Leeds
LS7 2AA
Director Name | Mr Miles St. Philip Endean Woodhouse |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2011(8 years, 9 months after company formation) |
Appointment Duration | 5 months (closed 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenwich House 223 North Street Leeds LS7 2AA |
Director Name | Mr Thomas Martin O'Connor |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princes Riding Ringshall Berkhamsted Hertfordshire HP4 1LU |
Secretary Name | Tracy O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 16 February 2004) |
Role | Secretary |
Correspondence Address | Chantry House Chantry Place, Headstone Lane Harrow Middx HA3 6NY |
Secretary Name | Mr Miles St Philip Endean Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Maclise Road London W14 0PR |
Secretary Name | Miss Michelle Whitwam |
---|---|
Status | Resigned |
Appointed | 01 October 2009(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Sage House, 319 Pinner Road Harrow Middlesex HA1 4HF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Greenwich House 223 North Street Leeds LS7 2AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 October 2011 | Termination of appointment of Thomas Martin O'connor as a director on 24 October 2011 (1 page) |
24 October 2011 | Appointment of Mr Miles St. Philip Endean Woodhouse as a director on 24 October 2011 (2 pages) |
24 October 2011 | Termination of appointment of Thomas O'connor as a director (1 page) |
24 October 2011 | Appointment of Mr Miles St. Philip Endean Woodhouse as a director (2 pages) |
18 February 2011 | Registered office address changed from Sage House, 319 Pinner Road Harrow Middlesex HA1 4HF on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from Sage House, 319 Pinner Road Harrow Middlesex HA1 4HF on 18 February 2011 (1 page) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Termination of appointment of Michelle Whitwam as a secretary (1 page) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Termination of appointment of Michelle Whitwam as a secretary (1 page) |
13 January 2010 | Termination of appointment of Miles Woodhouse as a secretary (1 page) |
13 January 2010 | Termination of appointment of Miles Woodhouse as a secretary (1 page) |
10 December 2009 | Appointment of Miss Michelle Whitwam as a secretary (1 page) |
10 December 2009 | Appointment of Miss Michelle Whitwam as a secretary (1 page) |
10 December 2009 | Appointment of Miss Michelle Whitwam as a secretary (1 page) |
10 December 2009 | Appointment of Miss Michelle Whitwam as a secretary (1 page) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 December 2008 | Accounts made up to 31 January 2008 (2 pages) |
13 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: chantry house, chantry place headstone lane harrow middx HA3 6NY (1 page) |
13 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: chantry house, chantry place headstone lane harrow middx HA3 6NY (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
14 March 2007 | Accounts made up to 31 January 2007 (2 pages) |
14 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 May 2006 | Accounts made up to 31 January 2006 (1 page) |
6 April 2006 | Accounts made up to 31 January 2005 (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
30 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
30 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
28 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
21 December 2004 | Accounts made up to 31 January 2004 (1 page) |
4 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
4 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
7 September 2003 | Ad 09/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 September 2003 | Ad 09/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Director resigned (1 page) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Incorporation (16 pages) |