Leeds
West Yorkshire
LS17 7WB
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Registered Address | Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
1 at £1 | Richard David Hurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,679 |
Cash | £21,768 |
Current Liabilities | £37,142 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Application to strike the company off the register (3 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
28 February 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Registered office address changed from 1 Parkview Court St Paul's Road Shipley West Yorkshire BD18 3DZ England on 26 January 2011 (1 page) |
26 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Registered office address changed from 1 Parkview Court St Paul's Road Shipley West Yorkshire BD18 3DZ England on 26 January 2011 (1 page) |
26 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2010 | Registered office address changed from Regency House 1 Park View Court St Pauls Road Shipley BD18 3DZ on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 1 Park View Court St Pauls Road Shipley BD18 3DZ on 11 November 2010 (1 page) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (14 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (14 pages) |
21 November 2008 | Incorporation (13 pages) |
21 November 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
21 November 2008 | Incorporation (13 pages) |
21 November 2008 | Appointment Terminated Secretary turner little company secretaries LIMITED (1 page) |
21 November 2008 | Appointment Terminated Director turner little company nominees LIMITED (1 page) |
21 November 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |