Intercity Way
Leeds
West Yorkshire
LS13 4LY
Director Name | Mrs Gemma Louise Cook |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(6 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10, Silvercourt Industrial Estate Intercity Way Leeds West Yorkshire LS13 4LY |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Mr Jonathan Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Coppy Lane Bramley Leeds West Yorkshire LS13 2AS |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Telephone | 07 950294348 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 10, Silvercourt Industrial Estate Intercity Way Leeds West Yorkshire LS13 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £85,063 |
Cash | £1,593 |
Current Liabilities | £20,004 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
1 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Director's details changed for Mrs Gemma Louise Cook on 1 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Peter Richard David Cook on 1 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Peter Richard David Cook on 1 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mrs Gemma Louise Cook on 1 January 2017 (2 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 February 2016 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
12 February 2016 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Termination of appointment of Jonathan Layton as a secretary (1 page) |
19 February 2014 | Termination of appointment of Jonathan Layton as a secretary (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 July 2012 | Change of share class name or designation (2 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Change of share class name or designation (2 pages) |
13 July 2012 | Resolutions
|
4 July 2012 | Appointment of Mrs Gemma Louise Cook as a director (2 pages) |
4 July 2012 | Appointment of Mrs Gemma Louise Cook as a director (2 pages) |
8 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
8 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 February 2010 | Director's details changed for Peter Richard David Cook on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Peter Richard David Cook on 1 October 2009 (2 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Director's details changed for Peter Richard David Cook on 1 October 2009 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 29 bagley lane farsley leeds LS28 5LL (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 29 bagley lane farsley leeds LS28 5LL (1 page) |
10 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
17 January 2006 | Incorporation (10 pages) |
17 January 2006 | Incorporation (10 pages) |