Leeds
West Yorkshire
LS11 5BF
Director Name | Mr Andrew Philip Opie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(1 year after company formation) |
Appointment Duration | 18 years, 5 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Links Leeds West Yorkshire LS11 5BF |
Secretary Name | Mr Andrew Philip Opie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(1 year after company formation) |
Appointment Duration | 18 years, 5 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Links Leeds West Yorkshire LS11 5BF |
Director Name | Mr Alexander Thomas Joseph Meisl |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(1 day after company formation) |
Appointment Duration | 12 months (resigned 11 October 2005) |
Role | Director Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Wild Wilderness Barn Upper Winchendon Aylesbury Buckinghamshire HP18 0EP |
Director Name | Mr David John Wiseman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(1 day after company formation) |
Appointment Duration | 12 months (resigned 11 October 2005) |
Role | Director Telecommunications |
Country of Residence | England |
Correspondence Address | 89 New Road Bampton Oxfordshire OX18 2NP |
Secretary Name | Mr Alexander Thomas Joseph Meisl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(1 day after company formation) |
Appointment Duration | 12 months (resigned 11 October 2005) |
Role | Director Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Wild Wilderness Barn Upper Winchendon Aylesbury Buckinghamshire HP18 0EP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Teleserve LTD 66.67% Ordinary |
---|---|
30 at £1 | Shoutfactor LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,130 |
Cash | £6,416 |
Current Liabilities | £32,348 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
12 March 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
15 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
1 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
22 January 2019 | Micro company accounts made up to 30 December 2017 (2 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
13 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
25 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
11 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 January 2010 | Director's details changed for Amanda Opie on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Amanda Opie on 11 January 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 January 2009 | Return made up to 11/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 11/10/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 December 2005 | Return made up to 11/10/05; full list of members (3 pages) |
22 December 2005 | Return made up to 11/10/05; full list of members (3 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Ad 11/10/05--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
3 November 2005 | Secretary resigned;director resigned (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Secretary resigned;director resigned (1 page) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
3 November 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Ad 11/10/05--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
29 December 2004 | Ad 10/12/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Ad 10/12/04--------- £ si 89@1=89 £ ic 1/90 (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 secretary appointed;new director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 41 chalton street london NW1 1JD (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 41 chalton street london NW1 1JD (1 page) |
11 October 2004 | Incorporation (17 pages) |
11 October 2004 | Incorporation (17 pages) |