Pudsey
West Yorkshire
LS28 8PP
Director Name | Mr Alan Roy Mason |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Underground Detection |
Country of Residence | England |
Correspondence Address | 21 Carlisle Grove Pudsey Leeds West Yorkshire LS28 8PP |
Director Name | Kirk Ashley Mason |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 41 Highfield Crescent Pudsey West Yorkshire LS28 7JH |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,057 |
Cash | £2,535 |
Current Liabilities | £92,289 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved following liquidation (1 page) |
27 September 2011 | Final Gazette dissolved following liquidation (1 page) |
27 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
2 June 2010 | Insolvency:- secretary of state's release of liquidator (1 page) |
2 June 2010 | Insolvency:- secretary of state's release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
23 February 2010 | Liquidators statement of receipts and payments to 22 January 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
2 December 2009 | Termination of appointment of Kirk Mason as a director (2 pages) |
2 December 2009 | Termination of appointment of Kirk Mason as a director (2 pages) |
20 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
26 February 2009 | Liquidators' statement of receipts and payments to 22 January 2009 (5 pages) |
26 February 2009 | Liquidators' statement of receipts and payments to 22 January 2009 (5 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 22 January 2009 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
23 January 2008 | Administrator's progress report (21 pages) |
23 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
23 January 2008 | Administrator's progress report (21 pages) |
23 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
1 October 2007 | Result of meeting of creditors (5 pages) |
1 October 2007 | Result of meeting of creditors (5 pages) |
11 September 2007 | Statement of administrator's proposal (24 pages) |
11 September 2007 | Statement of administrator's proposal (24 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: unit 2 silvercourt ind est intercity way stanningley leeds LS13 4LY (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: unit 2 silvercourt ind est intercity way stanningley leeds LS13 4LY (1 page) |
23 July 2007 | Appointment of an administrator (1 page) |
23 July 2007 | Appointment of an administrator (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
27 November 2006 | Return made up to 30/07/06; full list of members (6 pages) |
27 November 2006 | Return made up to 30/07/06; full list of members
|
14 September 2006 | Registered office changed on 14/09/06 from: unit 7 cape industrial estate coal hill lane farsley leeds west yorkshire LS28 5NA (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: unit 7 cape industrial estate coal hill lane farsley leeds west yorkshire LS28 5NA (1 page) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
13 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 21 carlisle grove pudsey west yorkshire LS28 8PP (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 21 carlisle grove pudsey west yorkshire LS28 8PP (1 page) |
18 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 June 2004 | Return made up to 30/07/03; full list of members (6 pages) |
18 June 2004 | Return made up to 30/07/03; full list of members (6 pages) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2003 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 August 2003 | Return made up to 30/07/02; full list of members (6 pages) |
6 August 2003 | Return made up to 30/07/02; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
22 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
22 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
30 July 1999 | Incorporation (16 pages) |