West Park
Leeds
LS16 5HJ
Director Name | Mr Les Rowley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Welburn Avenue West Park Leeds West Yorkshire LS16 5HJ |
Secretary Name | Mr Les Rowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Welburn Avenue West Park Leeds West Yorkshire LS16 5HJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Catherine Mcaleese 50.00% Ordinary |
---|---|
50 at £1 | Les Rowley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,989 |
Cash | £7,111 |
Current Liabilities | £100,307 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2012 | Final Gazette dissolved following liquidation (1 page) |
8 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (6 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 31 May 2012 (6 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (6 pages) |
8 June 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Statement of affairs with form 4.19 (5 pages) |
3 August 2011 | Statement of affairs with form 4.19 (5 pages) |
3 August 2011 | Appointment of a voluntary liquidator (1 page) |
3 August 2011 | Appointment of a voluntary liquidator (1 page) |
3 August 2011 | Resolutions
|
3 August 2011 | Registered office address changed from Unit 18 the Light the Headrow Leeds LS1 8TL on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from Unit 18 the Light the Headrow Leeds LS1 8TL on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from Unit 18 the Light the Headrow Leeds LS1 8TL on 3 August 2011 (2 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Director's details changed for Catherine Mcaleese on 2 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Catherine Mcaleese on 2 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Catherine Mcaleese on 2 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 20 March 2009 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 20 March 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Annual return made up to 20 March 2008 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 20 March 2008 with a full list of shareholders (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Return made up to 20/03/07; full list of members (4 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from unti 18 the headrow leeds LS1 8TL (1 page) |
10 March 2009 | Return made up to 20/03/07; full list of members (4 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from unti 18 the headrow leeds LS1 8TL (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
30 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 July 2005 | Return made up to 20/03/05; full list of members (3 pages) |
27 July 2005 | Return made up to 20/03/05; full list of members (3 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members
|
15 July 2003 | Particulars of mortgage/charge (5 pages) |
15 July 2003 | Particulars of mortgage/charge (5 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Ad 20/03/03-11/04/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2003 | Ad 20/03/03-11/04/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (14 pages) |
20 March 2003 | Incorporation (14 pages) |