Wirral
Merseyside
CH61 6UH
Wales
Secretary Name | Mr Neil Bannister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pine View Drive Wirral Merseyside CH61 6UH Wales |
Secretary Name | Dr Jack Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Craggwood Close Horsforth Leeds LS18 4RL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Brandsoft Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 2008) |
Correspondence Address | 121 Wigton Lane Leeds LS17 8SH |
Registered Address | 5b Sizers Court Yeadon Leeds LS19 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
14 March 2011 | Order of court to wind up (2 pages) |
14 March 2011 | Order of court to wind up (2 pages) |
28 January 2011 | Registered office address changed from 121 Wigton Lane Alwoodley Leeds LS17 8SH on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 121 Wigton Lane Alwoodley Leeds LS17 8SH on 28 January 2011 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
15 February 2010 | Director's details changed for Mr Neil Bannister on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Neil Bannister on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Neil Bannister on 2 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
17 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
13 April 2009 | Secretary appointed mr neil bannister (1 page) |
13 April 2009 | Appointment Terminated Secretary brandsoft solutions LTD (1 page) |
13 April 2009 | Appointment terminated secretary brandsoft solutions LTD (1 page) |
13 April 2009 | Secretary appointed mr neil bannister (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 March 2008 | Return made up to 22/01/08; full list of members (2 pages) |
10 March 2008 | Return made up to 22/01/08; full list of members (2 pages) |
25 February 2008 | Director's Change of Particulars / neil bannister / 15/03/2007 / HouseName/Number was: , now: 10; Street was: 2 parkland view, now: pine view drive; Area was: yeadon, now: ; Post Town was: leeds, now: wirral; Region was: west yorkshire, now: merseyside; Post Code was: LS19 7DZ, now: CH61 6UH; Country was: , now: united kingdom (1 page) |
25 February 2008 | Director's change of particulars / neil bannister / 15/03/2007 (1 page) |
25 February 2008 | Secretary's Change of Particulars / brandsoft solutions LTD / 21/06/2007 / HouseName/Number was: , now: 121; Street was: 10 greenhills, now: wigton lane; Area was: rawdon, now: ; Post Code was: LS19 6NP, now: LS17 8SH; Country was: , now: united kingdom (1 page) |
25 February 2008 | Secretary's change of particulars / brandsoft solutions LTD / 21/06/2007 (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 10 greenhills rawdon leeds west yorkshire LS19 6NP (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 10 greenhills rawdon leeds west yorkshire LS19 6NP (1 page) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 11 craggwood close horsforth leeds LS18 4RL (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 11 craggwood close horsforth leeds LS18 4RL (1 page) |
20 May 2005 | Secretary resigned (1 page) |
15 March 2005 | Return made up to 22/01/05; full list of members (6 pages) |
15 March 2005 | Return made up to 22/01/05; full list of members (6 pages) |
18 February 2005 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
18 February 2005 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
4 May 2004 | Return made up to 22/01/04; full list of members (6 pages) |
4 May 2004 | Return made up to 22/01/04; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
25 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
25 February 2003 | Return made up to 22/01/03; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
30 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
13 February 2001 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
13 February 2001 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
13 February 2001 | Ad 22/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 February 2001 | Ad 22/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Incorporation (15 pages) |