Main Street North, Aberford
Leeds
West Yorkshire
LS25 3AA
Director Name | Colville Alison Wood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 5 Kingfisher Mews Morley Leeds LS27 8GT |
Secretary Name | Penelope Sylvia Leedal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Aberford House Main Street North, Aberford Leeds West Yorkshire LS25 3AA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
5 at £1 | Colville Allison Wood 50.00% Ordinary |
---|---|
5 at £1 | Penelope Sylvia Leedal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £512 |
Cash | £5,163 |
Current Liabilities | £19,845 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 13 January 2012 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 April 2010 | Director's details changed for Colville Alison Wood on 15 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Penelope Sylvia Leedal on 15 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Colville Alison Wood on 15 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Penelope Sylvia Leedal on 15 March 2010 (2 pages) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: valley farm way leeds west yorkshire LS10 1SE (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: valley farm way leeds west yorkshire LS10 1SE (1 page) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
19 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
31 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 24/03/04; full list of members
|
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 April 2003 | Return made up to 24/03/03; full list of members
|
7 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: aberford house main street north, aberford leeds west yorkshire LS25 3AA (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: aberford house main street north, aberford leeds west yorkshire LS25 3AA (1 page) |
19 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
18 April 2000 | Ad 30/03/00-30/03/00 £ si 9@1=9 £ ic 1/10 (2 pages) |
18 April 2000 | Ad 30/03/00-30/03/00 £ si 9@1=9 £ ic 1/10 (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
24 March 2000 | Incorporation (12 pages) |