Garforth
Leeds
LS25 1AF
Secretary Name | Ms Geraldine Mary Stephanie Monica Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 250 Belle Isle Road Leeds LS10 3QN |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Website | skills-4u.co.uk |
---|---|
Telephone | 0113 2450890 |
Telephone region | Leeds |
Registered Address | 125 Main Street Garforth Leeds LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,042 |
Cash | £6,342 |
Current Liabilities | £11,626 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2020 | Application to strike the company off the register (3 pages) |
16 September 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
6 March 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
20 November 2018 | Registered office address changed from The Technical Centre Grape Street Leeds West Yorkshire LS10 1BX to 125 Main Street Garforth Leeds LS25 1AF on 20 November 2018 (1 page) |
12 November 2018 | Director's details changed for Mr Christopher Bull on 1 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Mr Christopher Bull on 1 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Mr Christopher Bull on 1 November 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
22 February 2018 | Secretary's details changed for Geraldine Mary Stephanie Monica Bull on 1 November 2017 (1 page) |
22 February 2018 | Change of details for Mrs Geraldine Bull as a person with significant control on 1 November 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
7 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
13 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Christopher Bull on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Christopher Bull on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Christopher Bull on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
1 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from 250 belle isle road leeds west yorkshire LS10 3QN (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 250 belle isle road leeds west yorkshire LS10 3QN (1 page) |
6 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Incorporation (12 pages) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Incorporation (12 pages) |