Yeadon
West Yorkshire
LS19 7QR
Secretary Name | James Joseph O'Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 13 Ashwell Road Oakham Rutland Leicester Leicestershire LE15 6QG |
Director Name | Elisabeth O'Kane |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 December 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carr Bridge Ackworth West Yorkshire WF7 7ND |
Director Name | Mr Mark Lenik |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Rufford Avenue Yeadon Leeds West Yorkshire LS19 7QR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.rbh-recruitment.co.uk |
---|
Registered Address | 34 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10 at £1 | Bronwen Melanie Lenik 9.09% Ordinary A |
---|---|
60 at £1 | Bronwen Melanie Lenik 54.55% Ordinary |
24 at £1 | Elisabeth O'kane 21.82% Ordinary |
16 at £1 | Charles Hinchcliffe 14.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,962 |
Current Liabilities | £19,459 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2015 | Application to strike the company off the register (3 pages) |
20 April 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 February 2014 | Registered office address changed from C/O Year End Accounting 9 East Parade Leeds LS1 2AJ United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from C/O Year End Accounting 9 East Parade Leeds LS1 2AJ United Kingdom on 18 February 2014 (1 page) |
14 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Termination of appointment of Mark Lenik as a director (1 page) |
24 February 2012 | Termination of appointment of Mark Lenik as a director (1 page) |
24 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Registered office address changed from Priory House, 45-51 High Street Reigate Surrey RH2 9AE on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Priory House, 45-51 High Street Reigate Surrey RH2 9AE on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 January 2011 | Appointment of Elisabeth O'kane as a director (2 pages) |
20 January 2011 | Appointment of Elisabeth O'kane as a director (2 pages) |
12 January 2011 | Appointment of Mark Lenik as a director (2 pages) |
12 January 2011 | Appointment of Mark Lenik as a director (2 pages) |
10 May 2010 | Director's details changed for Bronwen Melanie Lenik on 15 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Bronwen Melanie Lenik on 15 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 September 2008 | Capitals not rolled up (3 pages) |
22 September 2008 | Capitals not rolled up (3 pages) |
18 June 2008 | Nc inc already adjusted 18/03/08 (2 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Nc inc already adjusted 18/03/08 (2 pages) |
18 June 2008 | Memorandum and Articles of Association (4 pages) |
18 June 2008 | Memorandum and Articles of Association (4 pages) |
18 June 2008 | Resolutions
|
2 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: titan house station road horsforth leeds west yorkshire LS18 5PA (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: titan house station road horsforth leeds west yorkshire LS18 5PA (1 page) |
31 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 June 2007 | Return made up to 15/04/07; full list of members (6 pages) |
1 June 2007 | Return made up to 15/04/07; full list of members (6 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
26 April 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
26 April 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Ad 20/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Ad 20/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Incorporation (6 pages) |
15 April 2005 | Incorporation (6 pages) |