Leeds
West Yorkshire
LS2 7JU
Secretary Name | Mary Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 May 2016) |
Role | Company Director |
Correspondence Address | Calls Wharf 2 The Calls Leeds West Yorkshire LS2 7JU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | rightmovelettings.co.uk/ |
---|---|
Telephone | 01924 384799 |
Telephone region | Wakefield |
Registered Address | Calls Wharf 2 The Calls Leeds West Yorkshire LS2 7JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Termination of appointment of Mary Simpson as a secretary on 26 May 2016 (1 page) |
27 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Termination of appointment of Mary Simpson as a secretary on 26 May 2016 (1 page) |
27 May 2016 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2016-05-27
|
1 September 2015 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP to Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 1 September 2015 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
1 September 2015 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP to Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 1 September 2015 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Secretary's details changed for Mary Simpson on 1 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Mary Simpson on 1 March 2010 (1 page) |
30 March 2010 | Director's details changed for Gary Simpson on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Gary Simpson on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Gary Simpson on 1 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mary Simpson on 1 March 2010 (1 page) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
12 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from raines house denby dale road wakefield west yorkshire WF1 1HR united kingdom (1 page) |
30 October 2008 | Secretary appointed mary simpson (2 pages) |
30 October 2008 | Secretary appointed mary simpson (2 pages) |
30 October 2008 | Director appointed gary simpson (2 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from raines house denby dale road wakefield west yorkshire WF1 1HR united kingdom (1 page) |
30 October 2008 | Director appointed gary simpson (2 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
11 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
11 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
11 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 March 2006 | Incorporation (13 pages) |
20 March 2006 | Incorporation (13 pages) |