Garforth
Leeds
West Yorkshire
LS25 2HG
Secretary Name | Mr Derek George Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Ash Lane Garforth Leeds West Yorkshire LS25 2HG |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 1a Ash Lane Garforth Leeds West Yorkshire LS25 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
1 at £1 | Derek Cooper 50.00% Ordinary |
---|---|
1 at £1 | Jane Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,732 |
Cash | £4,697 |
Current Liabilities | £14,488 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Application to strike the company off the register (3 pages) |
18 September 2013 | Application to strike the company off the register (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Director's details changed for Mr Derek George Cooper on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Derek George Cooper on 8 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mr Derek George Cooper on 8 November 2011 (1 page) |
9 November 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
9 November 2011 | Secretary's details changed for Mr Derek George Cooper on 8 November 2011 (1 page) |
9 November 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
9 November 2011 | Secretary's details changed for Mr Derek George Cooper on 8 November 2011 (1 page) |
9 November 2011 | Director's details changed for Mr Derek George Cooper on 8 November 2011 (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Derek George Cooper on 21 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Derek George Cooper on 21 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 74 Willow Brook Road Southall UB2 4RH on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 74 Willow Brook Road Southall UB2 4RH on 20 November 2009 (2 pages) |
7 April 2009 | Accounting reference date extended from 31/10/2009 to 28/02/2010 (1 page) |
7 April 2009 | Accounting reference date extended from 31/10/2009 to 28/02/2010 (1 page) |
13 January 2009 | Director and secretary appointed derek cooper (2 pages) |
13 January 2009 | Director and secretary appointed derek cooper (2 pages) |
28 October 2008 | Appointment Terminated Director Aderyn Hurworth (1 page) |
28 October 2008 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
28 October 2008 | Appointment terminated director aderyn hurworth (1 page) |
28 October 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
24 October 2008 | Incorporation (6 pages) |
24 October 2008 | Incorporation (6 pages) |