Leeds
West Yorkshire
LS16 8EH
Secretary Name | Jennifer Mary Harby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (closed 16 June 2015) |
Role | Company Director |
Correspondence Address | 5 Plantation Avenue Harrogate North Yorkshire HG2 0DD |
Director Name | Sophie Helen Basso |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (closed 16 June 2015) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Timble East Park Street Morley Leeds West Yorkshire LS27 0JP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 18 Dunstarn Drive Leeds West Yorkshire LS16 8EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
Built Up Area | West Yorkshire |
2 at £1 | Michelle Green 66.67% Ordinary |
---|---|
1 at £1 | Sophie H. Green 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £768 |
Cash | £3,739 |
Current Liabilities | £2,971 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (5 pages) |
21 February 2015 | Application to strike the company off the register (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (5 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (5 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
8 October 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
9 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
25 October 2011 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
13 January 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
6 April 2010 | Director's details changed for Michelle Rose Green on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sophie Helen Basso on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Michelle Rose Green on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sophie Helen Basso on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Sophie Helen Basso on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Michelle Rose Green on 6 April 2010 (2 pages) |
21 November 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
21 November 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
25 November 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
25 November 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
18 July 2008 | Return made up to 01/04/08; full list of members (4 pages) |
18 July 2008 | Return made up to 01/04/08; full list of members (4 pages) |
23 November 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
23 November 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
20 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members
|
4 April 2006 | Return made up to 01/04/06; full list of members
|
28 October 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
28 October 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
12 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
23 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
23 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Return made up to 01/04/04; full list of members
|
7 April 2004 | Return made up to 01/04/04; full list of members
|
7 April 2004 | Director's particulars changed (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members
|
9 April 2003 | Return made up to 01/04/03; full list of members
|
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
6 November 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
6 November 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members
|
10 April 2002 | Return made up to 01/04/02; full list of members
|
11 February 2002 | Accounting reference date extended from 30/03/02 to 31/07/02 (1 page) |
11 February 2002 | Accounting reference date extended from 30/03/02 to 31/07/02 (1 page) |
15 November 2001 | Total exemption full accounts made up to 30 March 2001 (11 pages) |
15 November 2001 | Total exemption full accounts made up to 30 March 2001 (11 pages) |
20 April 2001 | Return made up to 01/04/01; full list of members
|
20 April 2001 | Return made up to 01/04/01; full list of members
|
15 December 2000 | Full accounts made up to 30 March 2000 (11 pages) |
15 December 2000 | Full accounts made up to 30 March 2000 (11 pages) |
25 April 2000 | Return made up to 01/04/00; full list of members
|
25 April 2000 | Return made up to 01/04/00; full list of members
|
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: 117 town street horsforth leeds west yorkshire LS18 5BL (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: 117 town street horsforth leeds west yorkshire LS18 5BL (1 page) |
3 June 1999 | Accounting reference date shortened from 30/04/00 to 30/03/00 (1 page) |
3 June 1999 | Accounting reference date shortened from 30/04/00 to 30/03/00 (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Memorandum and Articles of Association (9 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 12 york place leeds LS1 2DS (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Memorandum and Articles of Association (9 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 12 york place leeds LS1 2DS (1 page) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
18 May 1999 | Company name changed proudpurpose LIMITED\certificate issued on 19/05/99 (2 pages) |
18 May 1999 | Company name changed proudpurpose LIMITED\certificate issued on 19/05/99 (2 pages) |
1 April 1999 | Incorporation (15 pages) |
1 April 1999 | Incorporation (15 pages) |