Guiseley
Leeds
West Yorkshire
LS20 9AA
Director Name | Mr Jonathan Guy Chapman |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA |
Secretary Name | Mr Jonathan Guy Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England West Yorkshire |
Correspondence Address | Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(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 | 16 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,142 |
Latest Accounts | 31 March 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 December 2011 | Application to strike the company off the register (3 pages) |
21 December 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
9 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
26 August 2010 | Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page) |
26 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page) |
26 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page) |
26 August 2010 | Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
10 June 2009 | Director's Change of Particulars / james chapman / 01/05/2009 / HouseName/Number was: , now: southfield; Street was: flat 6 margerison house 22, now: carlton lane; Area was: margerison road ben rhydding ilkley, now: guiseley; Post Code was: LS29 8QU, now: LS20 9NH (1 page) |
10 June 2009 | Director's change of particulars / james chapman / 01/05/2009 (1 page) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
21 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 July 2007 | Return made up to 16/07/07; full list of members (7 pages) |
31 July 2007 | Return made up to 16/07/07; full list of members (7 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
21 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
16 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
21 January 2004 | Particulars of mortgage/charge (4 pages) |
21 January 2004 | Particulars of mortgage/charge (4 pages) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | New director appointed (3 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed;new director appointed (3 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed;new director appointed (3 pages) |
16 July 2003 | Incorporation (16 pages) |
16 July 2003 | Incorporation (16 pages) |