Harewood Road, Collingham
Wetherby
LS22 5BZ
Director Name | Mr Charles Hubert English |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden Lea Grange Close Bardsey Leeds West Yorkshire LS17 9AX |
Secretary Name | Mr Julian Edward Bullock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mandalay Harewood Road, Collingham Wetherby LS22 5BZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(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 | 21 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Charles Hubert English 50.00% Ordinary |
---|---|
1 at £1 | Mr Julian Edward Bullock 50.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 20 April 2011 (1 page) |
25 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Julian Edward Bullock on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Julian Edward Bullock on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
11 March 2008 | Return made up to 21/02/08; no change of members (7 pages) |
11 March 2008 | Return made up to 21/02/08; no change of members (7 pages) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
22 March 2007 | Return made up to 21/02/07; full list of members
|
22 March 2007 | Return made up to 21/02/07; full list of members
|
16 May 2006 | Company name changed iron works custom cycles LIMITED\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed iron works custom cycles LIMITED\certificate issued on 16/05/06 (2 pages) |
2 March 2006 | New secretary appointed;new director appointed (1 page) |
2 March 2006 | New secretary appointed;new director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 March 2006 | New director appointed (1 page) |
21 February 2006 | Incorporation (16 pages) |
21 February 2006 | Incorporation (16 pages) |