Leeds
West Yorkshire
LS1 2TE
Director Name | Mrs Sharron Charlotte Howgate |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 April 2015) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
Director Name | Caroline Alison Mary Macnair |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Retired Solicitor |
Correspondence Address | 119 Clapham Manor Street London SW4 6DR |
Registered Address | Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
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 |
50 at £1 | Mr Matthew Arthur Howgate 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sharron Charlotte Howgate 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,186 |
Cash | £456 |
Current Liabilities | £31,014 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Resolutions
|
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Statement of affairs with form 4.19 (7 pages) |
3 June 2014 | Resolutions
|
3 June 2014 | Statement of affairs with form 4.19 (7 pages) |
19 May 2014 | Registered office address changed from Heritage Exchange South Lane Elland HX5 0HG on 19 May 2014 (2 pages) |
19 May 2014 | Registered office address changed from Heritage Exchange South Lane Elland HX5 0HG on 19 May 2014 (2 pages) |
16 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 October 2012 | Registered office address changed from C/O Hodgson Hey Ltd Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from C/O Hodgson Hey Ltd Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Registered office address changed from C/O Hodgson Hey Ltd Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Director's details changed for Mrs Sharron Charlotte Howgate on 29 August 2012 (2 pages) |
2 October 2012 | Director's details changed for Matthew Arthur Howgate on 29 August 2012 (2 pages) |
2 October 2012 | Director's details changed for Matthew Arthur Howgate on 29 August 2012 (2 pages) |
2 October 2012 | Director's details changed for Mrs Sharron Charlotte Howgate on 29 August 2012 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2011 (16 pages) |
15 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2011 (16 pages) |
13 September 2011 | Registered office address changed from , Heritage Exchange South Lane, Elland, West Yorkshire, HX3 0HG, United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from , Heritage Exchange South Lane, Elland, West Yorkshire, HX3 0HG, United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders
|
13 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders
|
19 August 2011 | Registered office address changed from , 14-18 Forest Road, Loughton, Essex, IG10 1DX on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from , 14-18 Forest Road, Loughton, Essex, IG10 1DX on 19 August 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Matthew Arthur Howgate on 29 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Matthew Arthur Howgate on 29 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Appointment of Mrs Sharron Charlotte Howgate as a director (2 pages) |
4 February 2010 | Appointment of Mrs Sharron Charlotte Howgate as a director (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
8 November 2009 | Registered office address changed from , 12 Foxes Road, Ashen, Essex, CO10 8JS on 8 November 2009 (1 page) |
8 November 2009 | Termination of appointment of Caroline Macnair as a director (2 pages) |
8 November 2009 | Registered office address changed from , 12 Foxes Road, Ashen, Essex, CO10 8JS on 8 November 2009 (1 page) |
8 November 2009 | Termination of appointment of Caroline Macnair as a director (2 pages) |
8 November 2009 | Registered office address changed from , 12 Foxes Road, Ashen, Essex, CO10 8JS on 8 November 2009 (1 page) |
29 August 2008 | Incorporation (19 pages) |
29 August 2008 | Incorporation (19 pages) |