Pudsey
Leeds
West Yorkshire
LS28 9NP
Secretary Name | Mrs Sarah Michelle Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2006(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 August 2012) |
Role | Secretary |
Correspondence Address | 1 Millbank Fold Pudsey Leeds Yorkshire LS28 9NP |
Director Name | Zoe Barnes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 30 Ramshaw Crescent Leeds LS14 1PJ |
Director Name | Carol Noel |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 54 Burnham Road Dartford Kent DA1 5AL |
Secretary Name | Carol Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 122 Long Lane Dalton Huddersfield HD5 9LL |
Secretary Name | Gary Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 2006) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millbank Fold Pudsey Leeds West Yorkshire LS28 9NP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | D T E House Hollins Mount Bury Greater Manchester BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £754 |
Cash | £1,681 |
Current Liabilities | £75,072 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
17 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2012 | Final Gazette dissolved following liquidation (1 page) |
17 August 2012 | Final Gazette dissolved following liquidation (1 page) |
17 May 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 May 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 September 2010 | Statement of affairs with form 4.19 (9 pages) |
29 September 2010 | Statement of affairs with form 4.19 (9 pages) |
20 September 2010 | Registered office address changed from 1 Chancery Lane Crown Court Wakefield West Yorkshire WF1 2SS on 20 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from 1 Chancery Lane Crown Court Wakefield West Yorkshire WF1 2SS on 20 September 2010 (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Appointment of a voluntary liquidator (1 page) |
15 September 2010 | Appointment of a voluntary liquidator (1 page) |
20 April 2010 | Secretary's details changed for Sarah Michelle Woods on 1 October 2009 (1 page) |
20 April 2010 | Secretary's details changed for Sarah Michelle Woods on 1 October 2009 (1 page) |
20 April 2010 | Director's details changed for Gary Woods on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Secretary's details changed for Sarah Michelle Woods on 1 October 2009 (1 page) |
20 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Gary Woods on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Gary Woods on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 24/02/09; full list of members (5 pages) |
6 April 2009 | Return made up to 24/02/09; full list of members (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Secretary's Change of Particulars / sarah creasey / 08/11/2006 / Surname was: creasey, now: woods (1 page) |
21 April 2008 | Return made up to 24/02/08; no change of members (6 pages) |
21 April 2008 | Return made up to 24/02/08; no change of members (6 pages) |
21 April 2008 | Secretary's change of particulars / sarah creasey / 08/11/2006 (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
11 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Return made up to 24/02/06; full list of members
|
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
8 March 2006 | New secretary appointed (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 February 2004 | Return made up to 04/03/04; full list of members (7 pages) |
27 February 2004 | Return made up to 04/03/04; full list of members (7 pages) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
12 February 2003 | Memorandum and Articles of Association (23 pages) |
12 February 2003 | Memorandum and Articles of Association (23 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 April 2002 | Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2002 | Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Particulars of mortgage/charge (7 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 122 long lane dalton huddersfield HD5 9LL (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 122 long lane dalton huddersfield HD5 9LL (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
12 March 2002 | Memorandum and Articles of Association (15 pages) |
12 March 2002 | Memorandum and Articles of Association (15 pages) |
11 March 2002 | New secretary appointed;new director appointed (1 page) |
11 March 2002 | New secretary appointed;new director appointed (1 page) |
11 March 2002 | New director appointed (1 page) |
11 March 2002 | New director appointed (1 page) |
11 March 2002 | New director appointed (1 page) |
11 March 2002 | New director appointed (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (16 pages) |
4 March 2002 | Incorporation (16 pages) |