Meanwood Park
Leeds
LS6 4SX
Secretary Name | Ms Carole Anne Todd |
---|---|
Status | Closed |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Woodlea Lane Meanwood Park Leeds LS6 4SX |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £4,560 |
Current Liabilities | £61,407 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 October 2014 | Registered office address changed from 63 Woodlea Lane Meanwood Park Leeds LS6 4SX to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 13 October 2014 (2 pages) |
10 October 2014 | Statement of affairs with form 4.19 (6 pages) |
10 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 April 2014 | Registration of charge 084812910001 (15 pages) |
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
9 April 2013 | Incorporation
|