Leeds
West Yorkshire
LS17 8SG
Director Name | Mallory Doyle |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 6 Dane Avenue Thorpe Willoughby North Yorkshire YO8 9NU |
Director Name | Ian Simpson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 11 Wood Close Thorpe Willoughby North Yorkshire YO8 9PU |
Secretary Name | Mallory Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 6 Dane Avenue Thorpe Willoughby North Yorkshire YO8 9NU |
Director Name | Matthew Neale Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Robin Grove York North Yorkshire YO24 4DR |
Secretary Name | Nikki Marie Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Beckside Gardens Feneybridge Huddersfield West Yorkshire HD5 8RS |
Director Name | Mr Leigh Harrison |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(3 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2006) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 7 Pinetree Close Thorpe Willoughby York North Yorkshire YO8 9FP |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£90,031 |
Cash | £4,590 |
Current Liabilities | £61,148 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2009 | Liquidators' statement of receipts and payments to 18 August 2009 (6 pages) |
16 September 2009 | Liquidators statement of receipts and payments to 18 August 2009 (6 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
29 August 2008 | Statement of affairs with form 4.19 (6 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Statement of affairs with form 4.19 (6 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from unit c astra park parkside lane leeds west yorkshire LS11 5SZ (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from unit c astra park parkside lane leeds west yorkshire LS11 5SZ (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 31/01/07; no change of members (5 pages) |
17 April 2007 | Return made up to 31/01/07; no change of members (5 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
6 June 2006 | Ad 10/06/05--------- £ si 30059@1 (2 pages) |
6 June 2006 | Ad 10/06/05--------- £ si 30059@1 (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Nc inc already adjusted 05/05/06 (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Nc inc already adjusted 05/05/06 (2 pages) |
12 May 2006 | Return made up to 31/01/06; full list of members (8 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
23 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: 121 the mount york north yorkshire YO24 1DU (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: 121 the mount york north yorkshire YO24 1DU (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
4 May 2005 | Company name changed 121MOUNTCO 043 LIMITED\certificate issued on 04/05/05 (2 pages) |
4 May 2005 | Company name changed 121MOUNTCO 043 LIMITED\certificate issued on 04/05/05 (2 pages) |
31 January 2005 | Incorporation (14 pages) |