Leeds
LS1 2RU
Director Name | Mr Mark Clifford Raven |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Place Leeds LS1 2RU |
Director Name | Mr William Henry Cooper |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 West Point Wellington Street Leeds LS1 4JL |
Director Name | Mr David McLean Birchall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gladeside Croydon Surrey CR0 7RL |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Mark Raven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,153 |
Cash | £13,827 |
Current Liabilities | £158,239 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2013 | Final Gazette dissolved following liquidation (1 page) |
10 January 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 October 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (14 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (14 pages) |
10 October 2012 | Liquidators statement of receipts and payments to 26 September 2012 (14 pages) |
4 November 2011 | Appointment of a voluntary liquidator (1 page) |
4 November 2011 | Appointment of a voluntary liquidator (1 page) |
31 October 2011 | Statement of affairs with form 4.19 (6 pages) |
31 October 2011 | Registered office address changed from 17 Nunnery Way Clifford Wetherby West Yorkshire LS23 6SL England on 31 October 2011 (2 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
31 October 2011 | Statement of affairs with form 4.19 (6 pages) |
31 October 2011 | Registered office address changed from 17 Nunnery Way Clifford Wetherby West Yorkshire LS23 6SL England on 31 October 2011 (2 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
15 May 2011 | Registered office address changed from 17 Nunnery Way Clifford Wetherby West Yorkshire LS23 6SL England on 15 May 2011 (1 page) |
15 May 2011 | Registered office address changed from 17 Nunnery Way Clifford Wetherby West Yorkshire LS23 6SL England on 15 May 2011 (1 page) |
15 May 2011 | Registered office address changed from Suite 502 the Chambers 30 Park Place Leeds LS1 2SP United Kingdom on 15 May 2011 (1 page) |
15 May 2011 | Registered office address changed from Suite 502 the Chambers 30 Park Place Leeds LS1 2SP United Kingdom on 15 May 2011 (1 page) |
4 April 2011 | Secretary's details changed for Mr Mark Clifford Raven on 1 January 2011 (1 page) |
4 April 2011 | Termination of appointment of David Mclean Birchall as a director (1 page) |
4 April 2011 | Director's details changed for Mr Mark Clifford Raven on 1 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Mark Clifford Raven on 1 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Mark Clifford Raven on 1 January 2011 (2 pages) |
4 April 2011 | Termination of appointment of David Mclean Birchall as a director (1 page) |
4 April 2011 | Secretary's details changed for Mr Mark Clifford Raven on 1 January 2011 (1 page) |
4 April 2011 | Secretary's details changed for Mr Mark Clifford Raven on 1 January 2011 (1 page) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
5 November 2009 | Statement of capital following an allotment of shares on 1 September 2008
|
5 November 2009 | Statement of capital following an allotment of shares on 1 September 2008
|
5 November 2009 | Statement of capital following an allotment of shares on 1 September 2008
|
1 October 2009 | Return made up to 04/07/09; full list of members (4 pages) |
1 October 2009 | Return made up to 04/07/09; full list of members (4 pages) |
12 February 2009 | Appointment terminated director william cooper (1 page) |
12 February 2009 | Appointment Terminated Director william cooper (1 page) |
21 October 2008 | Director appointed mark clifford raven (2 pages) |
21 October 2008 | Director appointed mark clifford raven (2 pages) |
21 October 2008 | Director appointed david birchall (2 pages) |
21 October 2008 | Director appointed david birchall (2 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 July 2008 | Incorporation (13 pages) |
4 July 2008 | Incorporation (13 pages) |