Horsforth
Leeds
LS18 5NT
Secretary Name | Claire Tara Precious |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Patrick John Brown |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Claire Tara Precious |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr David Precious |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2013(6 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Bridge Road Horbury Wakefield West Yorkshire WF4 5NN |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Claire Precious 25.00% Ordinary C |
---|---|
1 at £1 | David Edwin Precious 25.00% Ordinary A |
1 at £1 | David Precious Jnr 25.00% Ordinary D |
1 at £1 | Patrick John Brown 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £576 |
Cash | £240 |
Current Liabilities | £947,779 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
---|---|
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 April 2013 | Secretary's details changed for Claire Newell on 3 April 2013 (1 page) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Secretary's details changed for Claire Newell on 3 April 2013 (1 page) |
10 April 2013 | Director's details changed for David Edwin Precious on 3 April 2013 (2 pages) |
10 April 2013 | Director's details changed for David Edwin Precious on 3 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Claire Tara Precious on 3 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Claire Tara Precious on 3 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Patrick John Brown on 3 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Patrick John Brown on 3 April 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Appointment of Mr David Precious as a director (2 pages) |
5 July 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Director's details changed for Claire Newell on 31 October 2011 (2 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 8 August 2010
|
26 October 2011 | Statement of capital following an allotment of shares on 8 August 2010
|
15 August 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
15 August 2011 | Resolutions
|
15 August 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
11 August 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Claire Newell on 3 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Patrick John Brown on 3 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Claire Newell on 3 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Patrick John Brown on 3 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Claire Newell on 26 February 2010 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 May 2009 | Director's change of particulars / patrick brown / 31/01/2009 (1 page) |
3 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 August 2008 | Return made up to 03/04/08; full list of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from sanderson house, station road horsforth leeds SL18 3JF (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
10 December 2007 | Resolutions
|
6 December 2007 | Ad 03/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 July 2007 | New director appointed (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | New secretary appointed (2 pages) |
17 April 2007 | Resolutions
|
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Incorporation (21 pages) |