Rothwell
Leeds
LS26 0JE
Director Name | John Mitchel Dyer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 January 2012) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Patrick James Esser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 July 2008(1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 January 2012) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Secretary Name | Mr Michael Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2008(6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr John Spalding |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr James Hatcher |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2009) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £875,000 |
Net Worth | £39,000 |
Current Liabilities | £128,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2011 | Application to strike the company off the register (4 pages) |
1 October 2011 | Application to strike the company off the register (4 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Appointment of Mr John Spalding as a director (2 pages) |
20 January 2010 | Appointment of Mr John Spalding as a director (2 pages) |
15 January 2010 | Termination of appointment of James Hatcher as a director (1 page) |
15 January 2010 | Termination of appointment of James Hatcher as a director (1 page) |
9 October 2009 | Director's details changed for Patrick James Esser on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr James Hatcher on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patrick James Esser on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Francis Bowser on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patrick James Esser on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Mitchel Dyer on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Mitchel Dyer on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mark Francis Bowser on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Francis Bowser on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mark Francis Bowser on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mark Francis Bowser on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Mitchel Dyer on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr James Hatcher on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Francis Bowser on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr James Hatcher on 9 October 2009 (2 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 June 2009 | Secretary's change of particulars / michael buxton / 23/06/2009 (1 page) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 June 2009 | Secretary's Change of Particulars / michael buxton / 23/06/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe hall road; Region was: , now: south yorkshire; Post Code was: S10 3PF, now: S10 3QR (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
16 January 2009 | Secretary appointed michael buxton (2 pages) |
16 January 2009 | Appointment Terminated Secretary olswang cosec LIMITED (1 page) |
16 January 2009 | Secretary appointed michael buxton (2 pages) |
16 January 2009 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
8 August 2008 | Appointment Terminated Director olswang directors 2 LIMITED (1 page) |
8 August 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
8 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
8 August 2008 | Director appointed mark francis bowser (2 pages) |
8 August 2008 | Director appointed james avent hatcher (2 pages) |
8 August 2008 | Director appointed john mitchel dyer (2 pages) |
8 August 2008 | Director appointed patrick james esser (2 pages) |
8 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
8 August 2008 | Director appointed mark francis bowser (2 pages) |
8 August 2008 | Director appointed james avent hatcher (2 pages) |
8 August 2008 | Director appointed patrick james esser (2 pages) |
8 August 2008 | Director appointed john mitchel dyer (2 pages) |
8 August 2008 | Appointment Terminated Director olswang directors 1 LIMITED (1 page) |
8 August 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
15 July 2008 | Company name changed newincco 860 LIMITED\certificate issued on 15/07/08 (2 pages) |
15 July 2008 | Company name changed newincco 860 LIMITED\certificate issued on 15/07/08 (2 pages) |
12 June 2008 | Incorporation (22 pages) |
12 June 2008 | Incorporation (22 pages) |