Chapel Allerton
Leeds
LS7 4NY
Director Name | Mr Paul Richard Goulden |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds LS7 4NY |
Secretary Name | Mrs Claire Louise Goulden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds LS7 4NY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds LS7 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
50 at £1 | Claire Louise Goulden 50.00% Ordinary |
---|---|
50 at £1 | Paul Richard Goulden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,711 |
Cash | £6,533 |
Current Liabilities | £181,367 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
21 May 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 May 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 21 January 2015 (12 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 21 January 2015 (12 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 21 January 2015 (12 pages) |
28 January 2014 | Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY England on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY England on 28 January 2014 (2 pages) |
24 January 2014 | Appointment of a voluntary liquidator (2 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Statement of affairs with form 4.19 (5 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Statement of affairs with form 4.19 (5 pages) |
24 January 2014 | Appointment of a voluntary liquidator (2 pages) |
10 May 2013 | Director's details changed for Mr Paul Richard Goulden on 10 May 2013 (2 pages) |
10 May 2013 | Secretary's details changed for Mrs Claire Louise Goulden on 10 May 2013 (1 page) |
10 May 2013 | Secretary's details changed for Mrs Claire Louise Goulden on 10 May 2013 (1 page) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Director's details changed for Mr Paul Richard Goulden on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mrs Claire Louise Goulden on 10 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Director's details changed for Mrs Claire Louise Goulden on 10 May 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 May 2011 | Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY England on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1AY on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1AY on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY England on 10 May 2011 (1 page) |
19 April 2011 | Director's details changed for Mrs Claire Louise Goulden on 18 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mrs Claire Louise Goulden on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Paul Richard Goulden on 18 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mrs Claire Louise Goulden on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Paul Richard Goulden on 18 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Mrs Claire Louise Goulden on 18 April 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Director's details changed for Claire Louise Goulden on 15 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Paul Richard Goulden on 15 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Paul Richard Goulden on 15 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Claire Louise Goulden on 15 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Incorporation (16 pages) |
15 April 2005 | Incorporation (16 pages) |