Leeds
LS1 4DL
Secretary Name | Sam Au |
---|---|
Status | Closed |
Appointed | 09 May 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 November 2023) |
Role | Company Director |
Correspondence Address | Rsm Restructuring Advisory Llp Fifth Floor Central Leeds LS1 4DL |
Director Name | Mrs Jennifer Catherine Edney |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Folly Close Radlett Hertfordshire WD7 8DR |
Director Name | Mr Martin Charles Edney |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 22 Folly Close Radlett Herts WD7 8DR |
Secretary Name | Mrs Jennifer Catherine Edney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Folly Close Radlett Hertfordshire WD7 8DR |
Director Name | Ms Laura Jane Mellor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 May 2019) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | Unit 20 Little Tennis Street Nottingham NG2 4EL |
Secretary Name | Ms Laura Jane Mellor |
---|---|
Status | Resigned |
Appointed | 24 January 2019(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 May 2019) |
Role | Company Director |
Correspondence Address | Unit 20 Little Tennis Street Nottingham NG2 4EL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Jennifer Edney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,280 |
Cash | £24,261 |
Current Liabilities | £21,359 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
---|---|
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
7 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
1 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: 29 mardley hill welwyn herts AL6 0TT (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 29 mardley hill welwyn hertfordshire AL6 0TT (1 page) |
27 September 2007 | Accounting reference date shortened from 30/09/08 to 28/02/08 (1 page) |
27 September 2007 | Ad 19/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2007 | New secretary appointed;new director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
19 September 2007 | Incorporation (16 pages) |