47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Director Name | Mr Simon John Wilson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
Director Name | Mr Craig Arthur Seed |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Parkhouse Close Low Moor Bradford West Yorkshire BD12 0PR |
Director Name | Mr Craig Arthur Seed |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Parkhouse Close Low Moor Bradford West Yorkshire BD12 0PR |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2010(12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | Sophie Anne Robinson 70.00% Ordinary |
---|---|
300 at £1 | Simon Wilson 30.00% Ordinary |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2013 | Final Gazette dissolved following liquidation (1 page) |
9 September 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 September 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Statement of affairs with form 4.19 (6 pages) |
25 April 2012 | Appointment of a voluntary liquidator (1 page) |
25 April 2012 | Appointment of a voluntary liquidator (1 page) |
25 April 2012 | Resolutions
|
25 April 2012 | Statement of affairs with form 4.19 (6 pages) |
30 March 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 30 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 30 March 2012 (2 pages) |
27 October 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
27 October 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
12 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
24 May 2010 | Company name changed casco investments LIMITED\certificate issued on 24/05/10
|
24 May 2010 | Resolutions
|
24 May 2010 | Change of name notice (2 pages) |
24 May 2010 | Change of name notice (2 pages) |
11 May 2010 | Appointment of Sophie Anne Robinson as a director (2 pages) |
11 May 2010 | Appointment of Sophie Anne Robinson as a director (2 pages) |
11 May 2010 | Termination of appointment of Paul Land as a director (1 page) |
11 May 2010 | Termination of appointment of Paul Land as a director (1 page) |
7 May 2010 | Appointment of Mr Simon Wilson as a director (2 pages) |
7 May 2010 | Appointment of Mr Simon Wilson as a director (2 pages) |
6 May 2010 | Termination of appointment of Craig Seed as a director (1 page) |
6 May 2010 | Termination of appointment of Craig Seed as a director (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Appointment of Craig Seed as a director (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Appointment of Craig Seed as a director (1 page) |
4 May 2010 | Termination of appointment of Craig Seed as a director (1 page) |
4 May 2010 | Termination of appointment of Craig Seed as a director (1 page) |
4 May 2010 | Registered office address changed from 9 Park House Close Low Moor Bradford West Yorkshire BD12 0PR United Kingdom on 4 May 2010 (1 page) |
4 May 2010 | Appointment of Paul Douglas Land as a director (2 pages) |
4 May 2010 | Appointment of Paul Douglas Land as a director (2 pages) |
4 May 2010 | Registered office address changed from 9 Park House Close Low Moor Bradford West Yorkshire BD12 0PR United Kingdom on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 9 Park House Close Low Moor Bradford West Yorkshire BD12 0PR United Kingdom on 4 May 2010 (1 page) |
19 January 2009 | Incorporation (9 pages) |
19 January 2009 | Incorporation (9 pages) |