Yeadon
Leeds
West Yorkshire
LS19 7EW
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Jonathan S White & Company 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 500 other UK companies use this postal address |
1 at £0.05 | Carl Jarvis & Katie Mather 5.00% Ordinary |
---|---|
1 at £0.05 | Christine Massey & Raymond Massey 5.00% Ordinary |
1 at £0.05 | Christopher Walker 5.00% Ordinary |
1 at £0.05 | Dr Anup Biswas 5.00% Ordinary |
1 at £0.05 | Gary Moore 5.00% Ordinary |
1 at £0.05 | Gloria Nkemeh 5.00% Ordinary |
1 at £0.05 | Jonathan Worby 5.00% Ordinary |
1 at £0.05 | Marcus Joule & Mathew Bolland 5.00% Ordinary |
1 at £0.05 | Nicholas Dance 5.00% Ordinary |
1 at £0.05 | Nigel Frederick 5.00% Ordinary |
3 at £0.05 | Anthony Bastain 15.00% Ordinary |
3 at £0.05 | Fowler & Metcalf 15.00% Ordinary |
2 at £0.05 | Helen Moszoro & G. Moszoro 10.00% Ordinary |
2 at £0.05 | James Worby 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,166 |
Cash | £1,946 |
Current Liabilities | £26,959 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
16 May 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
4 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
19 December 2022 | Director's details changed for Mr Edward Charles Fowler on 19 December 2022 (2 pages) |
1 November 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
1 November 2022 | Micro company accounts made up to 30 September 2019 (5 pages) |
1 November 2022 | Micro company accounts made up to 30 September 2020 (5 pages) |
13 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
22 January 2022 | Compulsory strike-off action has been suspended (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
26 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2021 | Compulsory strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
8 March 2018 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
8 March 2018 | Confirmation statement made on 26 September 2017 with updates (2 pages) |
8 March 2018 | Administrative restoration application (3 pages) |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 January 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 December 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Registered office address changed from , Bcr House 3 Bredbury Business Park, Stockport, Cheshire, SK6 2SN, United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom on 29 June 2011 (1 page) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Appointment of Mr Edward Charles Fowler as a director (2 pages) |
22 October 2009 | Appointment of Mr Edward Charles Fowler as a director (2 pages) |
15 October 2009 | Registered office address changed from Beaumont House 1 Paragon Avenue Paragon Business Village Wakefield WF1 2UF Uk on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from , Beaumont House 1 Paragon Avenue, Paragon Business Village, Wakefield, WF1 2UF, Uk on 15 October 2009 (1 page) |
24 July 2009 | Appointment terminated director jonathon round (1 page) |
24 July 2009 | Appointment terminated director york place company nominees LIMITED (1 page) |
24 July 2009 | Appointment terminated director jonathon round (1 page) |
24 July 2009 | Appointment terminated director york place company nominees LIMITED (1 page) |
26 September 2008 | Incorporation (15 pages) |
26 September 2008 | Incorporation (15 pages) |