Street, Leeds
West Yorkshire
LS1 2DE
Director Name | Mr Peter Stuart Graham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Queens House, 34 Wellington Street, Leeds West Yorkshire LS1 2DE |
Secretary Name | Mrs Stephanie Miles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House, 34 Wellington Street, Leeds West Yorkshire LS1 2DE |
Director Name | Mr James Alexander Howarth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rose & Crown Yard London SW1Y 6RE |
Registered Address | Queens House, 34 Wellington Street, Leeds West Yorkshire LS1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2012 | Application to strike the company off the register (3 pages) |
10 December 2012 | Application to strike the company off the register (3 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
2 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Stuart Graham on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Stuart Graham on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr James Alexander Howarth on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr James Alexander Howarth on 14 October 2009 (2 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
10 March 2008 | Director appointed james alexander howarth (4 pages) |
10 March 2008 | Director appointed james alexander howarth (4 pages) |
5 March 2008 | Memorandum and Articles of Association (9 pages) |
5 March 2008 | Memorandum and Articles of Association (9 pages) |
8 February 2008 | Company name changed abstract securities (birmingham) LIMITED\certificate issued on 08/02/08 (2 pages) |
8 February 2008 | Company name changed abstract securities (birmingham) LIMITED\certificate issued on 08/02/08 (2 pages) |
28 January 2008 | Ad 26/04/07-26/04/07 £ si 100@1=100 £ ic 200/300 (1 page) |
28 January 2008 | Ad 26/04/07-26/04/07 £ si 100@1=100 £ ic 200/300 (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
29 April 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
29 April 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
17 April 2007 | Ad 17/04/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
17 April 2007 | Ad 17/04/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
4 April 2007 | Incorporation (17 pages) |
4 April 2007 | Incorporation (17 pages) |