Leeds
West Yorkshire
LS7 2ND
Director Name | Mr Stephen Rowlands |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cranewells View Leeds West Yorkshire LS15 9HG |
Secretary Name | Mr Stephen Rowlands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cranewells View Leeds West Yorkshire LS15 9HG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Vantis Businesas Recovery 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£2,890 |
Cash | £9,640 |
Current Liabilities | £83,181 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 7 April 2010 (5 pages) |
16 April 2009 | Appointment of a voluntary liquidator (1 page) |
16 April 2009 | Statement of affairs with form 4.19 (7 pages) |
16 April 2009 | Statement of affairs with form 4.19 (7 pages) |
16 April 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (2 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (2 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 January 2008 | Return made up to 04/12/07; no change of members (7 pages) |
18 January 2008 | Return made up to 04/12/07; no change of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 February 2007 | Return made up to 04/12/06; full list of members (7 pages) |
9 February 2007 | Return made up to 04/12/06; full list of members (7 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
13 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 March 2005 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
17 March 2005 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 February 2005 | Return made up to 04/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 04/12/04; full list of members (7 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrowgate north yorkshire HG1 5PD (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrowgate north yorkshire HG1 5PD (1 page) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Incorporation (9 pages) |