Leeds
LS1 2RU
Director Name | Mr Ian John Rosindell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Place Leeds LS1 2RU |
Secretary Name | Mrs Anne Marie Alexandra Rosindell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Park Place Leeds LS1 2RU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£45,301 |
Cash | £4,457 |
Current Liabilities | £131,829 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved following liquidation (1 page) |
11 July 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (14 pages) |
11 July 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (14 pages) |
11 July 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 May 2016 | Liquidators statement of receipts and payments to 19 March 2016 (14 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (14 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (14 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Registered office address changed from Reuben House Allen Street Hucknall Nottinghamshire NG15 7DS to 8 Park Place Leeds LS1 2RU on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Reuben House Allen Street Hucknall Nottinghamshire NG15 7DS to 8 Park Place Leeds LS1 2RU on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Reuben House Allen Street Hucknall Nottinghamshire NG15 7DS to 8 Park Place Leeds LS1 2RU on 7 April 2015 (2 pages) |
1 April 2015 | Appointment of a voluntary liquidator (1 page) |
1 April 2015 | Statement of affairs with form 4.19 (7 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Appointment of a voluntary liquidator (1 page) |
1 April 2015 | Statement of affairs with form 4.19 (7 pages) |
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Director's details changed for Anne Marie Alexandra Rosindell on 31 December 2009 (2 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Anne Marie Alexandra Rosindell on 31 December 2009 (1 page) |
25 May 2010 | Director's details changed for Ian John Rosindell on 31 December 2009 (2 pages) |
25 May 2010 | Director's details changed for Anne Marie Alexandra Rosindell on 31 December 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Anne Marie Alexandra Rosindell on 31 December 2009 (1 page) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Ian John Rosindell on 31 December 2009 (2 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Location of debenture register (1 page) |
14 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Location of debenture register (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Return made up to 04/04/06; full list of members
|
16 June 2006 | Return made up to 04/04/06; full list of members
|
20 April 2006 | Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 April 2006 | Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Incorporation (31 pages) |
4 April 2005 | Incorporation (31 pages) |