Leeds
LS1 2RU
Director Name | Mr Rod Lacey |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 20 Sandhill Rise Pontefract West Yorkshire WF8 1RA |
Secretary Name | Michelle Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Sandhill Rise Pontefract West Yorkshire WF8 1RA |
Director Name | Mr Richard Mark Lankester |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Ashworth Road Pontefract West Yorkshire WF8 2UJ |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2013 | Final Gazette dissolved following liquidation (1 page) |
14 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 June 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 June 2012 | Appointment of a voluntary liquidator (1 page) |
13 June 2012 | Registered office address changed from Unit 3 Eagle Point Telford Way Wakefield West Yorkshire WF2 0XW on 13 June 2012 (2 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Statement of affairs with form 4.19 (6 pages) |
13 June 2012 | Statement of affairs with form 4.19 (6 pages) |
13 June 2012 | Registered office address changed from Unit 3 Eagle Point Telford Way Wakefield West Yorkshire WF2 0XW on 13 June 2012 (2 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Appointment of a voluntary liquidator (1 page) |
28 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
5 September 2011 | Termination of appointment of Richard Lankester as a director (1 page) |
5 September 2011 | Termination of appointment of Richard Mark Lankester as a director on 5 September 2011 (1 page) |
29 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
27 June 2011 | Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
27 June 2011 | Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
26 October 2010 | Appointment of Mr Rod Lacey as a director (2 pages) |
26 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Mr Richard Mark Lankester on 25 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Appointment of Mr Rod Lacey as a director (2 pages) |
26 October 2010 | Director's details changed for Mr Richard Mark Lankester on 25 August 2010 (2 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
28 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
28 September 2009 | Director appointed mr richard lankester (1 page) |
28 September 2009 | Appointment Terminated Secretary michelle lacey (1 page) |
28 September 2009 | Appointment Terminated Director rod lacey (1 page) |
28 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
28 September 2009 | Appointment terminated director rod lacey (1 page) |
28 September 2009 | Director appointed mr richard lankester (1 page) |
28 September 2009 | Appointment terminated secretary michelle lacey (1 page) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from metro house, pepper road leeds west yorkshire LS10 2RU (2 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from metro house, pepper road leeds west yorkshire LS10 2RU (2 pages) |
16 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
16 October 2008 | Capitals not rolled up (2 pages) |
16 October 2008 | Capitals not rolled up (2 pages) |
27 September 2008 | Company name changed laptop remedy LIMITED\certificate issued on 29/09/08 (2 pages) |
27 September 2008 | Company name changed laptop remedy LIMITED\certificate issued on 29/09/08 (2 pages) |
7 September 2007 | Incorporation (16 pages) |
7 September 2007 | Incorporation (16 pages) |