Leeds
West Yorkshire
LS6 4JD
Secretary Name | Michael Cameron Furse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | 13 Woodland Drive Hove East Sussex BN3 6DH |
Director Name | Roderick Goodwin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Distributor |
Correspondence Address | 2 Threegates Cottages Fosseway Moreton Morrell Warwickshire CV35 9DD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Pdcosol Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 105 Ladbroke Grove London W11 1PG |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Chiltern House 24-30 King Street Watford Herts WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £259,906 |
Gross Profit | £35,470 |
Net Worth | -£11,792 |
Cash | £3 |
Current Liabilities | £91,048 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Appointment of a voluntary liquidator (1 page) |
11 May 2006 | Statement of affairs (6 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 14 parkside avenue leeds LS6 4JD (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: unit 9 raileigh industrial estate 176 camp lane handsworth birmingham B21 8JF (1 page) |
16 December 2005 | New director appointed (2 pages) |
25 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: unit 7, 315 summer lane nechells birmingham B19 3RH (1 page) |
22 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
25 March 2003 | Incorporation (19 pages) |