Leeds
LS1 2EY
Secretary Name | John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Secretary |
Country of Residence | English |
Correspondence Address | 65 Langholm Crescent Darlington County Durham DL3 7SX |
Secretary Name | Susan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 54 Linden Avenue Darlington County Durham DL3 8PP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | C/O Brackenbury Clark & Co Limited 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at 1 | Derek White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,865 |
Cash | £2,843 |
Current Liabilities | £542,182 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 November 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 November 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (11 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 22 December 2011 (11 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (11 pages) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Statement of affairs with form 4.19 (7 pages) |
12 January 2011 | Statement of affairs with form 4.19 (7 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Resolutions
|
7 December 2010 | Registered office address changed from 201-209 Northgate Darlington County Durham DL1 1UE on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 201-209 Northgate Darlington County Durham DL1 1UE on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 201-209 Northgate Darlington County Durham DL1 1UE on 7 December 2010 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 April 2010 | Director's details changed for Mr Derek George White on 28 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Director's details changed for Mr Derek George White on 28 January 2010 (2 pages) |
9 January 2010 | Termination of appointment of Susan White as a secretary (1 page) |
9 January 2010 | Termination of appointment of Susan White as a secretary (1 page) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2009 | Annual return made up to 28 January 2009 with a full list of shareholders (8 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Annual return made up to 28 January 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Restoration by order of the court (2 pages) |
25 November 2009 | Restoration by order of the court (2 pages) |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 June 2008 | Return made up to 28/01/08; full list of members (3 pages) |
19 June 2008 | Return made up to 28/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 28/01/07; full list of members (3 pages) |
26 February 2008 | Return made up to 28/01/07; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 March 2006 | Particulars of mortgage/charge (9 pages) |
7 March 2006 | Particulars of mortgage/charge (9 pages) |
22 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 12-14 st mary`s street, newport, shropshire, TF10 7AB (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 12-14 st mary`s street, newport, shropshire, TF10 7AB (1 page) |
11 February 2005 | New director appointed (2 pages) |
28 January 2005 | Incorporation (12 pages) |
28 January 2005 | Incorporation (12 pages) |