Leeds
West Yorkshire
LS17 8DS
Director Name | Mr Nigel Gary Coughlan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Westfield House 24 Wood Lane, Chapel Allerton Leeds West Yorkshire LS7 3QF |
Secretary Name | Mr Steven Adamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 574 Harrogate Road Leeds West Yorkshire LS17 8DS |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1 at £1 | Nigel Gary Coughlan 50.00% Ordinary |
---|---|
1 at £1 | Steve Adamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,890 |
Cash | £1,542 |
Current Liabilities | £20,749 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2013 | Final Gazette dissolved following liquidation (1 page) |
6 September 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 September 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 18 July 2013 (12 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (12 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (12 pages) |
24 July 2012 | Statement of affairs with form 4.19 (5 pages) |
24 July 2012 | Statement of affairs with form 4.19 (5 pages) |
24 July 2012 | Resolutions
|
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Resolutions
|
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
19 July 2012 | Registered office address changed from C/O Walker Associates Royal House 110 Ststaion Parade Harrogate HG1 1EP United Kingdom on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from C/O Walker Associates Royal House 110 Ststaion Parade Harrogate HG1 1EP United Kingdom on 19 July 2012 (2 pages) |
23 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
23 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
21 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-21
|
21 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-21
|
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Registered office address changed from 574 Harrogate Road Leeds West Yorkshire LS17 8DS Uk on 16 January 2010 (1 page) |
16 January 2010 | Registered office address changed from 574 Harrogate Road Leeds West Yorkshire LS17 8DS Uk on 16 January 2010 (1 page) |
4 March 2009 | Appointment terminated director jonathon round (1 page) |
4 March 2009 | Director and secretary appointed mr steven adamson (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
4 March 2009 | Appointment Terminated Director jonathon round (1 page) |
4 March 2009 | Director appointed mr nigel gary coughlan (1 page) |
4 March 2009 | Director and secretary appointed mr steven adamson (1 page) |
4 March 2009 | Director appointed mr nigel gary coughlan (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
19 January 2009 | Incorporation (13 pages) |
19 January 2009 | Incorporation (13 pages) |