St Andrew's Court
Burley Street
Leeds
LS3 1JY
Director Name | Mrs Carmel Walker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Stonehaven Bolton Road Bury Lancashire BL8 4JN |
Director Name | John Walker |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Bolton Road Bury Lancashire BL8 4JN |
Secretary Name | John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Bolton Road Bury Lancashire BL8 4JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Haven Swim School Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2010) |
Correspondence Address | 36 The Links Manchester Gt Manchester M40 3NU |
Registered Address | Cavendish House St Andrew's Court Burley Street Leeds LS3 1JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Rachel Daniels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,953 |
Cash | £11,108 |
Current Liabilities | £214,463 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-04-13
|
13 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-04-13
|
30 July 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
30 July 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
29 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Termination of appointment of Haven Swim School Ltd as a director (1 page) |
13 May 2010 | Termination of appointment of Haven Swim School Ltd as a director (1 page) |
13 May 2010 | Appointment of Ms Rachel Daniels as a director (2 pages) |
13 May 2010 | Appointment of Ms Rachel Daniels as a director (2 pages) |
8 April 2010 | Termination of appointment of John Walker as a secretary (1 page) |
8 April 2010 | Termination of appointment of John Walker as a director (1 page) |
8 April 2010 | Termination of appointment of Carmel Walker as a director (1 page) |
8 April 2010 | Termination of appointment of John Walker as a director (1 page) |
8 April 2010 | Termination of appointment of Carmel Walker as a director (1 page) |
8 April 2010 | Appointment of Haven Swim School Ltd as a director (1 page) |
8 April 2010 | Termination of appointment of John Walker as a secretary (1 page) |
8 April 2010 | Appointment of Haven Swim School Ltd as a director (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
12 April 2005 | Ad 14/03/05-14/03/05 £ si 2@1=2 £ ic 1/3 (2 pages) |
12 April 2005 | Ad 14/03/05-14/03/05 £ si 2@1=2 £ ic 1/3 (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Incorporation (19 pages) |