Bradford Road
Burley In Wharfedale
West Yorkshire
LS29 7RZ
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Director Name | Mr Peter James Crowson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Carlton Lane East Carlton Leeds West Yorkshire LS19 7BG |
Secretary Name | Mr Peter James Crowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Carlton Lane East Carlton Leeds West Yorkshire LS19 7BG |
Director Name | Park Lane Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £1 | Anthony Wayne Bagshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £240,956 |
Cash | £3,108 |
Current Liabilities | £346,682 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 June 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 October 2013 | Registered office address changed from 1 Moorfield Close Moorfield Business Park Yeardon Leeds LS29 7YA on 1 October 2013 (2 pages) |
1 October 2013 | Registered office address changed from 1 Moorfield Close Moorfield Business Park Yeardon Leeds LS29 7YA on 1 October 2013 (2 pages) |
30 September 2013 | Appointment of a voluntary liquidator (1 page) |
30 September 2013 | Declaration of solvency (3 pages) |
30 September 2013 | Resolutions
|
28 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Termination of appointment of Peter Crowson as a director (1 page) |
16 August 2011 | Termination of appointment of Peter Crowson as a secretary (1 page) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Peter James Crowson on 26 July 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed fruition digital marketing LTD\certificate issued on 12/05/10
|
17 April 2010 | Resolutions
|
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 12 August 2009
|
10 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
9 March 2009 | Return made up to 23/07/08; full list of members (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from, fusion house, 1 lockwood close beeston, leeds, west yorkshire, LS11 5UU (1 page) |
9 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
16 November 2007 | Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Ad 16/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | New director appointed (2 pages) |
19 October 2007 | Company name changed shout marketing solutions limite d\certificate issued on 19/10/07 (2 pages) |
26 July 2007 | Incorporation (20 pages) |