Leeds
LS1 2RU
Secretary Name | Mr Steven Mayo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
Director Name | Mrs Sarah Christina Mayo |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Memorial Hall 151 Main Street Addingham Ilkley West Yorkshire LS29 0LZ |
Director Name | Mr Steven Mayo |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | It Company Technical Director |
Country of Residence | England |
Correspondence Address | 3 Coppy Road Addingham Ilkley West Yorkshire LS29 0TA |
Secretary Name | Mrs Sarah Christina Mayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Memorial Hall 151 Main Street Addingham Ilkley West Yorkshire LS29 0LZ |
Director Name | Mrs Sarah Elizabeth Kent |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 July 2012) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Memorial Hall 151 Main Street Addingham Ilkley West Yorkshire LS29 0LZ |
Director Name | Mr Richard Martin Kent |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheelhouse The Water Mill Park Broughton Hall Estate Skipton North Yorkshire BD23 3AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£5,742 |
Cash | £3,733 |
Current Liabilities | £163,564 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 November 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 September 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (15 pages) |
16 September 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (15 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (14 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (14 pages) |
12 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (17 pages) |
12 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (17 pages) |
12 October 2015 | Liquidators statement of receipts and payments to 30 July 2015 (17 pages) |
8 August 2014 | Registered office address changed from The Wheelhouse the Water Mill Park Broughton Hall Estate Skipton North Yorkshire BD23 3AG to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from The Wheelhouse the Water Mill Park Broughton Hall Estate Skipton North Yorkshire BD23 3AG to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from The Wheelhouse the Water Mill Park Broughton Hall Estate Skipton North Yorkshire BD23 3AG to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 8 August 2014 (2 pages) |
7 August 2014 | Appointment of a voluntary liquidator (1 page) |
7 August 2014 | Statement of affairs with form 4.19 (6 pages) |
7 August 2014 | Appointment of a voluntary liquidator (1 page) |
7 August 2014 | Statement of affairs with form 4.19 (6 pages) |
7 August 2014 | Resolutions
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 January 2014 | Termination of appointment of Richard Kent as a director (1 page) |
29 January 2014 | Termination of appointment of Richard Kent as a director (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Registered office address changed from the Memorial Hall 151 Main Street Addingham Ilkley West Yorkshire LS29 0LZ United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from the Memorial Hall 151 Main Street Addingham Ilkley West Yorkshire LS29 0LZ United Kingdom on 13 June 2013 (1 page) |
10 June 2013 | Register inspection address has been changed from 122 Main Street Addingham Ilkley West Yorkshire LS29 0NS United Kingdom (1 page) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Register inspection address has been changed from 122 Main Street Addingham Ilkley West Yorkshire LS29 0NS United Kingdom (1 page) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Termination of appointment of Sarah Mayo as a director (1 page) |
9 January 2013 | Termination of appointment of Sarah Mayo as a director (1 page) |
9 January 2013 | Termination of appointment of Sarah Kent as a director (1 page) |
9 January 2013 | Termination of appointment of Sarah Mayo as a secretary (1 page) |
9 January 2013 | Termination of appointment of Sarah Mayo as a secretary (1 page) |
9 January 2013 | Termination of appointment of Sarah Kent as a director (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 July 2012 | Appointment of Mr Steven Mayo as a secretary (1 page) |
3 July 2012 | Appointment of Mr Steven Mayo as a secretary (1 page) |
2 July 2012 | Appointment of Mr Richard Martin Kent as a director (2 pages) |
2 July 2012 | Secretary's details changed for Mrs Sarah Christina Mayo on 1 February 2012 (1 page) |
2 July 2012 | Appointment of Mr Steven Mayo as a director (2 pages) |
2 July 2012 | Secretary's details changed for Mrs Sarah Christina Mayo on 1 February 2012 (1 page) |
2 July 2012 | Appointment of Mr Steven Mayo as a director (2 pages) |
2 July 2012 | Secretary's details changed for Mrs Sarah Christina Mayo on 1 February 2012 (1 page) |
2 July 2012 | Appointment of Mr Richard Martin Kent as a director (2 pages) |
26 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Secretary's details changed for Mrs Sarah Christina Mayo on 25 January 2012 (1 page) |
25 January 2012 | Secretary's details changed for Mrs Sarah Christina Mayo on 25 January 2012 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Registered office address changed from Little Beck House 122 Main Street Addingham Ilkley West Yorkshire LS29 0NS on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Little Beck House 122 Main Street Addingham Ilkley West Yorkshire LS29 0NS on 13 December 2010 (1 page) |
25 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 November 2009 | Termination of appointment of Steven Mayo as a director (1 page) |
13 November 2009 | Director's details changed for Sarah Elizabeth Kent on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Sarah Elizabeth Kent on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Sarah Christina Mayo on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Sarah Elizabeth Kent on 1 November 2009 (2 pages) |
13 November 2009 | Termination of appointment of Steven Mayo as a director (1 page) |
13 November 2009 | Director's details changed for Sarah Christina Mayo on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Sarah Christina Mayo on 1 November 2009 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
27 March 2008 | Return made up to 11/12/07; full list of members (4 pages) |
27 March 2008 | Return made up to 11/12/07; full list of members (4 pages) |
12 April 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
12 April 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
18 January 2007 | Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2007 | Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New secretary appointed;new director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2006 | Incorporation (16 pages) |
11 December 2006 | Incorporation (16 pages) |