Leeds
West Yorkshire
LS16 6JG
Director Name | Mr Philip Charles Wilson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 393 Spen Lane Leeds West Yorkshire LS16 6JG |
Secretary Name | Pamela Jean Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 December 2015) |
Role | Company Director |
Correspondence Address | 393 Spen Lane Leeds West Yorkshire LS16 6JG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£17,956 |
Cash | £9 |
Current Liabilities | £62,760 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Final Gazette dissolved following liquidation (1 page) |
22 September 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 September 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 19 July 2014 (18 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 19 July 2014 (18 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 19 July 2014 (18 pages) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 19 July 2013 (17 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (17 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (17 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road LS14 1PQ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road LS14 1PQ on 11 July 2013 (2 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (21 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (21 pages) |
29 August 2012 | Liquidators statement of receipts and payments to 19 July 2012 (21 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 19 July 2011 (25 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (25 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (25 pages) |
9 August 2010 | Statement of affairs with form 4.19 (5 pages) |
9 August 2010 | Appointment of a voluntary liquidator (1 page) |
9 August 2010 | Resolutions
|
9 August 2010 | Appointment of a voluntary liquidator (1 page) |
9 August 2010 | Statement of affairs with form 4.19 (5 pages) |
9 August 2010 | Resolutions
|
9 July 2010 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF United Kingdom on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF United Kingdom on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF United Kingdom on 9 July 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
17 June 2008 | Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 June 2008 | Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
4 June 2008 | Director and secretary appointed pamela jeron wilson (2 pages) |
4 June 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
4 June 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
4 June 2008 | Director and secretary appointed pamela jeron wilson (2 pages) |
4 June 2008 | Director appointed philip charles wilson (2 pages) |
4 June 2008 | Director appointed philip charles wilson (2 pages) |
17 May 2008 | Company name changed axismode LIMITED\certificate issued on 19/05/08 (2 pages) |
17 May 2008 | Company name changed axismode LIMITED\certificate issued on 19/05/08 (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 4 rivers house fentiman walk hertford herts SG14 1DB united kingdom (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 4 rivers house fentiman walk hertford herts SG14 1DB united kingdom (1 page) |
14 April 2008 | Incorporation (15 pages) |
14 April 2008 | Incorporation (15 pages) |