Beeston Road
Leeds
LS11 6AD
Director Name | Mr Simon Elliott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Foxroyd Lane Thornhill Dewsbury West Yorkshire WF12 0LT |
Secretary Name | David Nicholas France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn 1 Nook Green Thornhill West Yorkshire WF12 0BJ |
Secretary Name | Mr Christopher Andrew Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 September 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 34 Simpsons Fold 22 Dock Street Leeds LS10 1JF |
Secretary Name | Mr Fraser Stride |
---|---|
Status | Resigned |
Appointed | 27 September 2013(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 September 2013) |
Role | Company Director |
Correspondence Address | Workspace 9 Greenhouse Beeston Road Leeds LS11 6AD |
Director Name | CITU Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2014) |
Correspondence Address | Workspace 9 Greenhouse Beeston Road Leeds LS11 6AD |
Director Name | CITU Investments Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2014(6 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2015) |
Correspondence Address | W9 Greenhouse Beeston Road Leeds LS11 6AD |
Director Name | CITU Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 July 2015) |
Correspondence Address | W9 Greenhouse Beeston Road Leeds LS11 6AD |
Website | www.littlekelham.com |
---|---|
Email address | [email protected] |
Telephone | 07 512922787 |
Telephone region | Mobile |
Registered Address | Workspace 9 Greenhouse Beeston Road Leeds LS11 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Christopher Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,043 |
Current Liabilities | £400,045 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2016 | Application to strike the company off the register (3 pages) |
27 April 2016 | Application to strike the company off the register (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 October 2015 | Termination of appointment of Citu Partners Ltd as a director on 20 July 2015 (1 page) |
14 October 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Termination of appointment of Citu Partners Ltd as a director on 20 July 2015 (1 page) |
22 June 2015 | Appointment of Citu Partners Ltd as a director on 1 January 2015 (2 pages) |
22 June 2015 | Termination of appointment of Citu Investments Llp as a director on 1 January 2015 (1 page) |
22 June 2015 | Termination of appointment of Citu Investments Llp as a director on 1 January 2015 (1 page) |
22 June 2015 | Appointment of Citu Partners Ltd as a director on 1 January 2015 (2 pages) |
22 June 2015 | Termination of appointment of Citu Investments Llp as a director on 1 January 2015 (1 page) |
22 June 2015 | Appointment of Citu Partners Ltd as a director on 1 January 2015 (2 pages) |
12 May 2015 | Director's details changed for Citu Investments Llp on 1 January 2015 (1 page) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Citu Investments Llp on 1 January 2015 (1 page) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Citu Investments Llp on 1 January 2015 (1 page) |
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 November 2014 | Appointment of Citu Investments Llp as a director on 1 February 2014 (2 pages) |
24 November 2014 | Termination of appointment of Citu Holdings Ltd as a director on 1 February 2014 (1 page) |
24 November 2014 | Appointment of Citu Investments Llp as a director on 1 February 2014 (2 pages) |
24 November 2014 | Termination of appointment of Citu Holdings Ltd as a director on 1 February 2014 (1 page) |
24 November 2014 | Appointment of Citu Investments Llp as a director on 1 February 2014 (2 pages) |
24 November 2014 | Termination of appointment of Citu Holdings Ltd as a director on 1 February 2014 (1 page) |
17 August 2014 | Termination of appointment of Fraser Stride as a secretary on 27 September 2013 (1 page) |
17 August 2014 | Termination of appointment of Fraser Stride as a secretary on 27 September 2013 (1 page) |
14 December 2013 | Director's details changed for Mr Christopher Andrew Thompson on 1 January 2013 (2 pages) |
14 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Director's details changed for Mr Christopher Andrew Thompson on 1 January 2013 (2 pages) |
14 December 2013 | Director's details changed for Mr Christopher Andrew Thompson on 1 January 2013 (2 pages) |
14 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
10 October 2013 | Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page) |
10 October 2013 | Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page) |
27 September 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
27 September 2013 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
27 September 2013 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
27 September 2013 | Appointment of Citu Holdings Ltd as a director (2 pages) |
27 September 2013 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
27 September 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
27 September 2013 | Appointment of Mr Fraser Stride as a secretary (1 page) |
27 September 2013 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
27 September 2013 | Appointment of Mr Fraser Stride as a secretary (1 page) |
27 September 2013 | Appointment of Citu Holdings Ltd as a director (2 pages) |
23 September 2013 | Registered office address changed from Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 23 September 2013 (1 page) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 April 2013 | Amended accounts made up to 30 November 2010 (6 pages) |
12 April 2013 | Amended accounts made up to 30 November 2010 (6 pages) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
5 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Registered office address changed from 40 the Calls Leeds West Yorkshire LS2 7EW on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 40 the Calls Leeds West Yorkshire LS2 7EW on 29 September 2010 (1 page) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Christopher Andrew Thompson on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Mr Christopher Andrew Thompson on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from roe head mill far common road mirfield west yorkshire WF14 0DG (1 page) |
7 February 2009 | Appointment terminate, director simon elliott logged form (1 page) |
7 February 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from roe head mill far common road mirfield west yorkshire WF14 0DG (1 page) |
7 February 2009 | Appointment terminate, secretary david nicholas france logged form (1 page) |
7 February 2009 | Appointment terminate, director simon elliott logged form (1 page) |
7 February 2009 | Appointment terminate, secretary david nicholas france logged form (1 page) |
7 February 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
28 January 2009 | Appointment terminated director simon elliott (1 page) |
28 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
28 January 2009 | Director appointed mr chris thompson (2 pages) |
28 January 2009 | Appointment terminated secretary david france (1 page) |
28 January 2009 | Director appointed mr chris thompson (2 pages) |
28 January 2009 | Appointment terminated secretary david france (1 page) |
28 January 2009 | Appointment terminated director simon elliott (1 page) |
28 January 2009 | Secretary appointed mr chris thompson (2 pages) |
28 January 2009 | Secretary appointed mr chris thompson (2 pages) |
28 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
11 April 2008 | Company name changed associated plastic services LIMITED\certificate issued on 17/04/08 (3 pages) |
11 April 2008 | Company name changed associated plastic services LIMITED\certificate issued on 17/04/08 (3 pages) |
22 November 2007 | Incorporation (11 pages) |
22 November 2007 | Incorporation (11 pages) |