Pool In Wharfedale
West Yorkshire
LS21 1RR
Director Name | Fiona Anne Porter |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Swallow Close Pool In Wharfedale West Yorkshire LS21 1RR |
Secretary Name | John Reginald Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Swallow Close Pool In Wharfedale West Yorkshire LS21 1RR |
Registered Address | 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Miss Fiona Anne Haughton 50.00% Ordinary |
---|---|
50 at £1 | Mr John Reginald Porter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,021 |
Current Liabilities | £23,736 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Application to strike the company off the register (3 pages) |
17 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 May 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
15 May 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
19 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
19 August 2016 | Director's details changed for Fiona Haughton on 23 July 2015 (2 pages) |
19 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
19 August 2016 | Director's details changed for Fiona Haughton on 23 July 2015 (2 pages) |
23 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
23 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
14 December 2015 | Registered office address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 14 December 2015 (1 page) |
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
29 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
29 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
24 September 2013 | Registered office address changed from Century House, 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Century House, 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 24 September 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 December 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
2 December 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
20 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
6 September 2007 | Company name changed sureslim leeds north LIMITED\certificate issued on 06/09/07 (2 pages) |
6 September 2007 | Company name changed sureslim leeds north LIMITED\certificate issued on 06/09/07 (2 pages) |
2 August 2007 | Incorporation (17 pages) |
2 August 2007 | Incorporation (17 pages) |