Leeds
LS16 7DF
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Steven Anthony Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,335 |
Current Liabilities | £39,509 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Steven Anthony Lee on 8 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Steven Anthony Lee on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Steven Anthony Lee on 8 February 2010 (2 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2009 | Director appointed steven anthony lee (2 pages) |
4 March 2009 | Director appointed steven anthony lee (2 pages) |
12 February 2009 | Appointment terminated director clifford wing (1 page) |
12 February 2009 | Appointment terminated director clifford wing (1 page) |
12 February 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
12 February 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
9 February 2009 | Incorporation (22 pages) |
9 February 2009 | Incorporation (22 pages) |