Leeds
West Yorkshire
LS1 2TW
Secretary Name | Hilary Suzanne Mackeith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Baltusrol Rise Connolly Wa 6027 Irish |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(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 | 09 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Andrew Graham Mackeith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,112 |
Cash | £3,886 |
Current Liabilities | £3,251 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Application to strike the company off the register (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 October 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EX to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 24 October 2014 (2 pages) |
24 October 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EX to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 24 October 2014 (2 pages) |
30 January 2014 | Director's details changed for Andrew Graham Mackeith on 1 April 2013 (2 pages) |
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Andrew Graham Mackeith on 1 April 2013 (2 pages) |
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Andrew Graham Mackeith on 1 April 2013 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Andrew Graham Mackeith on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Andrew Graham Mackeith on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Termination of appointment of Hilary Mackeith as a secretary (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 October 2009 | Termination of appointment of Hilary Mackeith as a secretary (1 page) |
25 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 22 regent street nottingham nottinghamshire NG1 5BQ (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 22 regent street nottingham nottinghamshire NG1 5BQ (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
29 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Return made up to 09/01/06; full list of members (7 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 09/01/06; full list of members (7 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: unit T10 lenton business centre lenton boulevard nottingham NG7 2BY (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: unit T10 lenton business centre lenton boulevard nottingham NG7 2BY (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 February 2004 | Return made up to 09/01/04; full list of members
|
1 February 2004 | Return made up to 09/01/04; full list of members
|
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
8 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
16 July 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
16 July 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
16 July 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
16 July 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
15 July 2002 | Company name changed pabx systems uk LIMITED\certificate issued on 14/07/02 (2 pages) |
15 July 2002 | Company name changed pabx systems uk LIMITED\certificate issued on 14/07/02 (2 pages) |
2 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
6 August 2001 | Registered office changed on 06/08/01 from: gothic house barker gate nottingham NG1 1JU (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: gothic house barker gate nottingham NG1 1JU (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
18 January 2001 | Secretary resigned (2 pages) |
18 January 2001 | Secretary resigned (2 pages) |
18 January 2001 | New director appointed (2 pages) |
9 January 2001 | Incorporation (11 pages) |
9 January 2001 | Incorporation (11 pages) |