Leeds
LS1 2EY
Secretary Name | Cleere Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | National House 2 Grant Avenue Leeds West Yorkshire LS7 1RQ |
Director Name | Mr Amardip Singh Bhullar |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fern Croft Scarcroft Leeds West Yorkshire LS14 3JN |
Director Name | Mr Ujjal Simon Bhullar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wyncroft Grove Bramhope Leeds LS16 9DG |
Director Name | Cleere Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB |
Registered Address | 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 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2015 | Final Gazette dissolved following liquidation (1 page) |
15 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
15 May 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (5 pages) |
12 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (5 pages) |
12 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (5 pages) |
12 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (5 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 4 May 2014 (5 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 4 May 2014 (5 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 4 May 2014 (5 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 4 May 2014 (5 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 4 November 2013 (5 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 4 November 2013 (5 pages) |
4 December 2013 | Liquidators statement of receipts and payments to 4 November 2013 (5 pages) |
4 December 2013 | Liquidators statement of receipts and payments to 4 November 2013 (5 pages) |
25 May 2013 | Liquidators statement of receipts and payments to 4 May 2013 (5 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 4 May 2013 (5 pages) |
25 May 2013 | Liquidators statement of receipts and payments to 4 May 2013 (5 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 4 May 2013 (5 pages) |
28 December 2012 | Liquidators statement of receipts and payments to 4 November 2012 (5 pages) |
28 December 2012 | Liquidators statement of receipts and payments to 4 November 2012 (5 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 4 November 2012 (5 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 4 November 2012 (5 pages) |
25 May 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (5 pages) |
25 May 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (5 pages) |
25 May 2012 | Liquidators statement of receipts and payments to 4 May 2012 (5 pages) |
25 May 2012 | Liquidators statement of receipts and payments to 4 May 2012 (5 pages) |
5 December 2011 | Liquidators statement of receipts and payments to 4 November 2011 (5 pages) |
5 December 2011 | Liquidators' statement of receipts and payments to 4 November 2011 (5 pages) |
5 December 2011 | Liquidators statement of receipts and payments to 4 November 2011 (5 pages) |
5 December 2011 | Liquidators' statement of receipts and payments to 4 November 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 4 May 2011 (6 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 4 May 2011 (6 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 4 May 2011 (6 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 4 May 2011 (6 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 4 November 2010 (5 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 4 November 2010 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 4 November 2010 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 4 November 2010 (5 pages) |
30 November 2009 | Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 30 November 2009 (1 page) |
13 November 2009 | Statement of affairs with form 4.19 (5 pages) |
13 November 2009 | Statement of affairs with form 4.19 (5 pages) |
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
19 October 2009 | Appointment of Mr Jaswant Singh Gill as a director (2 pages) |
19 October 2009 | Appointment of Mr Jaswant Singh Gill as a director (2 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Appointment terminated director amardip bhullar (1 page) |
24 June 2009 | Appointment terminated director amardip bhullar (1 page) |
15 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 April 2007 | Particulars of mortgage/charge (4 pages) |
3 April 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
19 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
23 February 2007 | Company name changed regent properties (no 3) LIMITED\certificate issued on 23/02/07 (2 pages) |
23 February 2007 | Company name changed regent properties (no 3) LIMITED\certificate issued on 23/02/07 (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: c/o harrison webster associates national house 2 grant avenue leeds west yorkshire LS7 1RQ (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: c/o harrison webster associates national house 2 grant avenue leeds west yorkshire LS7 1RQ (1 page) |
7 January 2007 | Secretary's particulars changed (1 page) |
7 January 2007 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
14 June 2005 | Incorporation (11 pages) |
14 June 2005 | Incorporation (11 pages) |