Leeds
West Yorkshire
LS4 2LE
Director Name | Richard Addis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bruton Street London W1J 6QW |
Secretary Name | Jonathan Charles Stobart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 June 2006) |
Role | Secretary |
Correspondence Address | Kellys Cottage 22 Littleworth Wheatley Oxfordshire OX33 1TR |
Secretary Name | Teresa Miles Walsh |
---|---|
Status | Resigned |
Appointed | 13 June 2006(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2009) |
Role | Company Director |
Correspondence Address | Ridgeway Lodge Skeats Bush East Hendred Wantage Oxfordshire OX12 8LH |
Director Name | Mr Dominic Jonathan Hardisty |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway Lodge Skeats Bush East Hendred Oxfordshire OX12 8LH |
Director Name | Mr Leonard Milton Sanderson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre Stokesheath Road Fairoak Lane Oxshott Surrey KT22 0PP |
Secretary Name | Mr Richard James Addis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Honeywell Road London SW11 6ED |
Director Name | Mr Robert Ian Murrells |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lundie Penny Royal Road Danbury Chelmsford Essex CM3 4ED |
Director Name | Mr Adam Paul Gould |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Cardigan Lane Leeds West Yorkshire LS4 2LE |
Director Name | Mr Joshua Alexander Morris |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Cardigan Lane Leeds West Yorkshire LS4 2LE |
Director Name | Mr Glenn Rowe |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Cardigan Lane Leeds West Yorkshire LS4 2LE |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 57 Cardigan Lane Leeds West Yorkshire LS4 2LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
205.9k at £0.01 | Debra Morris 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Appointment of Mr Jeffrey Clive Morris as a director (2 pages) |
17 November 2011 | Termination of appointment of Joshua Alexander Morris as a director on 17 November 2011 (1 page) |
17 November 2011 | Termination of appointment of Joshua Morris as a director (1 page) |
17 November 2011 | Appointment of Mr Jeffrey Clive Morris as a director on 17 November 2011 (2 pages) |
15 November 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
15 November 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
14 November 2011 | Termination of appointment of Adam Gould as a director (1 page) |
14 November 2011 | Termination of appointment of Adam Paul Gould as a director on 14 November 2011 (1 page) |
8 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
11 April 2011 | Termination of appointment of Glenn Rowe as a director (2 pages) |
11 April 2011 | Termination of appointment of Glenn Rowe as a director (2 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
25 August 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
10 August 2010 | Appointment of Mr Glenn Rowe as a director (2 pages) |
10 August 2010 | Appointment of Mr Adam Gould as a director (2 pages) |
10 August 2010 | Appointment of Mr Adam Gould as a director (2 pages) |
10 August 2010 | Appointment of Mr Glenn Rowe as a director (2 pages) |
10 August 2010 | Appointment of Mr Joshua Alexander Morris as a director (2 pages) |
10 August 2010 | Appointment of Mr Joshua Alexander Morris as a director (2 pages) |
9 August 2010 | Termination of appointment of Robert Murrells as a director (1 page) |
9 August 2010 | Termination of appointment of Richard Addis as a director (1 page) |
9 August 2010 | Termination of appointment of Richard Addis as a director (1 page) |
9 August 2010 | Termination of appointment of Robert Murrells as a director (1 page) |
27 April 2010 | Termination of appointment of Richard Addis as a secretary (1 page) |
27 April 2010 | Termination of appointment of Richard Addis as a secretary (1 page) |
26 April 2010 | Appointment of Mr Robert Ian Murrells as a director (2 pages) |
26 April 2010 | Termination of appointment of Leonard Sanderson as a director (1 page) |
26 April 2010 | Termination of appointment of Leonard Sanderson as a director (1 page) |
26 April 2010 | Termination of appointment of Richard Addis as a secretary (1 page) |
26 April 2010 | Appointment of Mr Robert Ian Murrells as a director (2 pages) |
26 April 2010 | Termination of appointment of Richard Addis as a secretary (1 page) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
12 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Richard Addis on 12 November 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for Mr Leonard Milton Sanderson on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Richard Addis on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Leonard Milton Sanderson on 12 November 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
13 July 2009 | Secretary appointed richard james addis (2 pages) |
13 July 2009 | Secretary appointed richard james addis (2 pages) |
6 July 2009 | Appointment Terminated Secretary teresa walsh (1 page) |
6 July 2009 | Appointment terminated secretary teresa walsh (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from ridgeway lodge, skeats bush east hendred wantage oxfordshire OX12 8LH (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from ridgeway lodge, skeats bush east hendred wantage oxfordshire OX12 8LH (1 page) |
9 May 2009 | Appointment Terminated Director dominic hardisty (1 page) |
9 May 2009 | Appointment terminated director dominic hardisty (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
9 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
8 December 2008 | Secretary's change of particulars / teresa walsh / 01/10/2008 (2 pages) |
8 December 2008 | Secretary's Change of Particulars / teresa walsh / 01/10/2008 / Nationality was: american, now: other; Title was: , now: mrs; HouseName/Number was: , now: ridgeway lodge; Street was: 17 south lodge circus road, now: skeats bush; Area was: , now: east hendred; Post Town was: london, now: wantage; Region was: , now: oxfordshire; Post Code was: NW8 9E (2 pages) |
30 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
30 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
4 December 2007 | Return made up to 12/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 12/10/07; full list of members (3 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 28 bruton street london W1J 6QW (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 28 bruton street london W1J 6QW (1 page) |
25 June 2007 | Accounts made up to 31 May 2006 (1 page) |
25 June 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | S-div 06/06/06 (1 page) |
11 July 2006 | S-div 06/06/06 (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Ad 06/06/06--------- £ si [email protected]=998 £ ic 2058/3056 (3 pages) |
11 July 2006 | Ad 06/06/06--------- £ si [email protected]=998 £ ic 2058/3056 (3 pages) |
5 July 2006 | S-div 06/06/06 (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | S-div 06/06/06 (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | Ad 06/06/06--------- £ si [email protected]=998 £ ic 1060/2058 (2 pages) |
5 July 2006 | Ad 06/06/06--------- £ si [email protected]=998 £ ic 1060/2058 (2 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Ad 15/06/06--------- £ si [email protected]=1058 £ ic 2/1060 (2 pages) |
23 June 2006 | Nc inc already adjusted 15/06/06 (1 page) |
23 June 2006 | Nc inc already adjusted 15/06/06 (1 page) |
23 June 2006 | Ad 15/06/06--------- £ si [email protected]=1058 £ ic 2/1060 (2 pages) |
23 June 2006 | Resolutions
|
29 March 2006 | Memorandum and Articles of Association (2 pages) |
29 March 2006 | Memorandum and Articles of Association (2 pages) |
20 March 2006 | Company name changed day LTD\certificate issued on 20/03/06 (2 pages) |
20 March 2006 | Company name changed day LTD\certificate issued on 20/03/06 (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
23 December 2005 | Accounts made up to 31 May 2005 (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
5 February 2005 | Accounts made up to 31 May 2004 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
2 August 2004 | Return made up to 31/07/04; full list of members (2 pages) |
2 August 2004 | Return made up to 31/07/04; full list of members (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b 29 harley street london W1G 9QR (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b 29 harley street london W1G 9QR (1 page) |
16 May 2003 | Incorporation (8 pages) |
16 May 2003 | Incorporation (8 pages) |