28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Website | www.birthproductions.com |
---|
Registered Address | Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Beverley Margaret Fortnum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,219 |
Cash | £29,000 |
Current Liabilities | £35,686 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
17 May 2017 | Withdraw the company strike off application (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2017 | Application to strike the company off the register (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
31 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Registered office address changed from 28-32 Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT on 30 March 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Director's details changed for Miss Beverley Margaret Fortnum on 11 March 2015 (2 pages) |
22 June 2015 | Registered office address changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to 28-32 Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT on 22 June 2015 (1 page) |
19 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from 37 Warren Street London W1T 6AD to Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT on 19 June 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Director's details changed for Miss Beverley Margaret Fortnum on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Miss Beverley Margaret Fortnum on 1 March 2011 (2 pages) |
20 December 2010 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 20 December 2010 (2 pages) |
30 November 2010 | Termination of appointment of Astrid Forster as a secretary (1 page) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Miss Beverley Margaret Fortnum on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miss Beverley Margaret Fortnum on 1 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Appointment terminated director elizabeth logan (1 page) |
11 June 2009 | Director appointed miss beverley margaret fortnum (1 page) |
11 June 2009 | Capitals not rolled up (2 pages) |
6 June 2009 | Company name changed cd catering LIMITED\certificate issued on 09/06/09 (2 pages) |
15 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
28 July 2008 | Company name changed zest distribution LIMITED\certificate issued on 29/07/08 (2 pages) |
11 March 2008 | Incorporation (17 pages) |