Otley
West Yorkshire
LS21 2DP
Secretary Name | Mr John George Raymond Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cross Green Otley West Yorkshire LS21 1HD |
Director Name | Mr Martin Jude Leonard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hollin Gate Otley West Yorkshire LS21 2DP |
Director Name | Mr Martin Jude Leonard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hollingate Otley West Yorkshire LS21 2DP |
Secretary Name | Mr Martin Jude Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hollingate Otley West Yorkshire LS21 2DP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
90 at £1 | Donna Leonard 90.00% Ordinary |
---|---|
10 at £1 | Martin Leonard 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,859 |
Current Liabilities | £18,105 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
11 March 2014 | Registered office address changed from 26 Hollingate Otley West Yorkshire LS21 2DP on 11 March 2014 (2 pages) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Resolutions
|
4 March 2014 | Statement of affairs with form 4.19 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Appointment of Martin Leonard as a director (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
22 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
14 July 2010 | Annual return made up to 17 February 2009 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Donna Leonard on 17 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Return made up to 17/02/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
22 December 2008 | Return made up to 17/02/08; full list of members (7 pages) |
17 November 2008 | Return made up to 17/02/07; no change of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
4 October 2006 | Return made up to 17/02/06; full list of members (7 pages) |
2 October 2006 | Secretary resigned;director resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 March 2005 | Ad 17/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 26 hollin gate otley west yorkshire LS21 2DP (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Incorporation (9 pages) |