Leeds
LS1 2ED
Director Name | Mr Keith Ronald Dawson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Low House Fold Liversedge West Yorkshire WF15 6HY |
Secretary Name | Lesley Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 15 Park Place Leeds LS1 2SJ |
Director Name | Ms Lesley Moore |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2015) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 15 Park Place Leeds LS1 2SJ |
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 |
Telephone | 0161 8488001 |
---|---|
Telephone region | Manchester |
Registered Address | Pickering House 40a York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Keith Ronald Dawson 75.00% Ordinary |
---|---|
25 at £1 | Lesley Moore 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,156 |
Current Liabilities | £56,849 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Application to strike the company off the register (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
12 July 2016 | Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page) |
7 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 January 2015 | Termination of appointment of Lesley Moore as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mr Keith Ronald Dawson on 28 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Lesley Moore as a director on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mr Keith Ronald Dawson on 28 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Lesley Moore as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Lesley Moore as a director on 30 January 2015 (1 page) |
5 January 2015 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
5 January 2015 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Register inspection address has been changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ (1 page) |
7 August 2014 | Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Register inspection address has been changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ (1 page) |
7 August 2014 | Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 7 August 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 April 2014 | Register(s) moved to registered office address (1 page) |
12 April 2014 | Register(s) moved to registered office address (1 page) |
31 March 2014 | Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU England on 31 March 2014 (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Register(s) moved to registered inspection location (1 page) |
7 August 2013 | Register inspection address has been changed from 25 Roseberry Road Billingham Cleveland TS23 2SD England (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Director's details changed for Mr Keith Ronald Dawson on 7 August 2013 (2 pages) |
7 August 2013 | Register(s) moved to registered inspection location (1 page) |
7 August 2013 | Director's details changed for Mr Keith Ronald Dawson on 7 August 2013 (2 pages) |
7 August 2013 | Register inspection address has been changed from 25 Roseberry Road Billingham Cleveland TS23 2SD England (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
24 June 2013 | Secretary's details changed for Lesley Moore on 24 June 2013 (1 page) |
24 June 2013 | Secretary's details changed for Lesley Moore on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 3 Low House Fold Liversedge West Yorkshire WF15 6HY England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 3 Low House Fold Liversedge West Yorkshire WF15 6HY England on 24 June 2013 (1 page) |
24 June 2013 | Director's details changed for Ms. Lesley Moore on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Ms. Lesley Moore on 24 June 2013 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page) |
26 September 2012 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 December 2011 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 8 December 2011 (1 page) |
8 December 2011 | Director's details changed for Ms. Lesley Moore on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 8 December 2011 (1 page) |
8 December 2011 | Director's details changed for Ms. Lesley Moore on 8 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Lesley Moore on 8 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Lesley Moore on 8 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Lesley Moore on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 8 December 2011 (1 page) |
8 December 2011 | Director's details changed for Ms. Lesley Moore on 8 December 2011 (2 pages) |
11 October 2011 | Second filing of AP01 previously delivered to Companies House
|
11 October 2011 | Second filing of AP01 previously delivered to Companies House
|
19 September 2011 | Register(s) moved to registered inspection location (1 page) |
19 September 2011 | Register(s) moved to registered inspection location (1 page) |
19 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Secretary's details changed for Lesley Moore on 7 August 2011 (1 page) |
16 September 2011 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 16 September 2011 (1 page) |
16 September 2011 | Register inspection address has been changed (1 page) |
16 September 2011 | Secretary's details changed for Lesley Moore on 7 August 2011 (1 page) |
16 September 2011 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 16 September 2011 (1 page) |
16 September 2011 | Register inspection address has been changed (1 page) |
16 September 2011 | Secretary's details changed for Lesley Moore on 7 August 2011 (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 March 2011 | Appointment of Mr Keith Ronald Dawson as a director (2 pages) |
16 March 2011 | Appointment of Mr Keith Ronald Dawson as a director (2 pages) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2010 | Termination of appointment of Keith Dawson as a director (1 page) |
14 February 2010 | Termination of appointment of Keith Dawson as a director (1 page) |
10 February 2010 | Appointment of Ms. Lesley Moore as a director
|
10 February 2010 | Appointment of Ms. Lesley Moore as a director
|
9 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 March 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
20 March 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
29 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
29 September 2008 | Secretary's change of particulars / lesley moore / 29/09/2008 (1 page) |
29 September 2008 | Secretary's change of particulars / lesley moore / 29/09/2008 (1 page) |
29 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2007 | Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2007 | Resolutions
|
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Incorporation (21 pages) |
7 August 2007 | Incorporation (21 pages) |