Pudsey
West Yorkshire
LS28 8PP
Director Name | Mrs Elizabeth Anne Mason |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 December 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carlisle Grove Pudsey West Yorkshire LS28 8PP |
Director Name | Kirk Ashley Mason |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Highfield Crescent Pudsey West Yorkshire LS28 7JH |
Secretary Name | Mrs Monalika Saha |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Wigton Lane Leeds West Yorkshire LS17 8SH |
Secretary Name | Brandsoft Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 121 Wigton Lane Leeds LS17 8SH |
Registered Address | Unit 2 Silver Court Industrial Estate Intercity Way Stanningley Leeds West Yorkshire LS13 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
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 |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2012 | Application to strike the company off the register (3 pages) |
17 August 2012 | Application to strike the company off the register (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
29 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
23 September 2009 | Location of debenture register (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
3 August 2009 | Accounts made up to 31 August 2008 (2 pages) |
3 August 2009 | Appointment Terminated Director kirk mason (1 page) |
3 August 2009 | Director appointed elizabeth anne mason (2 pages) |
3 August 2009 | Director appointed elizabeth anne mason (2 pages) |
3 August 2009 | Appointment terminated director kirk mason (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from, 121 wigton lane, leeds, west yorkshire, LS17 8SH (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from, 121 wigton lane, leeds, west yorkshire, LS17 8SH (1 page) |
30 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
30 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
13 October 2008 | Company name changed subscan services LIMITED\certificate issued on 14/10/08 (2 pages) |
13 October 2008 | Company name changed subscan services LIMITED\certificate issued on 14/10/08 (2 pages) |
9 July 2008 | Secretary appointed mrs. Elizabeth mason (1 page) |
9 July 2008 | Appointment terminated secretary brandsoft solutions LTD (1 page) |
9 July 2008 | Appointment Terminated Secretary brandsoft solutions LTD (1 page) |
9 July 2008 | Secretary appointed mrs. Elizabeth mason (1 page) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Incorporation (11 pages) |
14 August 2007 | Incorporation (11 pages) |