Alwoodley
Leeds
West Yorkshire
LS17 8EA
Director Name | Mrs Amanda Joy Myers |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Sandhill Oval Alwoodley Leeds West Yorkshire LS17 8EA |
Secretary Name | Jodi Leah Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Kingfisher Way Leeds West Yorkshire LS17 8XA |
Director Name | Mr Marcus Wayne Lee |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 August 2013) |
Role | Car Sales |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wigton Park Close Leeds West Yorkshire LS17 8UH |
Website | www.danielmyersltd.co.uk/ |
---|---|
Telephone | 07 115735483 |
Telephone region | Mobile |
Registered Address | 30 Sandhill Oval Alwoodley Leeds West Yorkshire LS17 8EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Daniel Myers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,996 |
Current Liabilities | £61,882 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
30 May 2007 | Delivered on: 1 June 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 January 2017 | Appointment of Mrs Amanda Joy Myers as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Amanda Joy Myers as a director on 31 January 2017 (2 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 September 2013 | Termination of appointment of Marcus Lee as a director (1 page) |
17 September 2013 | Termination of appointment of Marcus Lee as a director (1 page) |
18 April 2013 | Director's details changed for Marcus Lee on 2 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Daniel Paul Myers on 2 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Marcus Lee on 2 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Marcus Lee on 2 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Daniel Paul Myers on 2 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Daniel Paul Myers on 2 March 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 December 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
5 December 2012 | Administrative restoration application (2 pages) |
5 December 2012 | Administrative restoration application (2 pages) |
5 December 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
5 December 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
3 September 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 June 2009 | Return made up to 11/04/09; full list of members (5 pages) |
26 June 2009 | Return made up to 11/04/09; full list of members (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Ad 30/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Ad 30/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
15 September 2008 | Return made up to 03/04/08; no change of members (7 pages) |
15 September 2008 | Return made up to 03/04/08; no change of members (7 pages) |
23 July 2008 | Appointment terminated secretary jodi kendrick (1 page) |
23 July 2008 | Appointment terminated secretary jodi kendrick (1 page) |
3 March 2008 | Director appointed marcus lee (1 page) |
3 March 2008 | Director appointed marcus lee (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 August 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
2 August 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 2 woodside mews, clayton wood close, west park, leeds, west yorkshire LS16 6QE (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 2 woodside mews, clayton wood close, west park, leeds, west yorkshire LS16 6QE (1 page) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
3 April 2006 | Incorporation (16 pages) |
3 April 2006 | Incorporation (16 pages) |