Rothwell
Leeds
West Yorkshire
LS26 0WL
Director Name | Jennifer Diane Phelps |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Hair Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harthill Lane Gildersome Leeds West Yorkshire LS27 7BP |
Secretary Name | Jennifer Diane Phelps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Hair Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harthill Lane Gildersome Leeds West Yorkshire LS27 7BP |
Secretary Name | Mr Karl Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brinsmead Court Rothwell Leeds West Yorkshire LS26 0WL |
Director Name | Mr Karl Turner |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brinsmead Court Rothwell Leeds West Yorkshire LS26 0WL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
2 at £1 | Sara Dougal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,764 |
Cash | £395 |
Current Liabilities | £25,701 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 July 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 July 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (15 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 18 April 2013 (15 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (15 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Appointment of a voluntary liquidator (1 page) |
26 April 2012 | Appointment of a voluntary liquidator (1 page) |
26 April 2012 | Statement of affairs with form 4.19 (5 pages) |
26 April 2012 | Statement of affairs with form 4.19 (5 pages) |
26 April 2012 | Resolutions
|
24 April 2012 | Registered office address changed from 1 Whitecloth Hall Crown Street Leeds West Yorkshire LS2 7DA on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 1 Whitecloth Hall Crown Street Leeds West Yorkshire LS2 7DA on 24 April 2012 (2 pages) |
26 March 2012 | Termination of appointment of Karl Turner as a director (1 page) |
26 March 2012 | Termination of appointment of Karl Turner as a director on 24 March 2012 (1 page) |
25 March 2012 | Termination of appointment of Karl Turner as a director (1 page) |
25 March 2012 | Termination of appointment of Karl Turner as a director on 24 March 2012 (1 page) |
25 March 2012 | Termination of appointment of Karl Turner as a secretary on 24 March 2012 (1 page) |
25 March 2012 | Termination of appointment of Karl Turner as a secretary (1 page) |
26 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
19 January 2009 | Director appointed karl turner (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Director appointed karl turner (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 November 2007 | Return made up to 21/08/07; full list of members
|
9 November 2007 | Return made up to 21/08/07; full list of members (6 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned;director resigned (1 page) |
21 April 2006 | Secretary resigned;director resigned (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | Ad 07/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 September 2005 | Ad 07/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 September 2005 | Resolutions
|
1 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members
|
5 May 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
5 May 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New secretary appointed;new director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New secretary appointed;new director appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page) |
21 August 2003 | Incorporation (9 pages) |