Leeds
West Yorkshire
LS18 5AW
Director Name | Martyn Rainford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Highcroft Road Todmorden West Yorkshire OL14 2EZ |
Secretary Name | Stephen Meredith Iball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hopwood Bank Leeds West Yorkshire LS18 5AW |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | www.nkd.org.uk |
---|
Registered Address | 4th Floor, Stockdale House, Headingley Office Park 8 Victoria Road Leeds LS6 1PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
50 at £1 | Martyn Rainford 50.00% Ordinary |
---|---|
50 at £1 | Stephen Meredith Iball 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,673 |
Cash | £2,238 |
Current Liabilities | £20,859 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Voluntary strike-off action has been suspended (1 page) |
26 February 2014 | Voluntary strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2014 | Application to strike the company off the register (5 pages) |
15 January 2014 | Application to strike the company off the register (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Director's details changed for Martyn Rainford on 18 December 2012 (2 pages) |
11 April 2013 | Director's details changed for Martyn Rainford on 18 December 2012 (2 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Director's details changed for Martyn Rainford on 6 April 2011 (2 pages) |
15 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Director's details changed for Martyn Rainford on 6 April 2011 (2 pages) |
15 June 2011 | Director's details changed for Martyn Rainford on 6 April 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Director's details changed for Martyn Rainford on 6 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Martyn Rainford on 6 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Stephen Meredith Iball on 6 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Stephen Meredith Iball on 6 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Stephen Meredith Iball on 6 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Martyn Rainford on 6 April 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 September 2008 | Return made up to 06/04/08; full list of members (7 pages) |
5 September 2008 | Return made up to 06/04/08; full list of members (7 pages) |
4 April 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
4 April 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
4 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 July 2007 | Return made up to 06/04/07; full list of members (7 pages) |
4 July 2007 | Return made up to 06/04/07; full list of members (7 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
5 June 2006 | Ad 06/04/06-06/04/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Ad 06/04/06-06/04/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
5 June 2006 | New director appointed (2 pages) |
6 April 2006 | Incorporation (11 pages) |
6 April 2006 | Incorporation (11 pages) |