Leeds
West Yorkshire
LS15 7DJ
Secretary Name | Hemlata Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(6 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 56 Woodland Road Leeds West Yorkshire LS15 7DJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 27-29 Foundry Mill Street Leeds West Yorkshire LS14 6TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
1 at £1 | Mr Narendra Patel 50.00% Ordinary |
---|---|
1 at £1 | Mrs Hemlata Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,789 |
Cash | £20,638 |
Current Liabilities | £33,917 |
Latest Accounts | 30 June 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2018 | Application to strike the company off the register (3 pages) |
13 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
22 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 August 2010 | Director's details changed for Narendra Patel on 16 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Narendra Patel on 16 July 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 August 2007 | Company name changed york road news LIMITED\certificate issued on 03/08/07 (2 pages) |
3 August 2007 | Company name changed york road news LIMITED\certificate issued on 03/08/07 (2 pages) |
18 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
24 May 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 856 york road leeds west yorkshire LS14 6DX (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 856 york road leeds west yorkshire LS14 6DX (1 page) |
17 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
1 September 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
11 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
11 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 March 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
22 March 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
13 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New secretary appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Incorporation (12 pages) |
16 July 2003 | Incorporation (12 pages) |