Leeds
LS15 9JN
Director Name | Mr Christopher David Lambert-Dowell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 3 Gillett Street Hull HU3 4JA |
Director Name | Michael Francis Thompson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Northwood Drive Jenny Brough Lane Hessle East Riding Of Yorkshire HU13 0TA |
Secretary Name | Mr Christopher David Lambert-Dowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Gillett Street Hull HU3 4JA |
Director Name | Mr David Brian Walker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2010) |
Role | Manager |
Country of Residence | Gb-Eng |
Correspondence Address | Marian House 3 Colton Mikks Leeds LS15 9JN |
Director Name | Ms Katherine Lowes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Beaumont Court Elphins Drive Warrington WA4 6FZ |
Registered Address | Marian House 3 Colton Mikks Leeds LS15 9JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
1 at 1 | Christopher David Lambert-dowell 33.33% Ordinary |
---|---|
1 at 1 | Robert Andrew Skiba 33.33% Ordinary |
1 at 1 | Robert Andrew Skiba 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,794 |
Cash | £1,890 |
Current Liabilities | £161,097 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2010 | Termination of appointment of David Walker as a director (1 page) |
7 May 2010 | Termination of appointment of David Walker as a director (1 page) |
4 May 2010 | Registered office address changed from Unit 3 Gillett Street Hull HU3 4JA United Kingdom on 4 May 2010 (1 page) |
4 May 2010 | Termination of appointment of Christopher Lambert-Dowell as a secretary (1 page) |
4 May 2010 | Termination of appointment of Christopher Lambert-Dowell as a director (1 page) |
4 May 2010 | Registered office address changed from Unit 3 Gillett Street Hull HU3 4JA United Kingdom on 4 May 2010 (1 page) |
4 May 2010 | Termination of appointment of Christopher Lambert-Dowell as a director (1 page) |
4 May 2010 | Termination of appointment of Christopher Lambert-Dowell as a secretary (1 page) |
4 May 2010 | Registered office address changed from Unit 3 Gillett Street Hull HU3 4JA United Kingdom on 4 May 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 December 2009 | Termination of appointment of Katherine Lowes as a director (1 page) |
15 December 2009 | Termination of appointment of Katherine Lowes as a director (1 page) |
25 November 2009 | Director's details changed for Mr Christopher David Lambert-Dowell on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr David Brian Walker on 31 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Christopher David Lambert-Dowell on 31 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Mr Christopher David Lambert-Dowell on 31 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr David Brian Walker on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Robert Andrew Skiba on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher David Lambert-Dowell on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Robert Andrew Skiba on 31 October 2009 (2 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
22 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
22 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from red cliffehouse, red cliff road hessle east riding of yorkshire HU13 0HA (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Director's change of particulars / david walker / 01/04/2009 (1 page) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from red cliffehouse, red cliff road hessle east riding of yorkshire HU13 0HA (1 page) |
21 May 2009 | Director's Change of Particulars / david walker / 01/04/2009 / HouseName/Number was: , now: 23; Street was: 52 dalwood close, now: eildon hills close; Area was: bransholme, now: ; Post Code was: HU7 4SA, now: HU7 4ZJ; Country was: , now: united kingdom (1 page) |
11 May 2009 | Director appointed katherine lowes (1 page) |
11 May 2009 | Director appointed katherine lowes (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 March 2008 | Accounts made up to 30 April 2007 (1 page) |
5 August 2007 | New director appointed (1 page) |
5 August 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
14 May 2007 | Ad 15/04/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
14 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
14 May 2007 | Ad 15/04/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
14 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
11 September 2006 | Accounts made up to 30 April 2006 (1 page) |
11 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 September 2006 | Company name changed skitom lpg distribution LIMITED\certificate issued on 05/09/06 (2 pages) |
5 September 2006 | Company name changed skitom lpg distribution LIMITED\certificate issued on 05/09/06 (2 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members
|
23 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
27 April 2005 | Incorporation (19 pages) |
27 April 2005 | Incorporation (19 pages) |