Leeds
LS1 4EJ
Director Name | Mr Paul Edward Starkey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Langcliffe Avenue Harrogate North Yorkshire HG2 8JQ |
Director Name | Olivia Claire Sharp |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2010) |
Role | Company Director |
Correspondence Address | Athill Court St. Helens Lane Leeds West Yorkshire LS16 8BS |
Registered Address | The Clocktower 6 Mansion Gate Square Leeds West Yorks LS7 4RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
1000 at £1 | David Sharp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,028 |
Cash | £3,806 |
Current Liabilities | £3,812 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 September 2014 | Delivered on: 30 September 2014 Persons entitled: Asset Finance (UK) LLP Classification: A registered charge Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Application to strike the company off the register (3 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Annual return made up to 28 May 2015 Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 28 May 2015 Statement of capital on 2015-10-05
|
7 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 September 2014 | Registration of charge 066044670001, created on 19 September 2014 (52 pages) |
30 September 2014 | Registration of charge 066044670001, created on 19 September 2014 (52 pages) |
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
27 February 2014 | Amended accounts made up to 31 May 2012 (5 pages) |
27 February 2014 | Amended accounts made up to 31 May 2012 (5 pages) |
31 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (13 pages) |
31 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (13 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
29 June 2012 | Annual return made up to 28 May 2012 no member list (14 pages) |
29 June 2012 | Annual return made up to 28 May 2012 no member list (14 pages) |
22 May 2012 | Change of name notice (1 page) |
22 May 2012 | Change of name notice (1 page) |
22 May 2012 | Company name changed goldsmith henderson LIMITED\certificate issued on 22/05/12
|
22 May 2012 | Company name changed goldsmith henderson LIMITED\certificate issued on 22/05/12
|
14 March 2012 | Change of name notice (1 page) |
14 March 2012 | Change of name notice (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
21 February 2012 | Annual return made up to 28 May 2011 (14 pages) |
21 February 2012 | Annual return made up to 28 May 2011 (14 pages) |
2 February 2012 | Registered office address changed from , 64 the Quays Concordia Street, Leeds, West Yorks, LS1 4ES on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from , 64 the Quays Concordia Street, Leeds, West Yorks, LS1 4ES on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from , 64 the Quays Concordia Street, Leeds, West Yorks, LS1 4ES on 2 February 2012 (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 March 2011 | Director's details changed for Mr David Stanley Sharp on 8 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr David Stanley Sharp on 8 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr David Stanley Sharp on 8 March 2011 (3 pages) |
17 September 2010 | Termination of appointment of Olivia Sharp as a director (2 pages) |
17 September 2010 | Termination of appointment of Olivia Sharp as a director (2 pages) |
2 September 2010 | Administrative restoration application (3 pages) |
2 September 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
2 September 2010 | Annual return made up to 28 May 2009 with a full list of shareholders (7 pages) |
2 September 2010 | Administrative restoration application (3 pages) |
2 September 2010 | Annual return made up to 28 May 2009 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2009 | Registered office address changed from , 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from , 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from , 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN on 2 November 2009 (1 page) |
2 October 2009 | Director's change of particulars / david sharp / 28/09/2009 (1 page) |
2 October 2009 | Director's change of particulars / david sharp / 28/09/2009 (1 page) |
6 November 2008 | Director appointed olivia claire sharp (1 page) |
6 November 2008 | Director appointed olivia claire sharp (1 page) |
15 October 2008 | Appointment terminated director paul starkey (1 page) |
15 October 2008 | Appointment terminated director paul starkey (1 page) |
28 May 2008 | Incorporation (13 pages) |
28 May 2008 | Incorporation (13 pages) |