Leeds
LS15 8ZB
Director Name | Christopher James Trigg |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 45 Chancel Road Scunthorpe DN16 3NE |
Director Name | Jennifer Mary Trigg |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 45 Chancel Road Bottesford Scunthorpe North East Lincolnshire DN16 3NE |
Secretary Name | Christopher James Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 45 Chancel Road Scunthorpe DN16 3NE |
Secretary Name | Mrs Joanne Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3370 Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Bryan Shirley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3370 Thorpe Park Leeds LS15 8ZB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | bluetreedp.com |
---|---|
Email address | [email protected] |
Telephone | 01709 382202 |
Telephone region | Rotherham |
Registered Address | 3370 Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
1 at £1 | Bryan Shirley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,657 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2018 | Application to strike the company off the register (1 page) |
8 January 2018 | Registered office address changed from C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW to 3370 Thorpe Park Leeds LS15 8ZB on 8 January 2018 (1 page) |
8 January 2018 | Notification of Martyn Dennis Carnell as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Bryan Shirley as a director on 8 January 2018 (1 page) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 January 2018 | Appointment of Mr Martyn Dennis Carnell as a director on 8 January 2018 (2 pages) |
8 January 2018 | Cessation of Bryan Shirley as a person with significant control on 8 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Joanne Shirley as a secretary on 8 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 January 2016 | Registered office address changed from C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW England to C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW on 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Registered office address changed from C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW England to C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 2 Bessemer Park Templeborough Rotherham South Yorkshire S60 1EN to C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW on 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Registered office address changed from 2 Bessemer Park Templeborough Rotherham South Yorkshire S60 1EN to C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW on 13 January 2016 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Amended accounts made up to 30 April 2010 (4 pages) |
14 September 2010 | Amended accounts made up to 30 April 2010 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 January 2010 | Director's details changed for Bryan Shirley on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Joanne Shirley on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Bryan Shirley on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Joanne Shirley on 13 January 2010 (1 page) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
21 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
15 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
10 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
25 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
19 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
2 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
9 March 2006 | Return made up to 08/01/06; full list of members (6 pages) |
9 March 2006 | Return made up to 08/01/06; full list of members (6 pages) |
30 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
30 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
19 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
8 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
8 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
27 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
25 October 2003 | Full accounts made up to 30 April 2003 (11 pages) |
25 October 2003 | Full accounts made up to 30 April 2003 (11 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
30 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
14 February 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
29 January 2002 | Company name changed strongcurrent LTD\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed strongcurrent LTD\certificate issued on 29/01/02 (2 pages) |
8 January 2002 | Incorporation (16 pages) |
8 January 2002 | Incorporation (16 pages) |