Main Road, Newport
Brough
East Yorkshire
HU15 2PP
Secretary Name | Mr Alan Paul Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Stephens House 2 Main Road Newport Brough East Yorkshire HU15 2PP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
1 at £1 | Margaret Joyce Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Registered office address changed from C/O C/O, Bartfields Bartfields Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O C/O, Bartfields Bartfields Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O C/O, Bartfields Bartfields Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
3 December 2014 | Application to strike the company off the register (3 pages) |
3 December 2014 | Application to strike the company off the register (3 pages) |
26 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (4 pages) |
20 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 September 2012 | Director's details changed for Margaret Joyce Taylor on 22 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Margaret Joyce Taylor on 22 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 September 2009 | Director's change of particulars / margaret taylor / 03/09/2009 (1 page) |
9 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
9 September 2009 | Secretary's change of particulars / alan taylor / 03/09/2009 (1 page) |
9 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
9 September 2009 | Director's change of particulars / margaret taylor / 03/09/2009 (1 page) |
9 September 2009 | Secretary's change of particulars / alan taylor / 03/09/2009 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 April 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
20 April 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from st stephen's house, main road newport brough east yorkshire HU15 2PP (1 page) |
14 October 2008 | Return made up to 22/08/08; full list of members (6 pages) |
14 October 2008 | Return made up to 22/08/08; full list of members (6 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from st stephen's house, main road newport brough east yorkshire HU15 2PP (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
22 August 2007 | Incorporation (12 pages) |
22 August 2007 | Incorporation (12 pages) |