Farsley
Pudsey
West Yorkshire
LS28 5LL
Director Name | Mr Henry Duncan Read |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Works Bagley Lane Farsley Pudsey West Yorkshire LS28 5LL |
Director Name | Mrs Katie Louise Reynolds-Jones |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Works Bagley Lane Farsley Pudsey West Yorkshire LS28 5LL |
Registered Address | Richardshaw Business Centre Grangefield Industrial Centre Richardshaw Road, Pudsey Leeds West Yorkshire LS28 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2014 | Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom on 11 April 2014 (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | Application to strike the company off the register (3 pages) |
3 January 2014 | Application to strike the company off the register (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Registered office address changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Registered office address changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom on 28 June 2013 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
15 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
21 June 2010 | Incorporation (24 pages) |
21 June 2010 | Incorporation (24 pages) |