Pudsey
Leeds
West Yorkshire
LS28 9GY
Director Name | Mr Ian John Stephenson |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 07 May 2019) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 18 Post Hill Gardens Pudsey Leeds West Yorkshire LS28 9GY |
Secretary Name | Michael Joseph Mabbitt-Granahan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 07 May 2019) |
Role | Company Director |
Correspondence Address | 18 Post Hill Gardens Pudsey Leeds West Yorkshire LS28 9GY |
Director Name | Louise Mabbitt-Granahan |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 1a Barker Place Bramley Leeds West Yorkshire LS13 4BU |
Secretary Name | Trevor Mabbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Greenside Drive Wortley Leeds West Yorkshire LS12 4SF |
Secretary Name | Louise Mabbitt Granahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | 18 Post Hill Gardens Pudsey Leeds West Yorkshire LS28 9GY |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 18 Post Hill Gardens Pudsey Leeds West Yorkshire LS28 9GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,080 |
Cash | £832 |
Current Liabilities | £3,985 |
Latest Accounts | 31 July 2018 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2019 | Application to strike the company off the register (1 page) |
17 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 January 2013 | Registered office address changed from 20 Hillfoot Avenue, Pudsey Leeds West Yorkshire LS28 7QN on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 20 Hillfoot Avenue, Pudsey Leeds West Yorkshire LS28 7QN on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 20 Hillfoot Avenue, Pudsey Leeds West Yorkshire LS28 7QN on 8 January 2013 (1 page) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Ian John Stephenson on 18 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael Joseph Mabbitt Granahan on 18 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Michael Joseph Mabbitt-Granahan on 18 July 2010 (1 page) |
2 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Ian John Stephenson on 18 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael Joseph Mabbitt Granahan on 18 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Michael Joseph Mabbitt-Granahan on 18 July 2010 (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
9 June 2008 | Secretary appointed michael joseph mabbitt-granahan (2 pages) |
9 June 2008 | Appointment terminated secretary louise mabbitt granahan (2 pages) |
9 June 2008 | Secretary appointed michael joseph mabbitt-granahan (2 pages) |
9 June 2008 | Appointment terminated secretary louise mabbitt granahan (2 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 26 greenside drive wortley leeds LS12 4SF (1 page) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 26 greenside drive wortley leeds LS12 4SF (1 page) |
26 November 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
19 August 2004 | Return made up to 18/07/04; full list of members
|
19 August 2004 | Return made up to 18/07/04; full list of members
|
30 June 2004 | Registered office changed on 30/06/04 from: 1A barker place bramley leeds west yorkshire LS13 4BU (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 1A barker place bramley leeds west yorkshire LS13 4BU (1 page) |
2 October 2003 | Ad 18/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
2 October 2003 | Ad 18/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (14 pages) |
18 July 2003 | Incorporation (14 pages) |