Wigton Lane
Leeds
West Yorkshire
LS17 8SG
Secretary Name | Mr Jonathan Peter Wragg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2005(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 week, 1 day after company formation) |
Appointment Duration | 5 days (resigned 21 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Secretary Name | Joanne Marie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 week, 1 day after company formation) |
Appointment Duration | 5 days (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 44 Borrowdale Croft Yeadon Leeds LS19 7FN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 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 | 08 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | rensburgsheppards.co.uk |
---|
Registered Address | Quayside House, Canal Wharf Holbeck Leeds LS11 5PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Rensburg Aim Vct PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Annual return made up to 8 December 2015 Statement of capital on 2016-01-13
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-21
|
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 8 December 2012 (14 pages) |
9 January 2013 | Annual return made up to 8 December 2012 (14 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 8 December 2011 (14 pages) |
23 January 2012 | Annual return made up to 8 December 2011 (14 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
12 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 October 2009 | Secretary's details changed for Jonathan Peter Wragg on 23 October 2009 (1 page) |
23 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
23 December 2008 | Director's change of particulars / barry anysz / 22/12/2008 (1 page) |
13 November 2008 | Secretary's change of particulars / jonathan wragg / 11/11/2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (3 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | New secretary appointed (3 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Incorporation (16 pages) |