Bradford
West Yorkshire
BD10 0BN
Secretary Name | Jayne Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 January 2014) |
Role | Company Director |
Correspondence Address | 9 Elmet Towers Leeds West Yorkshire LS14 5HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.leedsbuildingcontractors.co.uk/ |
---|---|
Telephone | 0800 4488707 |
Telephone region | Freephone |
Registered Address | 282 Harehills Lane Leeds West Yorkshire LS9 7BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Shaun Culkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,200 |
Cash | £2,254 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
18 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Shaun Culkin on 1 April 2015 (2 pages) |
3 May 2016 | Director's details changed for Shaun Culkin on 1 April 2015 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
24 October 2014 | Company name changed weathershield building and roofing contractors LTD\certificate issued on 24/10/14
|
24 October 2014 | Company name changed weathershield building and roofing contractors LTD\certificate issued on 24/10/14
|
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
7 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 January 2014 | Termination of appointment of Jayne Scott as a secretary (1 page) |
20 January 2014 | Termination of appointment of Jayne Scott as a secretary (1 page) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
22 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Company name changed weathershield roofing contractors LTD\certificate issued on 23/10/12
|
23 October 2012 | Company name changed weathershield roofing contractors LTD\certificate issued on 23/10/12
|
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Shaun Culkin on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Shaun Culkin on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Shaun Culkin on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (4 pages) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (4 pages) |
22 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / shaun culkin / 04/01/2009 (1 page) |
21 May 2009 | Director's change of particulars / shaun culkin / 04/01/2009 (1 page) |
24 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
24 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
30 October 2008 | Return made up to 28/02/08; full list of members (3 pages) |
30 October 2008 | Return made up to 28/02/08; full list of members (3 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
28 February 2007 | Incorporation (16 pages) |
28 February 2007 | Incorporation (16 pages) |