Great George Street
Leeds
LS1 3DL
Director Name | Mark Wilkie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ambleside Gardens Leeds West Yorkshire LS28 7NW |
Secretary Name | Mr John Goodall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 20, St George Building Great George Street Leeds LS1 3DL |
Director Name | Miss Joanne Claire McGeachie |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Miles Hill Mount Leeds West Yorkshire LS7 2HD |
Secretary Name | Victoria Borsuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Carrholm Grove Leeds West Yorkshire LS7 2NR |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,343 |
Cash | £2,779 |
Current Liabilities | £31,112 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 January 2017 | Liquidators' statement of receipts and payments to 3 November 2016 (14 pages) |
---|---|
26 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 November 2015 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 20 November 2015 (2 pages) |
16 November 2015 | Statement of affairs with form 4.19 (6 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Appointment of a voluntary liquidator (1 page) |
6 November 2015 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 6 November 2015 (2 pages) |
7 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Change of name notice (2 pages) |
19 October 2009 | Company name changed cowbell consulting LIMITED\certificate issued on 19/10/09
|
12 October 2009 | Resolutions
|
26 August 2008 | Director and secretary appointed john goodall (2 pages) |
26 August 2008 | Appointment terminated director joanne mcgeachie (1 page) |
26 August 2008 | Director appointed mark wilkie (2 pages) |
20 August 2008 | Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 August 2008 | Appointment terminated secretary victoria borsuk (1 page) |
7 August 2008 | Incorporation (15 pages) |