Leeds
West Yorkshire
LS28 9DG
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Secretary Name | Mrs Janice Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hillside Grove Pudsey West Yorkshire LS28 9DG |
Secretary Name | Joanne Claire McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Darfield Avenue Harehills Leeds West Yorkshire LS8 5DF |
Website | www.gdcoleman.com |
---|
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Gary Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 February 2014 | Termination of appointment of Janice Coleman as a secretary (1 page) |
5 February 2014 | Termination of appointment of Janice Coleman as a secretary (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 April 2010 | Director's details changed for Mr Gary Coleman on 29 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 April 2010 | Director's details changed for Mr Gary Coleman on 29 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
11 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
19 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
4 June 2008 | Secretary's change of particulars / janice coleman / 01/01/2008 (2 pages) |
4 June 2008 | Secretary's change of particulars / janice coleman / 01/01/2008 (2 pages) |
4 June 2008 | Director's change of particulars / gary coleman / 01/01/2008 (2 pages) |
4 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
4 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
4 June 2008 | Director's change of particulars / gary coleman / 01/01/2008 (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
29 March 2007 | Incorporation (15 pages) |
29 March 2007 | Incorporation (15 pages) |