Leeds
LS12 3LT
Director Name | Mr Andrew Stephen Hill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 College View Armley Leeds West Yorkshire LS12 3LT |
Secretary Name | Sarah Fancourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Dewsbury Road Brighouse HD6 3QB |
Secretary Name | Christopher Paul Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 2008) |
Role | Sales Manager |
Correspondence Address | 71 Cow Close Road Leeds West Yorkshire LS12 5PD |
Website | www.redpostltd.com/ |
---|---|
Telephone | 01954 718001 |
Telephone region | Madingley |
Registered Address | 5 Pickups Business Park Grangefield Road Leeds West Yorkshire LS28 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
100 at £1 | Sarah Fancourt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,285 |
Current Liabilities | £373,707 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2014 | Final Gazette dissolved following liquidation (1 page) |
15 August 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 August 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 16 May 2014 (10 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 16 May 2014 (10 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 16 May 2014 (10 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (11 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (11 pages) |
21 June 2013 | Liquidators statement of receipts and payments to 16 May 2013 (11 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
24 May 2012 | Statement of affairs with form 4.19 (5 pages) |
24 May 2012 | Appointment of a voluntary liquidator (1 page) |
24 May 2012 | Statement of affairs with form 4.19 (5 pages) |
24 May 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Registered office address changed from Unit 3 Emmanuel Trading Estate, Springwell Road Leeds LS12 1AT United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Registered office address changed from Unit 3 Emmanuel Trading Estate, Springwell Road Leeds LS12 1AT United Kingdom on 16 February 2012 (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
3 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Sarah Fancourt on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Sarah Fancourt on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Sarah Fancourt on 1 October 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 September 2009 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
3 September 2009 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 5 picups business park grangefield road pudsey west yorkshire LS28 6JP (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 5 picups business park grangefield road pudsey west yorkshire LS28 6JP (1 page) |
7 July 2009 | Return made up to 05/12/08; full list of members (3 pages) |
7 July 2009 | Return made up to 05/12/08; full list of members (3 pages) |
30 April 2009 | Director's change of particulars / sarah fancourt / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / sarah fancourt / 29/04/2009 (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 October 2008 | Appointment terminated secretary christopher hill (1 page) |
28 October 2008 | Appointment terminated secretary christopher hill (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 6 whingate house, armley leeds west yorkshire LS12 3BP (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 6 whingate house, armley leeds west yorkshire LS12 3BP (1 page) |
6 August 2008 | Secretary's change of particulars / christopher hill / 01/01/2008 (1 page) |
6 August 2008 | Secretary's change of particulars / christopher hill / 01/01/2008 (1 page) |
1 March 2008 | Return made up to 05/12/07; full list of members (3 pages) |
1 March 2008 | Return made up to 05/12/07; full list of members (3 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
5 December 2006 | Incorporation (15 pages) |
5 December 2006 | Incorporation (15 pages) |