Horsforth
Leeds
LS18 5NT
Secretary Name | Mr Thomas Francis Owens |
---|---|
Status | Closed |
Appointed | 19 October 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | Cross Gables Bierley Marsh Bradford West Yorkshire BD4 6PL |
Director Name | Mr Neil Smith |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bridon Way Cleckheaton West Yorkshire BD19 5DG |
Secretary Name | Rhianydd Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 April 2008) |
Role | Marketing Manager |
Correspondence Address | 36 Bridon Way Cleckheaton West Yorkshire BD19 5DG |
Director Name | Gavin Charles Hutchinson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall 26 Business Park Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Director Name | Mr Stephen Gregory Owens |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall 26 Business Park Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Secretary Name | Philip Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2009) |
Role | Accountant |
Correspondence Address | 34 Priestley Avenue Heckmondwike West Yorkshire WF16 9AY |
Secretary Name | Mr Daniel James Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 2012) |
Role | Accountant |
Correspondence Address | 14 Park Avenue Bingley West Yorkshire BD16 1HH |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Essential Healthcare International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,539 |
Cash | £4,719 |
Current Liabilities | £5,232 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | Application to strike the company off the register (3 pages) |
20 June 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
5 September 2013 | Appointment of Mr Thomas Francis Owens as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Daniel Perry as a secretary (1 page) |
5 September 2013 | Termination of appointment of Daniel Perry as a secretary (1 page) |
5 September 2013 | Appointment of Mr Thomas Francis Owens as a secretary (2 pages) |
3 September 2013 | Registered office address changed from Whitehall 26 Business Park Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Whitehall 26 Business Park Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Whitehall 26 Business Park Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 3 September 2013 (1 page) |
2 September 2013 | Appointment of Mr Thomas Francis Owens as a director (2 pages) |
2 September 2013 | Termination of appointment of Stephen Owens as a director (1 page) |
2 September 2013 | Appointment of Mr Thomas Francis Owens as a director (2 pages) |
2 September 2013 | Termination of appointment of Stephen Owens as a director (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
11 February 2010 | Director's details changed for Stephen Gregory Owens on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Gavin Charles Hutchinson on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Stephen Gregory Owens on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Gavin Charles Hutchinson on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Stephen Gregory Owens on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Gavin Charles Hutchinson on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Termination of appointment of Gavin Hutchinson as a director (1 page) |
8 February 2010 | Termination of appointment of Gavin Hutchinson as a director (1 page) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 September 2009 | Appointment terminated secretary philip walls (1 page) |
29 September 2009 | Secretary appointed mr daniel james perry (1 page) |
29 September 2009 | Appointment terminated secretary philip walls (1 page) |
29 September 2009 | Secretary appointed mr daniel james perry (1 page) |
17 April 2009 | Return made up to 15/01/09; full list of members (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from whitehall 26 business park heathfield lane birkenshaw bradford west yorkshire BD11 2HW united kingdom (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from whitehall 26 business park heathfield lane birkenshaw bradford west yorkshire BD11 2HW united kingdom (1 page) |
17 April 2009 | Return made up to 15/01/09; full list of members (4 pages) |
17 April 2009 | Ad 25/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
17 April 2009 | Ad 25/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
25 April 2008 | Appointment terminated director neil smith (1 page) |
25 April 2008 | Director appointed stephen gregory owens (2 pages) |
25 April 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
25 April 2008 | Secretary appointed philip walls (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 36 bridon way cleckheaton west yorkshire BD19 5DG (1 page) |
25 April 2008 | Appointment terminated secretary rhianydd davies (1 page) |
25 April 2008 | Director appointed gavin charles hutchinson (1 page) |
25 April 2008 | Appointment terminated director neil smith (1 page) |
25 April 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
25 April 2008 | Appointment terminated secretary rhianydd davies (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 36 bridon way cleckheaton west yorkshire BD19 5DG (1 page) |
25 April 2008 | Director appointed gavin charles hutchinson (1 page) |
25 April 2008 | Secretary appointed philip walls (1 page) |
25 April 2008 | Director appointed stephen gregory owens (2 pages) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 134 percival rd enfield EN1 1QU (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 134 percival rd enfield EN1 1QU (1 page) |
5 February 2008 | New director appointed (1 page) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
29 January 2008 | £ nc 100/1000 29/01/08 (2 pages) |
29 January 2008 | £ nc 100/1000 29/01/08 (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
15 January 2008 | Incorporation (22 pages) |
15 January 2008 | Incorporation (22 pages) |