Leeds
West Yorkshire
LS17 7TX
Secretary Name | Tracy De'Vries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(4 months, 1 week after company formation) |
Appointment Duration | 13 years (closed 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grange Court Leeds West Yorkshire LS17 7TX |
Director Name | David James Evans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9a Meadow Valley Alwoodley Leeds West Yorkshire LS17 7RF |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Director Name | Christopher David Kendall |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2010) |
Role | Proposed Director |
Correspondence Address | 51 Broadfield Park Holmfirth Huddersfield West Yorkshire HD9 2JQ |
Director Name | Mr Peter Bennett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2009) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oakridge Road Drumpellier Lawns, Bargeddie Glasgow North Lanarks G69 7TH Scotland |
Registered Address | 46 Barkston House Croydon Street Leeds W Yorks LS11 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
40 at £1 | Howard Gould 40.00% Ordinary |
---|---|
40 at £1 | Peter Bennett 40.00% Ordinary |
20 at £1 | Chris Kendall 20.00% Ordinary |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2017 | Application to strike the company off the register (3 pages) |
18 May 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Termination of appointment of Peter Bennett as a director (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2010 | Termination of appointment of Christopher Kendall as a director (1 page) |
16 February 2010 | Termination of appointment of Peter Bennett as a director (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2010 | Termination of appointment of Christopher Kendall as a director (1 page) |
26 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
16 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 June 2006 | Return made up to 22/03/06; full list of members (3 pages) |
1 June 2006 | Return made up to 22/03/06; full list of members (3 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page) |
20 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
12 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
12 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | Ad 28/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2004 | Ad 28/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
19 July 2004 | Company name changed paddico (261) LIMITED\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Company name changed paddico (261) LIMITED\certificate issued on 19/07/04 (2 pages) |
22 March 2004 | Incorporation (21 pages) |
22 March 2004 | Incorporation (21 pages) |