Colton
Leeds
LS15 8ZA
Secretary Name | Mr James Graham Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Park Lane Mews Leeds West Yorkshire LS17 8SN |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£189,379 |
Cash | £8,655 |
Current Liabilities | £219,399 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
7 June 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 June 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 January 2016 | Registered office address changed from C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 18 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 18 January 2016 (2 pages) |
18 August 2015 | Appointment of a voluntary liquidator (1 page) |
18 August 2015 | Resolutions
|
18 August 2015 | Statement of affairs with form 4.19 (5 pages) |
18 August 2015 | Appointment of a voluntary liquidator (1 page) |
18 August 2015 | Statement of affairs with form 4.19 (5 pages) |
20 July 2015 | Registered office address changed from Suite 3 West Chevin Business Centre West Chevin Road Otley West Yorkshire LS21 3HA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 20 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from Suite 3 West Chevin Business Centre West Chevin Road Otley West Yorkshire LS21 3HA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 20 July 2015 (2 pages) |
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Richard Michael Stroud on 2 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Richard Michael Stroud on 2 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of James Graham Stroud as a secretary on 2 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Richard Michael Stroud on 2 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of James Graham Stroud as a secretary on 2 August 2014 (1 page) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of James Graham Stroud as a secretary on 2 August 2014 (1 page) |
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 October 2009 | Registered office address changed from First Floor 2 Granville Court Otley Leeds West Yorkshire LS21 3PB on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from First Floor 2 Granville Court Otley Leeds West Yorkshire LS21 3PB on 13 October 2009 (1 page) |
26 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 September 2008 | Return made up to 03/08/08; full list of members (6 pages) |
30 September 2008 | Return made up to 03/08/08; full list of members (6 pages) |
1 September 2007 | Ad 03/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2007 | Ad 03/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Incorporation (19 pages) |
3 August 2007 | Incorporation (19 pages) |