22 Dock Street
Leeds
LS10 1JF
Secretary Name | Mr Christopher Andrew Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Workspace 9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD |
Director Name | Mr Dennis Maclean |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Workspace 9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Workspace 9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £100 |
Current Liabilities | £4,001 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 February 2017 | Termination of appointment of Dennis Maclean as a director on 31 January 2016 (1 page) |
5 February 2017 | Termination of appointment of Dennis Maclean as a director on 31 January 2016 (1 page) |
30 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
9 September 2013 | Director's details changed for Mr Dennis Maclean on 1 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Dennis Maclean on 1 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Mr Christopher Andrew Thompson on 1 September 2013 (1 page) |
9 September 2013 | Secretary's details changed for Mr Christopher Andrew Thompson on 1 September 2013 (1 page) |
9 September 2013 | Secretary's details changed for Mr Christopher Andrew Thompson on 1 September 2013 (1 page) |
9 September 2013 | Director's details changed for Mr Dennis Maclean on 1 September 2013 (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 April 2013 | Registered office address changed from Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from , Work Space 3 Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from , Work Space 3 Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 2 April 2013 (1 page) |
10 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
29 September 2010 | Registered office address changed from 40 the Calls Leeds LS2 7EW on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from , 40 the Calls, Leeds, LS2 7EW on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from , 40 the Calls, Leeds, LS2 7EW on 29 September 2010 (1 page) |
2 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
5 September 2008 | Ad 02/09/08-02/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
5 September 2008 | Ad 02/09/08-02/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 September 2008 | Director appointed dennis maclean (2 pages) |
4 September 2008 | Director appointed dennis maclean (2 pages) |
4 September 2008 | Director and secretary appointed christopher andrew thompson (2 pages) |
4 September 2008 | Director and secretary appointed christopher andrew thompson (2 pages) |
14 August 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
14 August 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
14 August 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
14 August 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
12 August 2008 | Incorporation (6 pages) |
12 August 2008 | Incorporation (6 pages) |