Leeds
W Yorks
LS1 3LA
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Nicola Joanne Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Marsden Mount Beeston Leeds West Yorkshire LS11 7NL |
Registered Address | Unit 2 Sovereign Business Park Butterley Street Leeds West Yorkshire LS10 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Daniel Perkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,542 |
Current Liabilities | £445,949 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2015 | Compulsory strike-off action has been suspended (1 page) |
29 January 2015 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2011 | Compulsory strike-off action has been suspended (1 page) |
11 October 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
16 November 2010 | Registered office address changed from Oady Tomlinson 6-8 York Place Leeds W Yorks LS1 2DJ on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from Oady Tomlinson 6-8 York Place Leeds W Yorks LS1 2DJ on 16 November 2010 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 April 2009 | Appointment terminated secretary nicola horne (1 page) |
20 April 2009 | Appointment terminated secretary nicola horne (1 page) |
2 October 2008 | Secretary appointed nicola joanne horne (2 pages) |
2 October 2008 | Director appointed daniel perkins (2 pages) |
2 October 2008 | Director appointed daniel perkins (2 pages) |
2 October 2008 | Secretary appointed nicola joanne horne (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 October 2008 | Appointment terminated director paul graeme (1 page) |
2 October 2008 | Appointment terminated director paul graeme (1 page) |
29 September 2008 | Incorporation (16 pages) |
29 September 2008 | Incorporation (16 pages) |