Mansion Gate
Leeds
West Yorkshire
LS7 4ST
Secretary Name | Jemma Louise Almond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Charnley Drive Mansion Gate Leeds West Yorkshire LS7 4ST |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
10 at £1 | Steven Joseph Tighe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,382 |
Cash | £10,200 |
Current Liabilities | £25,701 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Statement of affairs with form 4.19 (5 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Statement of affairs with form 4.19 (5 pages) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
27 February 2013 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS on 27 February 2013 (1 page) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 May 2010 | Director's details changed for Steven Joseph Tighe on 30 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Steven Joseph Tighe on 30 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 20 May 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 28 charnley drive mansion gate leeds west yorkshire LS7 4ST (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 28 charnley drive mansion gate leeds west yorkshire LS7 4ST (1 page) |
6 May 2008 | Incorporation (10 pages) |
6 May 2008 | Incorporation (10 pages) |