Leeds
LS2 9NF
Secretary Name | Patrick Michael O'Malley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Burley Rouse 12 Clarendon Road Leeds LS2 9NF |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 4th Floor, Stockdale House, Headingley Office Park 8 Victoria Road Leeds LS6 1PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
100 at £1 | Kay O'malley 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2014 | Application to strike the company off the register (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 August 2013 | Director's details changed for Kay O'malley on 10 June 2013 (2 pages) |
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Secretary's details changed for Patrick Michael O'malley on 10 June 2013 (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Kay O'malley on 26 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 September 2009 | Director's change of particulars / kay o'malley / 23/03/2009 (1 page) |
9 September 2009 | Secretary's change of particulars / patrick o'malley / 23/03/2009 (1 page) |
9 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 August 2008 | Return made up to 26/07/08; full list of members (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 September 2007 | Return made up to 26/07/07; full list of members (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
26 July 2005 | Incorporation (11 pages) |