Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director Name | Mrs Anne Roberts |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 73 Cumbernauld Road Stepps Glasgow G33 6LR Scotland |
Secretary Name | Waldo Rodrigo Acuna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2005) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cumbernauld Road Stepps Glasgow G33 6LR Scotland |
Director Name | Mr David Rigby |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 2007) |
Role | Accountant |
Correspondence Address | 79 Grange Lane Burghwallis Doncaster DN6 9JS |
Secretary Name | Mr David Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | 79 Grange Lane Burghwallis Doncaster DN6 9JS |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Unit 3 Queenslie Point 120 Stepps Rd Glasgow G33 3NQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Year | 2006 |
---|---|
Turnover | £510,484 |
Gross Profit | £172,158 |
Net Worth | -£15,040 |
Cash | £9,643 |
Current Liabilities | £147,219 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 9 March 2017 (overdue) |
---|
12 February 2008 | Secretary resigned;director resigned (1 page) |
---|---|
21 September 2007 | Resolutions
|
3 July 2007 | Full accounts made up to 28 February 2006 (14 pages) |
20 June 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
7 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 April 2006 | Location of register of members (1 page) |
28 April 2006 | Return made up to 23/02/06; full list of members (2 pages) |
28 April 2006 | Location of debenture register (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 53 wilson street glasgow G1 1HD (1 page) |
25 June 2005 | Dec mort/charge * (2 pages) |
13 June 2005 | Return made up to 23/02/05; full list of members
|
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | New director appointed (3 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 33 bothwell street (4TH floor) glasgow lanarkshire G2 6NL (1 page) |
16 August 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
16 August 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
1 April 2004 | Return made up to 23/02/04; full list of members (6 pages) |
22 May 2003 | Return made up to 23/02/03; full list of members (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
27 June 2002 | Return made up to 23/02/02; full list of members (6 pages) |
5 February 2002 | Director's particulars changed (1 page) |
14 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
9 November 2001 | Partic of mort/charge * (6 pages) |
2 August 2001 | Resolutions
|
17 May 2001 | Return made up to 23/02/01; full list of members (6 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | £ nc 100/10000 14/04/00 (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
15 March 2000 | Company name changed tm 1149 LIMITED\certificate issued on 16/03/00 (2 pages) |
23 February 2000 | Incorporation (21 pages) |