Leeds
LS15 8ZA
Director Name | Mr Philip Martin Humphreys |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Daisy Hall Drive Daisy Hill Bolton Greater Manchester BL5 2SA |
Secretary Name | Sally Eileen Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Daisy Hall Drive Daisy Hill Bolton Greater Manchester BL5 2SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01204 526632 |
---|---|
Telephone region | Bolton |
Registered Address | Regus 1200 Century Way Thorpe Park Leeds LS15 8ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
100 at £1 | Philip Humphreys 50.00% Ordinary |
---|---|
100 at £1 | Sally Humphreys 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,703 |
Cash | £48,270 |
Current Liabilities | £20,377 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2020 | Cessation of Sally Humphreys as a person with significant control on 17 February 2020 (1 page) |
3 March 2020 | Registered office address changed from 37 Mawdsley Street Bolton Lancashire BL1 1LN to Regus 1200 Century Way Thorpe Park Leeds LS15 8ZA on 3 March 2020 (1 page) |
3 March 2020 | Appointment of Mr Philip Graham Instone as a director on 17 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Philip Martin Humphreys as a director on 17 February 2020 (1 page) |
3 March 2020 | Notification of Pgi Financial Limited as a person with significant control on 17 February 2020 (2 pages) |
3 March 2020 | Cessation of Philip Martin Humphreys as a person with significant control on 17 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Sally Eileen Humphreys as a secretary on 17 February 2020 (1 page) |
10 February 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
21 March 2018 | Change of details for Mr Philip Martin Humphreys as a person with significant control on 24 January 2018 (2 pages) |
21 March 2018 | Notification of Philip Martin Humphreys as a person with significant control on 24 January 2018 (2 pages) |
21 March 2018 | Notification of Sally Humphreys as a person with significant control on 24 January 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
15 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Philip Martin Humphreys on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Philip Martin Humphreys on 10 March 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
10 July 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
10 July 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
15 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
25 October 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
25 October 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
21 January 2004 | Return made up to 29/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 29/01/04; full list of members (6 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Ad 29/01/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Ad 29/01/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
28 February 2003 | New director appointed (2 pages) |
29 January 2003 | Incorporation (16 pages) |
29 January 2003 | Incorporation (16 pages) |