Weetwood
Leeds
West Yorkshire
LS16 5NB
Secretary Name | Ms Karen Angela Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hollin Lane Weetwood Leeds West Yorkshire LS16 5NB |
Director Name | Ludek Vostal |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 29 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 08 January 2013) |
Role | Sales Manager |
Country of Residence | Czech Republic |
Correspondence Address | Dlouhe Hony 1 Brno Czech Republic |
Director Name | Mr Richard Nicholas Booth |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 08 January 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Brandon Cottage Martcombe Road, Easton In Gordano Bristol Avon BS20 0QE |
Director Name | Richard Nicholas Booth |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Meadow Court Midhill Lane Row Town Surrey KT15 1HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Moors Andrew McClusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington, Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | L. Vostal 50.00% Ordinary |
---|---|
1 at £1 | Richard Nicholas Booth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,447 |
Cash | £591 |
Current Liabilities | £35,976 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Ludek Vostal on 19 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Ludek Vostal on 19 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
28 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 May 2008 | Return made up to 19/03/08; no change of members (7 pages) |
12 May 2008 | Return made up to 19/03/08; no change of members (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
15 May 2006 | Return made up to 19/03/06; full list of members (3 pages) |
15 May 2006 | Return made up to 19/03/06; full list of members (3 pages) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 May 2005 | Return made up to 19/03/05; full list of members
|
11 May 2005 | Return made up to 19/03/05; full list of members (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington WA4 6PU (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington WA4 6PU (1 page) |
26 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 June 2003 | Return made up to 19/03/03; full list of members
|
6 June 2003 | Return made up to 19/03/03; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
26 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 March 2001 | Return made up to 19/03/01; full list of members
|
22 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
15 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2000 | Accounts made up to 31 December 1999 (3 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
18 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
10 June 1999 | Company name changed eqd LIMITED\certificate issued on 11/06/99 (2 pages) |
10 June 1999 | Company name changed eqd LIMITED\certificate issued on 11/06/99 (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Incorporation (17 pages) |