Leeds
LS1 4BN
Secretary Name | Mrs Joanna Coull |
---|---|
Status | Closed |
Appointed | 11 November 2011(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 October 2019) |
Role | Company Director |
Correspondence Address | 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
Director Name | Ms Joanna Gabrielle Coull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeares Barn Banbury Road Bishops Tachbrook Warwickshire CV33 9QL |
Secretary Name | Roger Coull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Shakespeares Barn Banbury Road, Bishops Tachbrook Leamington Spa Warwickshire CV33 9QL |
Registered Address | 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | £782 |
Cash | £4,786 |
Current Liabilities | £41,907 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 July 2017 | Progress report in a winding up by the court (11 pages) |
---|---|
28 July 2016 | Insolvency:liquidators annual progress report to 19/05/2016 (8 pages) |
22 July 2015 | INSOLVENCY:re progress report to 19/05/2015 (11 pages) |
17 July 2014 | Dissolution deferment (1 page) |
17 July 2014 | Completion of winding up (1 page) |
13 June 2014 | Registered office address changed from Shakespeares Barn Banbury Road Bishops Tachbrook Leamington Spa Warks CV33 9QL on 13 June 2014 (2 pages) |
12 June 2014 | Appointment of a liquidator (1 page) |
19 June 2012 | Order of court to wind up (2 pages) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Appointment of Mr Joseph Reginald Salisbury Egerton as a director (2 pages) |
11 November 2011 | Appointment of Mrs Joanna Coull as a secretary (1 page) |
11 November 2011 | Termination of appointment of Joanna Coull as a director (1 page) |
11 November 2011 | Termination of appointment of Roger Coull as a secretary (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Director's details changed for Joanna Gabrielle Coull on 9 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Director's details changed for Joanna Gabrielle Coull on 9 August 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
13 December 2006 | Return made up to 09/08/06; full list of members (2 pages) |
13 October 2006 | Ad 06/04/06-06/04/06 £ si 3@1=3 £ ic 1/4 (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 March 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: shakespeare's barn banbury road bishop's tachbrook leamington spa CV33 9QL (1 page) |
13 October 2005 | Return made up to 09/08/05; full list of members
|
9 August 2004 | Incorporation (16 pages) |