Leeds
LS1 6JL
Director Name | Miss Tracey Crawford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kimberley Teal Farm Washington Tyne & Wear NE38 8TT |
Secretary Name | Miss Tracey Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kimberley Teal Farm Washington Tyne & Wear NE38 8TT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.checkedandvetted.com |
---|
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Tracey Crawford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,376 |
Cash | £250 |
Current Liabilities | £223,616 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 November 2013 | Registered office address changed from Washington Truck Park Industrial Road Hertburn Ind Est Washington Tyne & Wear NE37 2SF on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from Washington Truck Park Industrial Road Hertburn Ind Est Washington Tyne & Wear NE37 2SF on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from Washington Truck Park Industrial Road Hertburn Ind Est Washington Tyne & Wear NE37 2SF on 8 November 2013 (2 pages) |
24 September 2013 | Appointment of a voluntary liquidator (1 page) |
24 September 2013 | Appointment of a voluntary liquidator (1 page) |
24 September 2013 | Resolutions
|
24 September 2013 | Statement of affairs with form 4.19 (11 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Statement of affairs with form 4.19 (11 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-01-18
|
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
25 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Accounts made up to 31 January 2011 (2 pages) |
10 February 2011 | Accounts made up to 31 January 2011 (2 pages) |
26 June 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
26 June 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
26 June 2010 | Director's details changed for Tracey Crawford on 1 December 2009 (2 pages) |
26 June 2010 | Accounts made up to 31 January 2010 (2 pages) |
26 June 2010 | Director's details changed for Tracey Crawford on 1 December 2009 (2 pages) |
26 June 2010 | Director's details changed for Mr Raymond Alfred Crawford on 1 December 2009 (2 pages) |
26 June 2010 | Director's details changed for Tracey Crawford on 1 December 2009 (2 pages) |
26 June 2010 | Director's details changed for Mr Raymond Alfred Crawford on 1 December 2009 (2 pages) |
26 June 2010 | Director's details changed for Mr Raymond Alfred Crawford on 1 December 2009 (2 pages) |
26 June 2010 | Accounts made up to 31 January 2010 (2 pages) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2010 | Accounts made up to 31 January 2009 (2 pages) |
19 April 2010 | Accounts made up to 31 January 2009 (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2009 | Accounts made up to 31 January 2008 (2 pages) |
30 March 2009 | Accounts made up to 31 January 2008 (2 pages) |
22 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
9 July 2008 | Return made up to 16/01/08; full list of members (3 pages) |
9 July 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 October 2007 | Accounts made up to 31 January 2007 (2 pages) |
16 October 2007 | Accounts made up to 31 January 2007 (2 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
25 January 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Ad 16/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2006 | Ad 16/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 January 2006 | Director resigned (1 page) |
16 January 2006 | Incorporation (16 pages) |
16 January 2006 | Incorporation (16 pages) |