Armley
Leeds
West Yorkshire
LS12 2HZ
Secretary Name | Liam Harry Ridley Macnamara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 January 2016) |
Role | Programme Secretary |
Correspondence Address | 5 Nunnington Terrace Armley Leeds West Yorkshire LS12 2PH |
Secretary Name | Helen Marie Teresa Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Brackenwood Green Leeds West Yorkshire LS8 1PY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | leedsmartialarts.com |
---|
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
100 at £1 | Bernard Paul Lynch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,472 |
Cash | £365 |
Current Liabilities | £40,795 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
22 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
22 October 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
7 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
30 August 2014 | Registered office address changed from Leeds Martial Arts Ltd Little Lane Morley West Yorkshire LS27 8EA to Suite 7 Milner House Milner Way Ossett WF5 9JE on 30 August 2014 (2 pages) |
30 August 2014 | Registered office address changed from Leeds Martial Arts Ltd Little Lane Morley West Yorkshire LS27 8EA to Suite 7 Milner House Milner Way Ossett WF5 9JE on 30 August 2014 (2 pages) |
15 August 2014 | Statement of affairs with form 4.19 (5 pages) |
15 August 2014 | Appointment of a voluntary liquidator (1 page) |
15 August 2014 | Resolutions
|
15 August 2014 | Appointment of a voluntary liquidator (1 page) |
15 August 2014 | Statement of affairs with form 4.19 (5 pages) |
8 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 December 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Director's details changed for Bernard Paul Lynch on 16 August 2010 (2 pages) |
30 December 2010 | Director's details changed for Bernard Paul Lynch on 16 August 2010 (2 pages) |
30 December 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 2 December 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
10 December 2008 | Return made up to 16/08/08; full list of members (3 pages) |
10 December 2008 | Return made up to 16/08/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 June 2008 | Return made up to 16/08/07; full list of members (6 pages) |
26 June 2008 | Return made up to 16/08/07; full list of members (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
29 September 2005 | Return made up to 16/08/05; full list of members (6 pages) |
29 September 2005 | Return made up to 16/08/05; full list of members (6 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
9 September 2004 | Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
16 August 2004 | Incorporation (16 pages) |
16 August 2004 | Incorporation (16 pages) |