Leeds
LS1 2RU
Director Name | Mr Nicholas Adam Phipps |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Stable Barn Iron Row Burley In Wharfedale West Yorkshire LS29 7DB |
Director Name | Stuart Hogg |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 507 The Gateway West East Street Leeds West Yorkshire LS9 8DR |
Director Name | Mr Lewis Daniel Williams |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Shipley West Yorkshire BD18 4ER |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
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 |
Year | 2011 |
---|---|
Net Worth | £81,053 |
Cash | £175,221 |
Current Liabilities | £598,114 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 May 2017 | Liquidators' statement of receipts and payments to 19 April 2017 (14 pages) |
3 May 2017 | Liquidators' statement of receipts and payments to 19 April 2017 (14 pages) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (14 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (14 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (14 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 17 December 2015 (14 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (14 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (16 pages) |
11 February 2015 | Liquidators statement of receipts and payments to 17 December 2014 (16 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (16 pages) |
29 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (17 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (17 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (17 pages) |
28 December 2012 | Registered office address changed from , 10 Park Place, Leeds, LS1 2RU on 28 December 2012 (2 pages) |
28 December 2012 | Registered office address changed from , 10 Park Place, Leeds, LS1 2RU on 28 December 2012 (2 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Resolutions
|
27 December 2012 | Statement of affairs with form 4.19 (7 pages) |
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
27 December 2012 | Statement of affairs with form 4.19 (7 pages) |
1 August 2012 | Director's details changed for Mr Amar Bhanabhai on 31 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Amar Bhanabhai on 31 July 2012 (2 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Cancellation of shares. Statement of capital on 3 April 2012
|
3 April 2012 | Cancellation of shares. Statement of capital on 3 April 2012
|
3 April 2012 | Cancellation of shares. Statement of capital on 3 April 2012
|
3 April 2012 | Purchase of own shares. (3 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Termination of appointment of Lewis Williams as a director (2 pages) |
23 December 2011 | Termination of appointment of Lewis Williams as a director (2 pages) |
12 December 2011 | Registered office address changed from , 13a South Hawksworth Street, Ilkley, West Yorkshire, LS29 9DX, United Kingdom on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from , 13a South Hawksworth Street, Ilkley, West Yorkshire, LS29 9DX, United Kingdom on 12 December 2011 (2 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Registered office address changed from , Oddy Tomlinson York Place Buildings, 6-8 York Place, Leeds, LS1 2DS on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from , Oddy Tomlinson York Place Buildings, 6-8 York Place, Leeds, LS1 2DS on 14 February 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 February 2010 | Director's details changed for Lewis Daniel Williams on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Amar Bhanabhai on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Lewis Daniel Williams on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Amar Bhanabhai on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Amar Bhanabhai on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Lewis Daniel Williams on 1 October 2009 (2 pages) |
12 January 2010 | Appointment of Stuart Hogg as a director (3 pages) |
12 January 2010 | Appointment of Stuart Hogg as a director (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 March 2009 | Director appointed lewis williams (1 page) |
19 March 2009 | Director appointed lewis williams (1 page) |
19 March 2009 | Director appointed amar bhanabhai (1 page) |
19 March 2009 | Director appointed amar bhanabhai (1 page) |
17 February 2009 | Incorporation (16 pages) |
17 February 2009 | Incorporation (16 pages) |