Horsforth
Leeds
LS18 4PH
Director Name | Mrs Joanne Ounsworth |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 August 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 The Grove Hipperholme Halifax West Yorkshire HX3 8JN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Miss Catherine Louise Shaw |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Meadow Close Bardsey Leeds West Yorkshire LS17 9BJ |
Director Name | Mrs Jennifer Margaret Tate |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Plantation Gardens Alwoodley Leeds West Yorkshire LS17 8SX |
Telephone | 0113 2449811 |
---|---|
Telephone region | Leeds |
Registered Address | Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Duncan Charles Alexander Barr 50.00% Ordinary A |
---|---|
50 at £1 | Joanne Ounsworth 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£205 |
Cash | £100 |
Current Liabilities | £305 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | Application to strike the company off the register (3 pages) |
9 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 September 2013 | Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page) |
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 February 2011 | Termination of appointment of Jennifer Tate as a director (1 page) |
27 September 2010 | Director's details changed for Jennifer Margaret Tate on 4 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Jennifer Margaret Tate on 4 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 October 2009 | Resolutions
|
21 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Appointment terminated director catherine shaw (1 page) |
17 September 2008 | Director appointed duncan charles alexander barr (2 pages) |
17 September 2008 | Ad 05/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 September 2008 | Director appointed jennifer margaret tate (2 pages) |
17 September 2008 | Director appointed joanne ounsworth (2 pages) |
17 September 2008 | Director appointed catherine louise shaw (2 pages) |
17 September 2008 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
4 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
4 September 2008 | Incorporation (9 pages) |