Menston
Ilkley
West Yorkshire
LS29 6LY
Secretary Name | Matthew Scargill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 November 2011) |
Role | Company Director |
Correspondence Address | 9 Thornlea Close Yeadon Leeds West Yorkshire LS19 7LT |
Director Name | Jordan Gibson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Garth Reynard Crag Lane, High Birstwith Harrogate HG3 2JQ |
Secretary Name | Rebecca Helen Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 August 2005) |
Role | Company Director |
Correspondence Address | 20 Grange View Otley LS21 2SE |
Secretary Name | Rachel Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 2008) |
Role | Company Director |
Correspondence Address | Fox Garth Reynard Crag Lane, High Birstwith Harrogate HG3 2JQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 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 |
Year | 2014 |
---|---|
Net Worth | -£87,955 |
Cash | £145 |
Current Liabilities | £165,827 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Appointment of a voluntary liquidator (1 page) |
13 October 2010 | Statement of affairs with form 4.19 (6 pages) |
13 October 2010 | Statement of affairs with form 4.19 (6 pages) |
13 October 2010 | Appointment of a voluntary liquidator (1 page) |
13 October 2010 | Resolutions
|
5 October 2010 | Registered office address changed from Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 5 October 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Director's details changed for Lee Scargill on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Lee Scargill on 17 March 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 March 2008 | Appointment terminated director jordan gibson (1 page) |
18 March 2008 | Secretary appointed matthew scargill (2 pages) |
18 March 2008 | Appointment terminated secretary rachel gibson (1 page) |
18 March 2008 | Appointment Terminated Secretary rachel gibson (1 page) |
18 March 2008 | Appointment Terminated Director jordan gibson (1 page) |
18 March 2008 | Secretary appointed matthew scargill (2 pages) |
14 April 2007 | Return made up to 17/03/07; change of members (7 pages) |
14 April 2007 | Return made up to 17/03/07; change of members
|
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2006 | Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 17/03/06; full list of members (6 pages) |
15 May 2006 | Return made up to 17/03/06; full list of members
|
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | New secretary appointed (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
9 May 2005 | Company name changed game beauty LIMITED\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed game beauty LIMITED\certificate issued on 09/05/05 (2 pages) |
17 March 2005 | Incorporation (16 pages) |
17 March 2005 | Incorporation (16 pages) |