Northside Business Park
Leeds
LS7 2BB
Director Name | Sara Simpson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
Secretary Name | Sara Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
Telephone | 01924 898100 |
---|---|
Telephone region | Wakefield |
Registered Address | Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£91,154 |
Cash | £100 |
Current Liabilities | £119,126 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2017 | Application to strike the company off the register (3 pages) |
15 May 2017 | Application to strike the company off the register (3 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Registered office address changed from 5 Birkwood Road Normanton WF6 2JE to C/O Clear Business Accounting Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 5 Birkwood Road Normanton WF6 2JE to C/O Clear Business Accounting Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 26 November 2014 (1 page) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Director's details changed for Sara Simpson on 12 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Director's details changed for Sara Simpson on 12 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Secretary's details changed for Sara Simpson on 12 April 2011 (1 page) |
12 April 2011 | Director's details changed for Sara Simpson on 12 April 2011 (2 pages) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Director's details changed for Sara Simpson on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Paul Michael Simpson on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Paul Michael Simpson on 12 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Sara Simpson on 12 April 2011 (1 page) |
12 April 2011 | Register inspection address has been changed (1 page) |
29 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Sara Simpson on 19 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Sara Simpson on 19 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul Michael Simpson on 19 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul Michael Simpson on 19 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of register of members (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 49 austhorpe road cross gates leeds LS15 8BA (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 49 austhorpe road cross gates leeds LS15 8BA (1 page) |
5 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
5 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
19 March 2007 | Incorporation (12 pages) |
19 March 2007 | Incorporation (12 pages) |