Saint Andrews Court
Burley Street Leeds
LS3 1JY
Secretary Name | Christine Georgina Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Wynford Grove Leeds LS16 6JL |
Director Name | John Walsh |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Saint Andrews Court Burley Street Leeds LS3 1JY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Cavendish House Saint Andrews Court Burley Street Leeds LS3 1JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Brendan Walsh 50.00% Ordinary |
---|---|
1 at £1 | John Walsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134,888 |
Cash | £5,132 |
Current Liabilities | £1,162,298 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 August 2016 | Termination of appointment of John Walsh as a director on 28 June 2016 (1 page) |
11 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
10 July 2011 | Termination of appointment of Christine Walsh as a secretary (1 page) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Brendan Walsh on 27 June 2010 (2 pages) |
17 August 2010 | Director's details changed for John Walsh on 27 June 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 July 2009 | Director's change of particulars / john walsh / 08/07/2009 (1 page) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | Ad 30/03/07-30/03/07 £ si 1@1=1 £ ic 1/2 (1 page) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
13 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
6 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 24 drummond avenue leeds west yorkshire LS16 5JZ (1 page) |
30 June 2000 | Director resigned (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: the britannia suite, st jamess buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
27 June 2000 | Incorporation (10 pages) |