Horsforth
Leeds
LS18 5UN
Secretary Name | Judith Seib |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 09 October 2018) |
Role | Solicitor |
Correspondence Address | 4 Park Copse Leeds West Yorkshire LS18 5UN |
Director Name | Jeremy Christopher Holmes |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scalebor House Moor Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7AF |
Secretary Name | Mr David Gordon Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Marston Road Tockwith York North Yorkshire YO26 7PR |
Secretary Name | Lynn Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 107 Spen Approach Leeds West Yorkshire LS16 5HF |
Secretary Name | Melanie Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Bridge View Riverside Sinnington North Yorkshire YO62 6SD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2007 |
---|---|
Net Worth | £37,206 |
Cash | £438 |
Current Liabilities | £182,005 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 June 2009 | Liquidators statement of receipts and payments to 29 May 2009 (5 pages) |
---|---|
17 June 2009 | Liquidators' statement of receipts and payments to 29 May 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 363 kirkstall road leeds west yorkshire LS4 2HD (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Statement of affairs with form 4.19 (6 pages) |
3 June 2008 | Appointment of a voluntary liquidator (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 February 2008 | Return made up to 11/10/07; no change of members (6 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
18 May 2005 | Ad 28/02/05--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 November 2004 | Return made up to 11/10/04; full list of members
|
20 May 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
14 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
12 August 2003 | Return made up to 11/10/02; full list of members; amend (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
10 January 2003 | Return made up to 11/10/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Secretary's particulars changed (1 page) |
26 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 46 park place leeds west yorkshire LS1 2SY (1 page) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 October 2000 | New director appointed (2 pages) |
11 October 2000 | Incorporation (14 pages) |