Leeds
West Yorkshire
LS27 7GF
Director Name | Eileen Gilmartin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Pigeoncote Road Seacroft Leeds West Yorkshire LS14 1EP |
Secretary Name | Eileen Gilmartin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Pigeoncote Road Seacroft Leeds West Yorkshire LS14 1EP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
2 at £1 | Angela Marie Gilmartin & Eileen Gilmartin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,691 |
Cash | £1,397 |
Current Liabilities | £23,445 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Registered office address changed from Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1AY on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1AY on 10 May 2011 (1 page) |
28 September 2010 | Director's details changed for Eileen Gilmartin on 26 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Director's details changed for Eileen Gilmartin on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Angela Marie Gilmartin on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Angela Marie Gilmartin on 26 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | New secretary appointed (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |