Harrogate Road, Harewood
Leeds
West Yorkshire
LS17 9LW
Secretary Name | Mr Malcolm Jack Wayne |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 January 2008(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 241 Alwoodley Lane Leeds West Yorkshire LS17 7DL |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Simon Morris Wayne 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 April 2019 | Liquidators' statement of receipts and payments to 14 February 2019 (19 pages) |
25 April 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 March 2018 | Registered office address changed from C/O Clarks Business Recovery Ltd 26 York Place Leeds West Yorkshire LS1 2EY England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 8 March 2018 (2 pages) |
28 February 2018 | Appointment of a voluntary liquidator (3 pages) |
28 February 2018 | Statement of affairs (8 pages) |
28 February 2018 | Resolutions
|
14 February 2018 | Registered office address changed from Limewood Centre Ring Road Seacroft Leeds LS14 1NH England to C/O Clarks Business Recovery Ltd 26 York Place Leeds West Yorkshire LS1 2EY on 14 February 2018 (1 page) |
24 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Malcolm Jack Wayne as a secretary on 26 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Malcolm Jack Wayne as a secretary on 26 June 2017 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
2 February 2017 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Limewood Centre Ring Road Seacroft Leeds LS14 1NH on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Limewood Centre Ring Road Seacroft Leeds LS14 1NH on 2 February 2017 (1 page) |
1 April 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
12 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
6 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
14 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
15 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
17 October 2008 | Secretary appointed malcolm jack wayne (2 pages) |
17 October 2008 | Director appointed simon morris wayne (2 pages) |
17 October 2008 | Director appointed simon morris wayne (2 pages) |
17 October 2008 | Secretary appointed malcolm jack wayne (2 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Nc inc already adjusted 14/01/08 (2 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Nc inc already adjusted 14/01/08 (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
3 January 2008 | Incorporation (15 pages) |
3 January 2008 | Incorporation (15 pages) |