Pudsey
West Yorkshire
LS28 8JQ
Secretary Name | Ms Andrea Hirst |
---|---|
Status | Closed |
Appointed | 01 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | 13 Windmill Hill Pudsey West Yorkshire LS28 8JQ |
Director Name | Mr Alan Roy Mason |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 21 Carlisle Grove Pudsey Leeds West Yorkshire LS28 8PP |
Secretary Name | Mrs Elizabeth Anne Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carlisle Grove Pudsey West Yorkshire LS28 8PP |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Reliant Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2008) |
Correspondence Address | 10 Greenhills Rawdon Leeds LS19 6NP |
Website | www.subscan.com/ |
---|---|
Telephone | 0800 0155262 |
Telephone region | Freephone |
Registered Address | Unit 2 Silver Court Industrial Estate Intercity Way Stanningley Leeds West Yorkshire LS13 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
100 at £1 | Aaron Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £75 |
Current Liabilities | £3,739 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2013 | Voluntary strike-off action has been suspended (1 page) |
12 October 2013 | Voluntary strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 November 2011 | Voluntary strike-off action has been suspended (1 page) |
3 November 2011 | Voluntary strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | Application to strike the company off the register (3 pages) |
20 September 2011 | Application to strike the company off the register (3 pages) |
10 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Mr. Aaron Mason on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr. Aaron Mason on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr. Aaron Mason on 1 October 2009 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
13 August 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 August 2009 | Return made up to 10/05/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 121 wigton lane alwoodley leeds LS17 8SH (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 121 wigton lane alwoodley leeds LS17 8SH (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 August 2008 | Return made up to 10/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 10/05/08; full list of members (3 pages) |
9 July 2008 | Appointment terminated director alan mason (1 page) |
9 July 2008 | Appointment terminated secretary reliant services LTD (1 page) |
9 July 2008 | Secretary appointed ms andrea hirst (1 page) |
9 July 2008 | Director appointed mr. Aaron mason (1 page) |
9 July 2008 | Secretary appointed ms andrea hirst (1 page) |
9 July 2008 | Appointment terminated director alan mason (1 page) |
9 July 2008 | Appointment terminated secretary reliant services LTD (1 page) |
9 July 2008 | Director appointed mr. Aaron mason (1 page) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 10 greenhills rawdon leeds west yorkshire LS19 6NP (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 10 greenhills rawdon leeds west yorkshire LS19 6NP (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: titan house, station road horsforth leeds LS18 5PA (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: titan house, station road horsforth leeds LS18 5PA (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
10 May 2006 | Incorporation (13 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Incorporation (13 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |