Yeadon
Leeds
West Yorkshire
LS19 7EW
Director Name | Mrs Joanne Stapleton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House 14 Station Road Esholt Shipley West Yorkshire BD17 7QR |
Director Name | Paul Vincent Stapleton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Paul Vincent Stapleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £795 |
Cash | £138 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
1 October 2013 | Appointment of Mrs Joanne Stapleton as a director (2 pages) |
1 October 2013 | Termination of appointment of Paul Stapleton as a director (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Registered office address changed from 29 Tredgold Avenue Bramhope Leeds West Yorkshire LS16 9BS on 22 September 2011 (2 pages) |
8 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Joanne Stapleton on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Paul Vincent Stapleton on 18 January 2010 (2 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
26 May 2009 | Secretary's change of particulars paul vincent stapleton logged form (1 page) |
26 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
11 March 2008 | Director appointed paul stapleton (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 55 fountain street morley leeds LS27 0AA (1 page) |
5 March 2008 | Secretary appointed joanne stapleton (2 pages) |
21 December 2007 | Incorporation (13 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |