Leeds
LS1 6JL
Director Name | Ms Caron Munro |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 High Bank Way Leeds LS15 9HA |
Secretary Name | Deborah Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 5 Temple Row Close Colton Leeds West Yorkshire LS15 9HR |
Secretary Name | Mr Andrew Paul Brewer |
---|---|
Status | Resigned |
Appointed | 05 October 2009(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | 14 Chesterton Mill, Frenchs Road Cambridge CB4 3NP |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | 3 Albion Place Leeds LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Three Albion Place LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Application to strike the company off the register (3 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 June 2010 | Termination of appointment of Andrew Brewer as a secretary (1 page) |
21 June 2010 | Termination of appointment of Andrew Brewer as a secretary (1 page) |
22 December 2009 | Appointment of Mr David Criddle as a director (2 pages) |
22 December 2009 | Termination of appointment of Caron Munro as a director (1 page) |
22 December 2009 | Appointment of Mr Andrew Paul Brewer as a secretary (1 page) |
22 December 2009 | Appointment of Mr David Criddle as a director (2 pages) |
22 December 2009 | Appointment of Mr Andrew Paul Brewer as a secretary (1 page) |
22 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Termination of appointment of Deborah Armstrong as a secretary (1 page) |
22 December 2009 | Termination of appointment of Caron Munro as a director (1 page) |
22 December 2009 | Termination of appointment of Deborah Armstrong as a secretary (1 page) |
22 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 February 2009 | Return made up to 06/10/08; full list of members (3 pages) |
18 February 2009 | Return made up to 06/10/08; full list of members (3 pages) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from suite 47 57 great george street leeds yorkshire LS1 3AJ (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from suite 47 57 great george street leeds yorkshire LS1 3AJ (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (8 pages) |
6 August 2008 | Accounts made up to 31 October 2007 (8 pages) |
1 August 2008 | Appointment Terminated Secretary turner little company secretaries LIMITED (1 page) |
1 August 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
22 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 125 main street, garforth leeds west yorkshire LS25 1AF (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 125 main street, garforth leeds west yorkshire LS25 1AF (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
6 October 2006 | Incorporation (12 pages) |
6 October 2006 | Incorporation (12 pages) |