Leeds
West Yorkshire
LS1 2EX
Director Name | Mr Timothy Andrew Vaughan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Garth 4 Clifton Road Ilkley West Yorkshire LS29 8TT |
Secretary Name | Mrs Nicola Claire Wood |
---|---|
Status | Closed |
Appointed | 22 April 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | 17-19 York Place Leeds West Yorkshire LS1 2EX |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 York Place Leeds West Yorkshire LS1 2EX |
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Director Name | James Richard Ryan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 112 Town Moor Lane Thurstonland Huddersfield West Yorkshire HD4 6XF |
Secretary Name | Robert William Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hopefield Walk Robin Hood Leeds LS26 0YA |
Director Name | Mr John Peter Whiteley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Secretary Name | Mr John Peter Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Registered Address | 17-19 York Place Leeds West Yorkshire LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
850k at £1 | Tradegro (Uk) LTD 100.00% Redeemable Preference |
---|---|
1 at £1 | Tradegro LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,211,000 |
Current Liabilities | £24,000 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Application to strike the company off the register (3 pages) |
7 September 2012 | Application to strike the company off the register (3 pages) |
15 June 2012 | Statement of capital on 15 June 2012
|
15 June 2012 | Statement of capital on 15 June 2012
|
7 June 2012 | Statement by directors (1 page) |
7 June 2012 | Statement of capital on 28 May 2012
|
7 June 2012 | Statement of capital on 28 May 2012
|
7 June 2012 | Resolutions
|
7 June 2012 | Solvency statement dated 28/05/12 (1 page) |
7 June 2012 | Resolutions
|
7 June 2012 | Statement by Directors (1 page) |
7 June 2012 | Solvency Statement dated 28/05/12 (1 page) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE on 13 February 2012 (1 page) |
1 November 2011 | Appointment of Mr David Anthony Harrop as a director (2 pages) |
1 November 2011 | Termination of appointment of John Peter Whiteley as a director on 31 October 2011 (1 page) |
1 November 2011 | Appointment of Mr David Anthony Harrop as a director on 1 November 2011 (2 pages) |
1 November 2011 | Termination of appointment of John Whiteley as a director (1 page) |
9 September 2011 | Full accounts made up to 28 February 2011 (11 pages) |
9 September 2011 | Full accounts made up to 28 February 2011 (11 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Director's details changed for Cornus Moore on 1 June 2010 (2 pages) |
19 May 2011 | Director's details changed for Cornus Moore on 1 June 2010 (2 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Director's details changed for Cornus Moore on 1 June 2010 (2 pages) |
18 November 2010 | Full accounts made up to 28 February 2010 (11 pages) |
18 November 2010 | Full accounts made up to 28 February 2010 (11 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Appointment of Mrs Nicola Claire Wood as a secretary (1 page) |
9 June 2010 | Termination of appointment of John Whiteley as a secretary (1 page) |
9 June 2010 | Appointment of Mrs Nicola Claire Wood as a secretary (1 page) |
9 June 2010 | Termination of appointment of John Whiteley as a secretary (1 page) |
15 December 2009 | Full accounts made up to 28 February 2009 (11 pages) |
15 December 2009 | Full accounts made up to 28 February 2009 (11 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 1 March 2008 (11 pages) |
30 October 2008 | Full accounts made up to 1 March 2008 (11 pages) |
30 October 2008 | Full accounts made up to 1 March 2008 (11 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
15 October 2007 | Full accounts made up to 24 February 2007 (10 pages) |
15 October 2007 | Full accounts made up to 24 February 2007 (10 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
5 June 2006 | Statement of affairs (2 pages) |
5 June 2006 | Statement of affairs (2 pages) |
5 June 2006 | Ad 17/05/06--------- £ si 850000@1=850000 £ ic 1/850001 (2 pages) |
5 June 2006 | Ad 17/05/06--------- £ si 850000@1=850000 £ ic 1/850001 (2 pages) |
3 June 2006 | Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | New secretary appointed;new director appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Resolutions
|
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | Resolutions
|
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | New secretary appointed;new director appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Director resigned (1 page) |
16 May 2006 | Incorporation (16 pages) |
16 May 2006 | Incorporation (16 pages) |