Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director Name | Mr James Michael Burke |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(6 days after company formation) |
Appointment Duration | 15 years (closed 08 March 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Secretary Name | Stephen John Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | Four Gables Upper Bonegate Brighouse West Yorkshire HD6 1SZ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 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 | 22 February 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £105,683 |
Cash | £409 |
Current Liabilities | £170,541 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
14 July 2016 | Liquidators statement of receipts and payments to 14 June 2016 (17 pages) |
14 July 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (17 pages) |
29 June 2015 | Registered office address changed from Unit 12 a-One Business Park 370 Bradford Road Brighouse West Yorkshire HD6 4DJ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 29 June 2015 (2 pages) |
23 June 2015 | Appointment of a voluntary liquidator (2 pages) |
23 June 2015 | Declaration of solvency (4 pages) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 May 2014 | Director's details changed for Mr Charles Anthony Lee Burke on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr James Michael Burke on 1 January 2014 (2 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 May 2014 | Director's details changed for Mr Charles Anthony Lee Burke on 1 January 2014 (2 pages) |
9 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Mr James Michael Burke on 1 January 2014 (2 pages) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for Mr James Michael Burke on 8 January 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr James Michael Burke on 8 January 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2012 | Registered office address changed from Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from a-One Business Park Bradford Road Brighouse West Yorkshire HD6 4DJ United Kingdom on 22 March 2012 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Termination of appointment of Stephen Burke as a secretary (1 page) |
3 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / james burke / 10/02/2008 (2 pages) |
19 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / charles burke / 01/02/2008 (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Return made up to 22/02/07; full list of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Return made up to 22/02/05; full list of members
|
25 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 September 2003 | Return made up to 22/02/03; full list of members (7 pages) |
17 June 2003 | Resolutions
|
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
18 May 2003 | Director resigned (1 page) |
26 April 2003 | Ad 25/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2003 | Company name changed leadrole LIMITED\certificate issued on 07/04/03 (2 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Memorandum and Articles of Association (5 pages) |
22 February 2002 | Incorporation (15 pages) |