Leeds
West Yorkshire
LS9 6BX
Director Name | David James Conway |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hawthorn Drive Leeds West Yorkshire LS13 1NJ |
Secretary Name | David James Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hawthorn Drive Leeds West Yorkshire LS13 1NJ |
Registered Address | 2nd Floor Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
100 at £1 | Mr Timothy Patrick Conway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,952 |
Cash | £7,382 |
Current Liabilities | £12,487 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Application to strike the company off the register (3 pages) |
18 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
14 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Registered office address changed from 1 Bachelor Lane Horsforth Leeds West Yorkshire LS18 5NA on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 1 Bachelor Lane Horsforth Leeds West Yorkshire LS18 5NA on 13 March 2012 (1 page) |
7 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Termination of appointment of David Conway as a secretary (1 page) |
7 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Termination of appointment of David James Conway as a secretary on 31 July 2011 (1 page) |
7 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2010 | Director's details changed for Mr Timothy Patrick Conway on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Mr Timothy Patrick Conway on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Termination of appointment of David Conway as a director (1 page) |
13 September 2010 | Termination of appointment of David Conway as a director (1 page) |
13 September 2010 | Director's details changed for Mr Timothy Patrick Conway on 1 October 2009 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
24 September 2008 | Director's Change of Particulars / timothy conway / 23/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 34; Street was: 23 gathorne terrace, now: foundry drive; Post Code was: LS8 5EZ, now: LS9 6BX (2 pages) |
24 September 2008 | Director's change of particulars / timothy conway / 23/09/2008 (2 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
19 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
24 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
6 September 2006 | Incorporation (11 pages) |
6 September 2006 | Incorporation (11 pages) |