22 Dock Street
Leeds
LS10 1JF
Director Name | Mr Christopher Andrew Thompson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2007(1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 September 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Simpsons Fold 22 Dock Street Leeds LS10 1JF |
Secretary Name | Mr Christopher Andrew Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2007(1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 September 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Simpsons Fold 22 Dock Street Leeds LS10 1JF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Receiver's abstract of receipts and payments to 27 January 2012 (3 pages) |
16 February 2012 | Receiver's abstract of receipts and payments to 27 January 2012 (3 pages) |
16 February 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
16 February 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
21 September 2011 | Notice of appointment of receiver or manager (3 pages) |
21 September 2011 | Notice of appointment of receiver or manager (3 pages) |
12 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 September 2010 | Registered office address changed from 40 the Calls Leeds West Yorkshire LS2 7EW on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 40 the Calls Leeds West Yorkshire LS2 7EW on 29 September 2010 (1 page) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
6 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
24 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from c/o citu LTD, 40 the calls leeds west yorkshire LS2 7EW (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from c/o citu LTD, 40 the calls leeds west yorkshire LS2 7EW (1 page) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 40 the calls leeds west yorkshire LS2 7EW (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 40 the calls leeds west yorkshire LS2 7EW (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: calls landing 38 the calls leeds west yorkshire LS2 7EW (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: calls landing 38 the calls leeds west yorkshire LS2 7EW (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: calls landing, c/o citu LIMITED 38 the calls leeds west yorkshire LS2 7EW (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: calls landing, c/o citu LIMITED 38 the calls leeds west yorkshire LS2 7EW (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: studio 5, 30 - 38 dock street leeds LS10 1JF (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: studio 5, 30 - 38 dock street leeds LS10 1JF (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
25 May 2007 | Incorporation (5 pages) |
25 May 2007 | Incorporation (5 pages) |