Leeds
West Yorkshire
LS12 5PD
Director Name | Mr Christopher Paul Hill |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 March 2010) |
Role | Company Director |
Correspondence Address | 8 Bawn Approach Old Farnley Leeds West Yorkshire LS12 5BZ |
Director Name | Miss Sarah Fancourt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 College View Leeds LS12 3LT |
Director Name | Mr Andrew Stephen Hill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 College View Leeds West Yorkshire LS12 3LT |
Secretary Name | Mr Andrew Stephen Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 College View Leeds West Yorkshire LS12 3LT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 5 Pickups Business Park Grangefield Road Pudsey Leeds West Yorkshire LS28 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,939 |
Cash | £38,928 |
Current Liabilities | £135,544 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from unit 3 emmanuel trading estate, springwell road leeds LS12 1AT united kingdom (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from unit 3 emmanuel trading estate, springwell road leeds LS12 1AT united kingdom (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 5 pickups business park grangefield road pudsey west yorkshire LS28 6JP england (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 5 pickups business park grangefield road pudsey west yorkshire LS28 6JP england (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Return made up to 19/08/08; full list of members (3 pages) |
24 November 2008 | Return made up to 19/08/08; full list of members (3 pages) |
18 November 2008 | Appointment terminated director sarah fancourt (1 page) |
18 November 2008 | Director appointed mr christopher paul hill (1 page) |
18 November 2008 | Director appointed mr christopher paul hill (1 page) |
18 November 2008 | Appointment Terminated Director sarah fancourt (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from network house, stubs beck lane west 26 cleckheaton BD19 4TT (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from network house, stubs beck lane west 26 cleckheaton BD19 4TT (1 page) |
6 August 2008 | Secretary's Change of Particulars / christopher hill / 01/01/2008 / HouseName/Number was: , now: 71; Street was: 8 bawn approach, now: cow close road; Area was: old farnley, now: ; Post Code was: LS12 5BZ, now: LS12 5PD; Country was: , now: united kingdom (1 page) |
6 August 2008 | Secretary's change of particulars / christopher hill / 01/01/2008 (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 19/08/07; full list of members (2 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Accounts made up to 31 August 2006 (5 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
12 October 2006 | Ad 19/08/05--------- £ si 99@1 (2 pages) |
12 October 2006 | Ad 19/08/05--------- £ si 99@1 (2 pages) |
4 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 September 2006 | New secretary appointed;new director appointed (1 page) |
14 September 2006 | New secretary appointed;new director appointed (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
19 August 2005 | Incorporation (16 pages) |
19 August 2005 | Incorporation (16 pages) |