Leeds
West Yorkshire
LS12 2JP
Director Name | Mr Paul Challenger |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Dalehead Road Leyland Preston Lancashire PR25 3AY |
Director Name | Mrs Pauline Mary Challenger |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dalehead Road Leyland Lancashire PR25 3AY |
Secretary Name | Mrs Pauline Mary Challenger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C4 Burley Hill Industrial Estate Burley Road Leeds West Yorkshire LS4 2PU |
Director Name | Mrs Heather Frances Challenger |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C4 Burley Hill Industrial Estate Burley Road Leeds West Yorkshire LS4 2PU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit C4 Burley Hill Industrial Estate Burley Road Leeds West Yorkshire LS4 2PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
100 at £1 | Silverfox Global LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Application to strike the company off the register (3 pages) |
4 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-03-04
|
4 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-03-04
|
5 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 April 2011 | Director's details changed for Mrs Pauline Mary Challenger on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Paul Challenger on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mrs Pauline Mary Challenger on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mrs Pauline Mary Challenger on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Paul Challenger on 8 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Director's details changed for Mr Paul Challenger on 8 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Appointment of Mrs Heather Francis Challenger as a director (2 pages) |
8 April 2011 | Secretary's details changed for Mrs Pauline Mary Challenger on 8 April 2011 (1 page) |
8 April 2011 | Appointment of Mrs Heather Francis Challenger as a director (2 pages) |
8 April 2011 | Secretary's details changed for Mrs Pauline Mary Challenger on 8 April 2011 (1 page) |
8 April 2011 | Secretary's details changed for Mrs Pauline Mary Challenger on 8 April 2011 (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 June 2009 | Accounts made up to 31 March 2009 (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from west view gunnerside richmond north yorkshire DL11 6LD (1 page) |
18 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from west view gunnerside richmond north yorkshire DL11 6LD (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
19 August 2008 | Accounts made up to 31 March 2008 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
12 March 2008 | Director's Change of Particulars / christopher challenger / 01/11/2007 / HouseName/Number was: , now: 7; Street was: 9 ayresome avenue, now: coverdale close; Post Code was: LS8 1BB, now: LS12 2JP (1 page) |
12 March 2008 | Director's change of particulars / christopher challenger / 01/11/2007 (1 page) |
12 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 April 2007 | Company name changed gap year new zealand LTD\certificate issued on 24/04/07 (2 pages) |
24 April 2007 | Company name changed gap year new zealand LTD\certificate issued on 24/04/07 (2 pages) |
19 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 October 2006 | Accounts made up to 31 March 2006 (1 page) |
23 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
24 June 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 37 dalehead road leyland lancs PR25 3AY (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 37 dalehead road leyland lancs PR25 3AY (1 page) |
24 June 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (9 pages) |
23 February 2005 | Incorporation (9 pages) |