114 Wellington Street
Leeds
LS1 1BA
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mr Mark Donnan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Stubbs Moor Road Farnborough Hampshire GU14 8RJ |
Director Name | Mr Kevin McGrann |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(2 years after company formation) |
Appointment Duration | 4 months (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Fell Crescent Keighley West Yorkshire BD22 6LE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | West One 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Application to strike the company off the register (3 pages) |
14 November 2011 | Application to strike the company off the register (3 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
12 July 2011 | Company name changed moneyvillage LTD\certificate issued on 12/07/11
|
12 July 2011 | Company name changed moneyvillage LTD\certificate issued on 12/07/11
|
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Change of name notice (2 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2010 | Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ United Kingdom on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ United Kingdom on 27 September 2010 (1 page) |
29 March 2010 | Termination of appointment of Kevin Mcgrann as a director (1 page) |
29 March 2010 | Termination of appointment of Kevin Mcgrann as a director (1 page) |
29 March 2010 | Appointment of Mrs Samantha Poole as a director (2 pages) |
29 March 2010 | Appointment of Mrs Samantha Poole as a director (2 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
18 December 2009 | Termination of appointment of Mark Donnan as a director (2 pages) |
18 December 2009 | Appointment of Mr Kevin Mcgrann as a director (3 pages) |
18 December 2009 | Appointment of Mr Kevin Mcgrann as a director (3 pages) |
18 December 2009 | Termination of appointment of Mark Donnan as a director (2 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Director appointed mr mark donnan (2 pages) |
17 June 2009 | Director appointed mr mark donnan (2 pages) |
8 January 2009 | Appointment Terminated Director duport director LIMITED (1 page) |
8 January 2009 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
8 January 2009 | Appointment Terminated Director peter valaitis (1 page) |
8 January 2009 | Appointment terminated director duport director LIMITED (1 page) |
8 January 2009 | Appointment terminated director peter valaitis (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
8 January 2009 | Appointment terminated secretary duport secretary LIMITED (1 page) |
16 December 2008 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
16 December 2008 | Accounts made up to 30 November 2008 (2 pages) |
8 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
22 November 2007 | Incorporation (13 pages) |
22 November 2007 | Incorporation (13 pages) |