Shepley
Huddersfield
HD8 8BJ
Director Name | Mr Richard Mark Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Secretary Name | Miss Candace Jennifer Cort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Gleneagle Road Streatham London SW16 6AZ |
Secretary Name | Mrs Yvonne Stella Allen |
---|---|
Status | Resigned |
Appointed | 21 October 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 2013) |
Role | Company Director |
Correspondence Address | Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES |
Director Name | Mr Shaun Antony Harvey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES |
Director Name | Mr David Lawrence Haigh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 73 3 Concordia Street Leeds LS1 4ES |
Secretary Name | Mr Shaun Antony Harvey |
---|---|
Status | Resigned |
Appointed | 23 May 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES |
Secretary Name | Mr David Lawrence Haigh |
---|---|
Status | Resigned |
Appointed | 05 July 2013(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 03 June 2014) |
Role | Company Director |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | Mr Massimo Cellino |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 2014(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.leedsunited.com |
---|---|
Telephone | 07 058922414 |
Telephone region | Mobile |
Registered Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Leeds City Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Application to strike the company off the register (3 pages) |
20 April 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
20 April 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
27 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
16 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page) |
16 March 2015 | Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page) |
16 March 2015 | Registered office address changed from Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page) |
16 March 2015 | Registered office address changed from Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 May 2014 | Appointment of Mr Massimo Cellino as a director (2 pages) |
21 May 2014 | Appointment of Mr Massimo Cellino as a director (2 pages) |
20 May 2014 | Appointment of Mr Daniel Arty as a director (2 pages) |
20 May 2014 | Appointment of Mr Daniel Arty as a director (2 pages) |
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 July 2013 | Termination of appointment of Shaun Harvey as a director (1 page) |
11 July 2013 | Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages) |
11 July 2013 | Termination of appointment of Shaun Harvey as a secretary (1 page) |
11 July 2013 | Appointment of Mr David Lawrence Haigh as a secretary (1 page) |
11 July 2013 | Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages) |
11 July 2013 | Appointment of Mr David Lawrence Haigh as a secretary (1 page) |
11 July 2013 | Termination of appointment of Shaun Harvey as a director (1 page) |
11 July 2013 | Termination of appointment of Shaun Harvey as a secretary (1 page) |
28 May 2013 | Appointment of Mr Shaun Antony Harvey as a secretary (1 page) |
28 May 2013 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
28 May 2013 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
28 May 2013 | Appointment of Mr Shaun Antony Harvey as a secretary (1 page) |
29 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Appointment of Mr David Lawrence Haigh as a director (2 pages) |
27 December 2012 | Appointment of Mr David Lawrence Haigh as a director (2 pages) |
10 June 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
10 June 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 November 2009 | Appointment of Mr Shaun Antony Harvey as a director (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 November 2009 | Termination of appointment of Richard Taylor as a director (1 page) |
17 November 2009 | Termination of appointment of Richard Taylor as a director (1 page) |
17 November 2009 | Appointment of Mr Shaun Antony Harvey as a director (2 pages) |
27 October 2009 | Annual return made up to 19 February 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 19 February 2009 with a full list of shareholders (3 pages) |
24 October 2009 | Appointment of Mrs Yvonne Stella Allen as a secretary (1 page) |
24 October 2009 | Appointment of Mrs Yvonne Stella Allen as a secretary (1 page) |
23 October 2009 | Registered office address changed from Mark Taylor & Co 310 Harbour Yard Chelsea Harbour, London SW10 0XD on 23 October 2009 (1 page) |
23 October 2009 | Termination of appointment of Candace Cort as a secretary (1 page) |
23 October 2009 | Termination of appointment of Candace Cort as a secretary (1 page) |
23 October 2009 | Registered office address changed from Mark Taylor & Co 310 Harbour Yard Chelsea Harbour, London SW10 0XD on 23 October 2009 (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2008 | Secretary appointed candace cort (2 pages) |
2 July 2008 | Director appointed richard taylor (2 pages) |
2 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 July 2008 | Director appointed richard taylor (2 pages) |
2 July 2008 | Secretary appointed candace cort (2 pages) |
2 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
2 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 June 2008 | Company name changed leeds city holdings LIMITED\certificate issued on 06/06/08 (2 pages) |
4 June 2008 | Company name changed leeds city holdings LIMITED\certificate issued on 06/06/08 (2 pages) |
19 February 2008 | Incorporation (16 pages) |
19 February 2008 | Incorporation (16 pages) |