Horsforth
Leeds
LS18 5NT
Director Name | Lucie Victoria Gill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House, Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Lucie Victoria Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House, Station Road Horsforth Leeds LS18 5NT |
Director Name | Anthony Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House, Station Road Horsforth Leeds LS18 5NT |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Robinson 50.00% Ordinary |
---|---|
4 at £1 | James Andrew Neil Warnock 4.00% Ordinary |
4 at £1 | Jessica Davison 4.00% Ordinary |
28 at £1 | Hayden Paul Evans 28.00% Ordinary |
14 at £1 | Lucie Victoria Gill 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,359 |
Cash | £122 |
Current Liabilities | £7,479 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Application to strike the company off the register (3 pages) |
6 April 2016 | Termination of appointment of Anthony Robinson as a director on 1 January 2016 (1 page) |
6 April 2016 | Termination of appointment of Anthony Robinson as a director on 1 January 2016 (1 page) |
2 March 2016 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
31 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 December 2011 | Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 8 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 7 December 2011 (1 page) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Anthony Robinson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Hayden Paul Evans on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Robinson on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Lucie Victoria Gill on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Hayden Paul Evans on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Lucie Victoria Gill on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Lucie Victoria Gill on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Robinson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lucie Victoria Gill on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Lucie Victoria Gill on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Hayden Paul Evans on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lucie Victoria Gill on 8 October 2009 (2 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
30 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Ad 07/08/07-07/08/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | Ad 07/08/07-07/08/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Incorporation (21 pages) |
7 August 2007 | Incorporation (21 pages) |