Seacroft
Leeds
LS14 1NG
Director Name | Serhat Mehmet Altan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodhall Park Grove Pudsey Leeds West Yorkshire LS28 7HB |
Secretary Name | Samantha Altan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 2 Lynnwood Gardens Pudsey West Yorkshire LS28 8BZ |
Secretary Name | James Duncan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2009) |
Role | Operations Manager |
Correspondence Address | 46 Morland Close Staincliffe Dewsbury West Yorkshire WF13 4BN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | The Ronson Building Limewood Approach Seacroft Leeds LS14 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
50 at £1 | Serdar Altan 50.00% Ordinary |
---|---|
50 at £1 | Serhat Mehmet Altan 50.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2014 | Accounts made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts made up to 31 August 2013 (2 pages) |
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
14 September 2013 | Director's details changed for Mr Serdar Altan on 2 January 2013 (2 pages) |
14 September 2013 | Director's details changed for Mr Serdar Altan on 2 January 2013 (2 pages) |
14 September 2013 | Termination of appointment of Serhat Mehmet Altan as a director on 2 January 2013 (1 page) |
14 September 2013 | Termination of appointment of Serhat Mehmet Altan as a director on 2 January 2013 (1 page) |
14 September 2013 | Director's details changed for Mr Serdar Altan on 2 January 2013 (2 pages) |
14 September 2013 | Termination of appointment of Serhat Mehmet Altan as a director on 2 January 2013 (1 page) |
6 November 2012 | Accounts made up to 31 August 2012 (2 pages) |
6 November 2012 | Accounts made up to 31 August 2012 (2 pages) |
17 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Accounts made up to 31 August 2011 (2 pages) |
28 May 2012 | Accounts made up to 31 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
31 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
4 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
4 September 2010 | Director's details changed for Serhat Mehmet Altan on 19 August 2010 (2 pages) |
4 September 2010 | Director's details changed for Serhat Mehmet Altan on 19 August 2010 (2 pages) |
4 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU on 24 May 2010 (1 page) |
24 May 2010 | Accounts made up to 31 August 2009 (2 pages) |
24 May 2010 | Accounts made up to 31 August 2009 (2 pages) |
24 May 2010 | Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU on 24 May 2010 (1 page) |
27 August 2009 | Appointment terminated secretary james green (1 page) |
27 August 2009 | Appointment terminated secretary james green (1 page) |
27 August 2009 | Director's change of particulars / serhat altan / 31/07/2009 (1 page) |
27 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
27 August 2009 | Director's change of particulars / serhat altan / 31/07/2009 (1 page) |
27 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
12 March 2009 | Accounts made up to 31 August 2008 (2 pages) |
12 March 2009 | Accounts made up to 31 August 2008 (2 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
4 June 2008 | Accounts made up to 31 August 2007 (2 pages) |
4 June 2008 | Accounts made up to 31 August 2007 (2 pages) |
29 April 2008 | Company name changed naturelli fire surrounds LIMITED\certificate issued on 02/05/08 (2 pages) |
29 April 2008 | Company name changed naturelli fire surrounds LIMITED\certificate issued on 02/05/08 (2 pages) |
22 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
12 July 2007 | Accounts made up to 31 August 2006 (2 pages) |
12 July 2007 | Accounts made up to 31 August 2006 (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: york house 5 haywra street harrogate north yorkshire HG1 5BJ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: york house 5 haywra street harrogate north yorkshire HG1 5BJ (1 page) |
18 April 2007 | Accounts made up to 31 August 2005 (2 pages) |
18 April 2007 | Accounts made up to 31 August 2005 (2 pages) |
15 March 2007 | Return made up to 19/08/06; full list of members (2 pages) |
15 March 2007 | Return made up to 19/08/06; full list of members (2 pages) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2005 | New secretary appointed (4 pages) |
29 November 2005 | New director appointed (4 pages) |
29 November 2005 | New secretary appointed (4 pages) |
29 November 2005 | New director appointed (4 pages) |
29 November 2005 | Return made up to 19/08/05; full list of members
|
29 November 2005 | Return made up to 19/08/05; full list of members
|
3 June 2005 | Registered office changed on 03/06/05 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | New director appointed (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
19 August 2004 | Incorporation (8 pages) |
19 August 2004 | Incorporation (8 pages) |