Moortown
Leeds
LS17 6DH
Secretary Name | Miss Jeni Batty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 December 2015) |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 2 Church Gardens Moortown Leeds LS17 6DH |
Director Name | Miss Theresa McGlone |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Cavendish Road Middlesbrough Cleveland TS5 3DN |
Secretary Name | Miss Olivia Warrener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 62, Anstey House Claymond Court Stockton-On-Tees TS20 1HT |
Secretary Name | Miss Theresa McGlone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 March 2009) |
Role | Fashion Designer |
Correspondence Address | 22 Cavendish Road Middlesbrough Cleveland TS5 3DN |
Registered Address | 2 Church Gardens Moortown Leeds LS17 6DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Moortown |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Miss Jeni Louise Batty 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Director's details changed for Miss Jeni Louise Batty on 4 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Miss Jeni Louise Batty on 4 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Director's details changed for Miss Jeni Louise Batty on 4 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from Orchard Villa 39 Wilfred Avenue Leeds West Yorkshire LS15 7SP on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from Orchard Villa 39 Wilfred Avenue Leeds West Yorkshire LS15 7SP on 14 May 2013 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Secretary's details changed for Miss Jeni Batty on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Miss Jeni Batty on 10 May 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Miss Jeni Batty on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Miss Jeni Batty on 10 May 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 September 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Registered office address changed from 52 Centaur House 91 Great George Street Leeds West Yorkshire LS1 3LA on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from 52 Centaur House 91 Great George Street Leeds West Yorkshire LS1 3LA on 30 August 2011 (2 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Registered office address changed from Unit 19 Forbes Building Linthorpe Road Middlesbrough Cleveland TS1 4AW United Kingdom on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Unit 19 Forbes Building Linthorpe Road Middlesbrough Cleveland TS1 4AW United Kingdom on 18 July 2011 (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 May 2010 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
17 May 2010 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Miss Jeni Batty on 26 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Miss Jeni Batty on 26 March 2010 (2 pages) |
23 April 2010 | Registered office address changed from Victoria Building Victoria Road Middlesborough Cleveland TS1 3BF on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from Victoria Building Victoria Road Middlesborough Cleveland TS1 3BF on 23 April 2010 (1 page) |
21 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
21 April 2009 | Secretary appointed miss jeni louise batty (1 page) |
21 April 2009 | Secretary appointed miss jeni louise batty (1 page) |
15 April 2009 | Appointment terminated secretary theresa mcglone (1 page) |
15 April 2009 | Appointment terminated secretary theresa mcglone (1 page) |
30 July 2008 | Secretary appointed theresa mcglone (1 page) |
30 July 2008 | Secretary appointed theresa mcglone (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from dunedin house, columbia drive thornaby stockton-on-tees TS17 6BJ england (1 page) |
15 July 2008 | Appointment terminated director theresa mcglone (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from dunedin house, columbia drive thornaby stockton-on-tees TS17 6BJ england (1 page) |
15 July 2008 | Appointment terminated secretary olivia warrener (2 pages) |
15 July 2008 | Appointment terminated director theresa mcglone (2 pages) |
15 July 2008 | Appointment terminated secretary olivia warrener (2 pages) |
26 March 2008 | Incorporation (17 pages) |
26 March 2008 | Incorporation (17 pages) |