Guiseley
Leeds
LS20 9DE
Director Name | Mr George Graham Cutts |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wells Road Guiseley Leeds LS20 9AE |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 26a Westgate Otley LS21 3AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
10k at £0.01 | Alan Michael Cutts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68 |
Cash | £1,860 |
Current Liabilities | £3,547 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Registered office address changed from 25 Church Street Church Street Addingham Ilkley LS29 0QS England to 26a Westgate Otley LS21 3AS on 20 February 2018 (1 page) |
20 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 October 2016 | Registered office address changed from Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX to 25 Church Street Church Street Addingham Ilkley LS29 0QS on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX to 25 Church Street Church Street Addingham Ilkley LS29 0QS on 6 October 2016 (1 page) |
27 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 February 2014 | Director's details changed for Alan Michael Cutts on 2 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Alan Michael Cutts on 2 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Alan Michael Cutts on 2 January 2014 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Termination of appointment of George Cutts as a director (1 page) |
23 November 2010 | Termination of appointment of George Cutts as a director (1 page) |
3 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
16 March 2010 | Registered office address changed from Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Mr George Graham Cutts on 10 January 2010 (2 pages) |
16 March 2010 | Registered office address changed from Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 16 March 2010 (1 page) |
16 March 2010 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
16 March 2010 | Director's details changed for Alan Michael Cutts on 10 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr George Graham Cutts on 10 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Alan Michael Cutts on 10 January 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 10/01/08; full list of members (4 pages) |
11 March 2009 | Return made up to 10/01/08; full list of members (4 pages) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Director's change of particulars / george cutts / 24/10/2007 (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 March 2009 | Director's change of particulars / alan cutts / 24/10/2007 (1 page) |
10 March 2009 | Director's change of particulars / george cutts / 24/10/2007 (1 page) |
10 March 2009 | Director's change of particulars / alan cutts / 24/10/2007 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
9 May 2007 | Return made up to 10/01/07; full list of members (7 pages) |
9 May 2007 | Return made up to 10/01/07; full list of members (7 pages) |
10 January 2006 | Incorporation (12 pages) |
10 January 2006 | Incorporation (12 pages) |