Gildersome
Leeds
West Yorkshire
LS27 7LT
Secretary Name | Mr Michael John Hector |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 41 Highfield Close Gildersome Leeds West Yorkshire LS27 7LT |
Director Name | Mr Stephen John Boom |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Rockwood Crescent Pudsey West Yorkshire LS28 5AD |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | Beechwood House 149-151 Bradford Road Pudsey LS28 6AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Application to strike the company off the register (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
10 February 2009 | Return made up to 24/09/08; full list of members (3 pages) |
10 February 2009 | Return made up to 24/09/08; full list of members (3 pages) |
30 April 2008 | Appointment Terminated Director stephen boom (1 page) |
30 April 2008 | Appointment terminated director stephen boom (1 page) |
22 April 2008 | Memorandum and Articles of Association (4 pages) |
22 April 2008 | Memorandum and Articles of Association (4 pages) |
18 April 2008 | Company name changed red sixty nine LIMITED\certificate issued on 20/04/08 (2 pages) |
18 April 2008 | Company name changed red sixty nine LIMITED\certificate issued on 20/04/08 (2 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
30 July 2007 | Accounts made up to 30 September 2006 (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
27 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
27 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
17 July 2006 | Accounts made up to 30 September 2005 (6 pages) |
7 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
24 September 2004 | Incorporation (10 pages) |