Adel
Leeds
LS16 8NZ
Director Name | Mr Alan Rodger |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2011) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oaklands Drive Adel Leeds West Yorkshire LS16 8NZ |
Secretary Name | Mrs Julie Elizabeth Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2011) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 3 Oaklands Drive Adel Leeds LS16 8NZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | protectandsave.biz |
---|
Registered Address | 158 Hemper Lane Sheffield S8 7FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alan Rodger 50.00% Ordinary |
---|---|
1 at £1 | Mrs Julie Elizabeth Rodger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28 |
Current Liabilities | £28 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2019 | Application to strike the company off the register (3 pages) |
5 February 2019 | Registered office address changed from 3 Oaklands Drive Adel Leeds LS16 8NZ to 158 Hemper Lane Sheffield S8 7FE on 5 February 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
25 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with updates (3 pages) |
30 October 2017 | Notification of Julie Elizabeth Rodger as a person with significant control on 1 July 2016 (2 pages) |
30 October 2017 | Notification of Julie Elizabeth Rodger as a person with significant control on 1 July 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
11 January 2013 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 August 2011 | Termination of appointment of Alan Rodger as a director (2 pages) |
2 August 2011 | Termination of appointment of Julie Rodger as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Julie Rodger as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Alan Rodger as a director (2 pages) |
16 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 November 2009 | Director's details changed for Alan Rodger on 21 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Julie Elizabeth Rodger on 21 October 2009 (1 page) |
4 November 2009 | Director's details changed for Alan Rodger on 21 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Julie Elizabeth Rodger on 21 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Secretary's details changed for Julie Elizabeth Rodger on 21 October 2009 (1 page) |
4 November 2009 | Director's details changed for Mrs Julie Elizabeth Rodger on 21 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 December 2008 | Return made up to 21/10/08; no change of members (10 pages) |
2 December 2008 | Return made up to 21/10/08; no change of members (10 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
31 October 2007 | Return made up to 21/10/07; no change of members
|
31 October 2007 | Return made up to 21/10/07; no change of members
|
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 October 2005 | Return made up to 21/10/05; full list of members
|
13 October 2005 | Return made up to 21/10/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 October 2004 | Return made up to 21/10/04; full list of members
|
15 October 2004 | Return made up to 21/10/04; full list of members
|
6 March 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 November 2003 | Return made up to 21/10/03; full list of members
|
24 November 2003 | Return made up to 21/10/03; full list of members
|
26 August 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
26 August 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
21 October 2002 | Incorporation (16 pages) |
21 October 2002 | Incorporation (16 pages) |