Boston Spa
Wetherby
West Yorkshire
LS23 6EJ
Secretary Name | Mrs Maree Brandy Macey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Avenue Boston Spa Wetherby West Yorkshire LS23 6EJ |
Director Name | Mrs Maree Brandy Macey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Avenue Boston Spa Wetherby West Yorkshire LS23 6EJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Convention House St. Marys Street Leeds West Yorkshire LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 August 2010 | Director's details changed for David Richard Macey on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for David Richard Macey on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for David Richard Macey on 1 October 2009 (2 pages) |
14 May 2010 | Registered office address changed from C/O Mercia Corporate Finance Lim the Mews 278 Eccleshall Road Sheffield South Yorkshire S11 8PE on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from C/O Mercia Corporate Finance Lim the Mews 278 Eccleshall Road Sheffield South Yorkshire S11 8PE on 14 May 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 March 2009 | Appointment terminated director maree macey (1 page) |
16 March 2009 | Appointment Terminated Director maree macey (1 page) |
20 October 2008 | Secretary's change of particulars / marge macey / 09/08/2007 (1 page) |
20 October 2008 | Director appointed mrs maree brandy macey (1 page) |
20 October 2008 | Secretary's Change of Particulars / marge macey / 09/08/2007 / Forename was: marge, now: maree; HouseName/Number was: , now: 46; Street was: 46 west avenue, now: west avenue (1 page) |
20 October 2008 | Return made up to 06/08/08; full list of members (4 pages) |
20 October 2008 | Director appointed mrs maree brandy macey (1 page) |
20 October 2008 | Return made up to 06/08/08; full list of members (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: convention house, st mary`s street, leeds west yorkshire LS9 7DP (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: convention house, st mary`s street, leeds west yorkshire LS9 7DP (1 page) |
5 December 2007 | Ad 17/08/07--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
5 December 2007 | Ad 16/08/07--------- £ si 79@1=79 £ ic 21/100 (2 pages) |
5 December 2007 | Ad 17/08/07--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
5 December 2007 | Ad 16/08/07--------- £ si 79@1=79 £ ic 21/100 (2 pages) |
22 August 2007 | Company name changed poteez uk LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | Company name changed poteez uk LIMITED\certificate issued on 22/08/07 (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
6 August 2007 | Incorporation (16 pages) |
6 August 2007 | Incorporation (16 pages) |