Leeds
LS12 6LT
Secretary Name | Vanessa Lee Webber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 May Avenue Churwell, Morley Leeds West Yorkshire LS27 7GJ |
Director Name | Mr Stephen John Webber |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carlton Court, Brown Lane West Leeds LS12 6LT |
Director Name | Derek Mills |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Vanguard Close Croyden London CR0 3RE |
Secretary Name | Nicholas Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 The Tramshad Beehive Yard Walcot Street Bath BA1 5BR |
Registered Address | 6 Carlton Court, Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
1 at £1 | Westcom Networks (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Registered office address changed from Building 3 City West One Office Park Gelderd Road, Leeds West Yorkshire LS12 6LN on 31 July 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 August 2010 | Director's details changed for Mr Stephen John Webber on 21 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Vanessa Lee Webber on 21 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
21 August 2008 | Director and secretary's change of particulars / vanessa foster / 15/09/2007 (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 March 2008 | Appointment terminated secretary nicholas morse (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
30 August 2007 | Location of register of members (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 1200 century way thorpe park colton leeds west yorkshire LS15 8ZA (1 page) |
30 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
30 August 2007 | Location of debenture register (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 140 walcot street bath avon BA1 5BL (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | Incorporation (15 pages) |