Leeds
LS1 2ED
Director Name | Mr Roberto Sciubba |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tranquility House 1 Tranquility Leeds LS15 8QU |
Secretary Name | Mr Salvatore Erri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maerdy Newydd Barn Bonvilston Cardiff South Glamorgan CF5 6TR Wales |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mrs Maureen Yvonne Gibbs |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Talbot Road Talbot Green Rhondda Cynon Taff CF72 8AF Wales |
Secretary Name | Mrs Maureen Yvonne Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Pickering House 40a York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Roberto Sciubba 50.00% Ordinary |
---|---|
1 at £1 | Salvatore Erri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,599 |
Current Liabilities | £128,810 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 November 2013 | Delivered on: 29 November 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU United Kingdom on 31 March 2014 (1 page) |
29 November 2013 | Registration of charge 058267770001 (52 pages) |
29 November 2013 | Registration of charge 058267770001 (52 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Termination of appointment of Roberto Sciubba as a director (1 page) |
13 September 2013 | Termination of appointment of Roberto Sciubba as a director (1 page) |
13 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 22 March 2012 (1 page) |
30 November 2011 | Director's details changed for Mr Salvatore Erri on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Roberto Sciubba on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Roberto Sciubba on 30 November 2011 (2 pages) |
30 November 2011 | Registered office address changed from C/O Montpelier Professional Leeds Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from C/O Montpelier Professional Leeds Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Director's details changed for Mr Salvatore Erri on 30 November 2011 (2 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 November 2010 | Termination of appointment of Maureen Gibbs as a director (2 pages) |
19 November 2010 | Termination of appointment of Maureen Gibbs as a director (2 pages) |
19 November 2010 | Termination of appointment of Maureen Gibbs as a secretary (2 pages) |
19 November 2010 | Termination of appointment of Maureen Gibbs as a secretary (2 pages) |
24 August 2010 | Registered office address changed from 36a Talbot Road Talbot Green Rhondda Cynon Taf CF72 8AF on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from 36a Talbot Road Talbot Green Rhondda Cynon Taf CF72 8AF on 24 August 2010 (1 page) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Maureen Yvonne Gibbs on 1 May 2010 (1 page) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Maureen Yvonne Gibbs on 1 May 2010 (1 page) |
14 June 2010 | Director's details changed for Roberto Sciubba on 1 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Roberto Sciubba on 1 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Roberto Sciubba on 1 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Maureen Yvonne Gibbs on 1 May 2010 (1 page) |
10 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Salvatore Erri on 2 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Roberto Sciubba on 2 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Maureen Yvonne Gibbs on 2 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Salvatore Erri on 2 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Roberto Sciubba on 2 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Roberto Sciubba on 2 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Maureen Yvonne Gibbs on 2 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Maureen Yvonne Gibbs on 2 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Salvatore Erri on 2 October 2009 (3 pages) |
26 August 2009 | Director appointed salvatore erri (2 pages) |
26 August 2009 | Director appointed salvatore erri (2 pages) |
19 August 2009 | Director and secretary appointed maureen gibbs (2 pages) |
19 August 2009 | Director and secretary appointed maureen gibbs (2 pages) |
19 August 2009 | Appointment terminated secretary salvatore erri (1 page) |
19 August 2009 | Appointment terminated secretary salvatore erri (1 page) |
14 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
14 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 35A vale business park llandow cambridge vale of glamorgan CF71 7PF (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 35A vale business park llandow cambridge vale of glamorgan CF71 7PF (1 page) |
3 April 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
3 April 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
8 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
8 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
7 August 2007 | Return made up to 24/05/07; full list of members (6 pages) |
7 August 2007 | Return made up to 24/05/07; full list of members (6 pages) |
25 July 2007 | Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2007 | Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: britannia house penny lane cowbridge vale of glamorgan CF71 7AD (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: britannia house penny lane cowbridge vale of glamorgan CF71 7AD (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 June 2006 | Company name changed marconi holdings LIMITED\certificate issued on 21/06/06 (2 pages) |
21 June 2006 | Company name changed marconi holdings LIMITED\certificate issued on 21/06/06 (2 pages) |
24 May 2006 | Incorporation (14 pages) |
24 May 2006 | Incorporation (14 pages) |