Ring Road Beeston
Leeds
West Yorkshire
LS11 8EG
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Bradley George Cooper |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandy Walk Bramhope Leeds West Yorkshire LS16 9DW |
Director Name | Mr Thomas McNair Stokes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moonfleet Hallfield Lane Wetherby West Yorkshire LS22 6JS |
Director Name | Mr Max William Simon Ashton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holne Chase London N2 0QP |
Director Name | Mr Jonathan Bradley Coren |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Acre East End Way Pinner Middlesex HA5 3BS |
Secretary Name | Mr Bradley George Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandy Walk Bramhope Leeds West Yorkshire LS16 9DW |
Secretary Name | Miss Lynsey Douglas |
---|---|
Status | Resigned |
Appointed | 26 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 2014) |
Role | Company Director |
Correspondence Address | Millshaw Ring Road Beeston Leeds West Yorkshire LS11 8EG |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | Millshaw Ring Road Beeston Leeds West Yorkshire LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Evans Easyspace Lp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Termination of appointment of Jonathan Bradley Coren as a director on 16 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Max William Simon Ashton as a director on 6 January 2014 (2 pages) |
23 July 2014 | Termination of appointment of Max William Simon Ashton as a director on 6 January 2014 (2 pages) |
19 May 2014 | Termination of appointment of Lynsey Douglas as a secretary on 16 May 2014 (1 page) |
12 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
29 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
22 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Accounts made up to 31 December 2011 (2 pages) |
25 October 2011 | Accounts made up to 31 December 2010 (2 pages) |
3 May 2011 | Termination of appointment of Thomas Stokes as a director (1 page) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Appointment of Mr Chris Ian Tate as a director (2 pages) |
1 November 2010 | Appointment of Miss Lynsey Douglas as a secretary (1 page) |
1 November 2010 | Termination of appointment of Bradley Cooper as a secretary (1 page) |
1 November 2010 | Termination of appointment of Bradley Cooper as a director (1 page) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Accounts made up to 31 December 2009 (2 pages) |
26 May 2009 | Accounts made up to 31 December 2008 (2 pages) |
26 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
6 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
20 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
10 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
21 August 2007 | New secretary appointed;new director appointed (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
2 August 2007 | Company name changed evans easyspace (watford) limite d\certificate issued on 02/08/07 (2 pages) |
26 July 2007 | Company name changed mintonwatch LIMITED\certificate issued on 26/07/07 (2 pages) |
25 April 2007 | Incorporation (18 pages) |