Horsforth
Leeds
LS18 5UN
Director Name | Mr Michael Swaine |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 November 2012) |
Role | Office Furniture Retail |
Country of Residence | England |
Correspondence Address | Cleveleys Selby Road Monk Fryston LS25 5JE |
Secretary Name | Judith Seib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Park Copse Leeds West Yorkshire LS18 5UN |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
30 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2012 | Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancs BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancs BL3 5EY on 28 June 2012 (2 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 13 April 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (5 pages) |
7 November 2011 | Liquidators statement of receipts and payments to 13 October 2011 (5 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (6 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (6 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (6 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
4 January 2010 | Statement of affairs with form 4.19 (5 pages) |
4 January 2010 | Statement of affairs with form 4.19 (5 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Appointment of a voluntary liquidator (6 pages) |
17 December 2009 | Appointment of a voluntary liquidator (6 pages) |
17 December 2009 | Resolutions
|
29 September 2009 | Compulsory strike-off action has been suspended (1 page) |
29 September 2009 | Compulsory strike-off action has been suspended (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from unit 8D felnex close cross green industrial estate leeds west yorkshire LS9 0SR (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from unit 8D felnex close cross green industrial estate leeds west yorkshire LS9 0SR (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 February 2009 | Appointment terminated secretary judith seib (1 page) |
24 February 2009 | Appointment Terminated Secretary judith seib (1 page) |
2 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
5 March 2008 | Ad 07/03/07-31/03/08 gbp si 100@1=100 gbp ic 100/200 (2 pages) |
5 March 2008 | Ad 07/03/07-31/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
26 February 2008 | Director appointed michael swaine (2 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from riverside house 363 kirkstall road leeds LS4 2HD (1 page) |
26 February 2008 | Director appointed michael swaine (2 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from riverside house 363 kirkstall road leeds LS4 2HD (1 page) |
7 March 2007 | Incorporation (17 pages) |
7 March 2007 | Incorporation (17 pages) |