Leeds Road
Rothwell
Leeds
LS26 0JE
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2002(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Manheim Retail Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 02 July 2013) |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre Covent Garden London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 December 2011 | Director's details changed for Portfolio Europe Limited on 28 November 2011 (2 pages) |
29 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Director's details changed for Portfolio Europe Limited on 28 November 2011 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 December 2009 | Director's details changed for Portfolio Europe Limited on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Portfolio Europe Limited on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Director and Secretary's Change of Particulars / michael buxton / 22/04/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe hall road; Region was: , now: south yorkshire; Post Code was: S10 3PF, now: S10 3QR (1 page) |
22 April 2009 | Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page) |
17 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
5 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 11/12/05; full list of members
|
10 October 2005 | Accounts made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: central house rothwell leeds LS26 0JE (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: central house rothwell leeds LS26 0JE (1 page) |
25 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
7 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 November 2003 | Accounts made up to 31 December 2002 (6 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
6 February 2003 | Accounts made up to 31 December 2001 (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
23 January 2003 | Return made up to 11/12/02; full list of members
|
23 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
31 January 2002 | Company name changed portfolio europe LIMITED\certificate issued on 31/01/02 (2 pages) |
31 January 2002 | Company name changed portfolio europe LIMITED\certificate issued on 31/01/02 (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 90 long acre london WC2E 9TT (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 90 long acre london WC2E 9TT (1 page) |
12 January 2001 | Company name changed newincco 5 LIMITED\certificate issued on 12/01/01 (2 pages) |
12 January 2001 | Company name changed newincco 5 LIMITED\certificate issued on 12/01/01 (2 pages) |
11 December 2000 | Incorporation (21 pages) |
11 December 2000 | Incorporation (21 pages) |