Oulton
Leeds
West Yorkshire
LS26 8TW
Director Name | Mr John Richard Forbes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Haulage |
Country of Residence | England |
Correspondence Address | 21 Parkways Avenue Oulton Leeds West Yorkshire LS26 8TW |
Secretary Name | Mrs Gillian Ann Forbes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Collections Manager |
Country of Residence | England |
Correspondence Address | 21 Parkways Avenue Oulton Leeds West Yorkshire LS26 8TW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 21 Parkways Avenue Oulton Leeds West Yorkshire LS26 8TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
50 at £1 | Gillian Ann Forbes 50.00% Ordinary |
---|---|
50 at £1 | John Richard Forbes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,241 |
Cash | £1,097 |
Current Liabilities | £11,682 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Application to strike the company off the register (3 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
25 April 2010 | Director's details changed for John Richard Forbes on 23 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Gillian Ann Forbes on 23 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Gillian Ann Forbes on 23 March 2010 (2 pages) |
25 April 2010 | Director's details changed for John Richard Forbes on 23 March 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 June 2009 | Return made up to 12/02/09; full list of members (4 pages) |
24 June 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 April 2008 | Return made up to 12/02/08; full list of members (7 pages) |
16 April 2008 | Return made up to 12/02/08; full list of members (7 pages) |
29 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
29 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
12 February 2007 | Incorporation (31 pages) |
12 February 2007 | Incorporation (31 pages) |