Leeds
West Yorkshire
LS12 2RW
Director Name | Mr Alan Spencer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North House Northgate Elland Halifax West Yorkshire HX5 0RU |
Secretary Name | Mr Alan Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North House Northgate Elland Halifax West Yorkshire HX5 0RU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(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 | 23 January 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | North House Northgate Elland Halifax West Yorkshire HX5 0RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
1 at £1 | Alan Spencer 50.00% Ordinary |
---|---|
1 at £1 | Carl Patrick James Goss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,425 |
Current Liabilities | £82,425 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Satisfaction of charge 1 in full (3 pages) |
26 June 2013 | Satisfaction of charge 1 in full (3 pages) |
21 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Director's details changed for Alan Spencer on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Alan Spencer on 6 December 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Alan Spencer on 6 December 2011 (1 page) |
6 December 2011 | Director's details changed for Alan Spencer on 6 December 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Alan Spencer on 6 December 2011 (1 page) |
6 December 2011 | Secretary's details changed for Alan Spencer on 6 December 2011 (1 page) |
9 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
7 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
7 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from north house, north gate elland halifax west yorkshire HX5 0RU (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from north house, north gate elland halifax west yorkshire HX5 0RU (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of debenture register (1 page) |
8 March 2009 | Director's change of particulars / carl goss / 01/11/2008 (1 page) |
8 March 2009 | Director's change of particulars / carl goss / 01/11/2008 (1 page) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Incorporation (13 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Incorporation (13 pages) |