Horsforth
Leeds
LS18 5UN
Secretary Name | Judith Seib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 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 May 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 31 July 2012 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 31 July 2012 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 31 July 2012 (5 pages) |
28 June 2012 | Registered office address changed from C/O Anderton Hall Ltd Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from C/O Anderton Hall Ltd Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (5 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (5 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 31 January 2012 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 31 July 2011 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 31 July 2011 (5 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 31 July 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 31 January 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 31 January 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 31 January 2011 (5 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Appointment of a voluntary liquidator (1 page) |
4 February 2010 | Statement of affairs with form 4.19 (5 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Appointment of a voluntary liquidator (1 page) |
4 February 2010 | Statement of affairs with form 4.19 (5 pages) |
2 February 2010 | Registered office address changed from Riverside House 363 Kirkstall Road Leeds LS4 2HD on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Riverside House 363 Kirkstall Road Leeds LS4 2HD on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Riverside House 363 Kirkstall Road Leeds LS4 2HD on 2 February 2010 (2 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Return made up to 04/05/09; full list of members (3 pages) |
27 August 2009 | Return made up to 04/05/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 February 2009 | Appointment terminated secretary judith seib (1 page) |
25 February 2009 | Appointment Terminated Secretary judith seib (1 page) |
24 November 2008 | Return made up to 04/05/08; full list of members (3 pages) |
24 November 2008 | Return made up to 04/05/08; full list of members (3 pages) |
20 May 2008 | Company name changed office furniture exchange (leeds) LIMITED\certificate issued on 20/05/08 (3 pages) |
20 May 2008 | Company name changed office furniture exchange (leeds) LIMITED\certificate issued on 20/05/08 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 May 2007 | Incorporation (17 pages) |
4 May 2007 | Incorporation (17 pages) |