Leeds
West Yorkshire
LS15 8QA
Secretary Name | Kathryn Elizabeth Dadd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Austhorpe Avenue Leeds West Yorkshire LS15 8QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 22 Austhorpe Avenue Leeds West Yorkshire LS15 8QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£5,665 |
Current Liabilities | £9,031 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2012 | Application to strike the company off the register (4 pages) |
25 June 2012 | Application to strike the company off the register (4 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2012 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2012-02-03
|
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Register(s) moved to registered inspection location (1 page) |
28 October 2010 | Register(s) moved to registered inspection location (1 page) |
28 October 2010 | Register inspection address has been changed (1 page) |
28 October 2010 | Register inspection address has been changed (1 page) |
31 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2010 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
28 January 2010 | Secretary's details changed for Kathryn Elizabeth Dadd on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 6 Oliver Cottages Aberford Leeds W Yorkshire LS25 3DB on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Karl Shaun Jukes on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Kathryn Elizabeth Dadd on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Karl Shaun Jukes on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
28 January 2010 | Registered office address changed from 6 Oliver Cottages Aberford Leeds W Yorkshire LS25 3DB on 28 January 2010 (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
5 September 2008 | Location of register of members (1 page) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 December 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
13 December 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
6 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
6 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Memorandum and Articles of Association (5 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 22 austhorpe avenue leeds west yorkshire LS15 8QA (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 22 austhorpe avenue leeds west yorkshire LS15 8QA (1 page) |
5 September 2007 | Memorandum and Articles of Association (5 pages) |
28 August 2007 | Company name changed hatbroad LTD\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed hatbroad LTD\certificate issued on 28/08/07 (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: suite 5, gledhow mount mansion roxholme grove leeds LS7 4JJ (1 page) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: suite 5, gledhow mount mansion roxholme grove leeds LS7 4JJ (1 page) |
1 December 2006 | Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 August 2006 | Incorporation (12 pages) |
24 August 2006 | Incorporation (12 pages) |