Leeds
West Yorkshire
LS1 2EY
Director Name | Mr Darren Lee Duke |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambleside Drive Walton Wakefield West Yorkshire WF2 6TJ |
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£85,277 |
Cash | £623 |
Current Liabilities | £329,660 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (12 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 28 January 2015 (12 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (12 pages) |
6 February 2014 | Registered office address changed from C/O Acoustic Applications Unit 8 Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER England on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from C/O Acoustic Applications Unit 8 Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER England on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from C/O Acoustic Applications Unit 8 Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER England on 6 February 2014 (2 pages) |
4 February 2014 | Appointment of a voluntary liquidator (1 page) |
4 February 2014 | Resolutions
|
4 February 2014 | Appointment of a voluntary liquidator (1 page) |
4 February 2014 | Statement of affairs with form 4.19 (5 pages) |
4 February 2014 | Statement of affairs with form 4.19 (5 pages) |
4 February 2014 | Resolutions
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 April 2013 | Registration of charge 068435960003
|
19 April 2013 | Registration of charge 068435960003
|
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Registered office address changed from Office 28 Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9ND Uk on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from Office 28 Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9ND Uk on 12 October 2012 (1 page) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Termination of appointment of Darren Duke as a director (1 page) |
10 January 2011 | Termination of appointment of Darren Duke as a director (1 page) |
10 January 2011 | Appointment of Mrs Parminder Tonge as a director (2 pages) |
10 January 2011 | Appointment of Mrs Parminder Tonge as a director (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Termination of appointment of a director (2 pages) |
18 October 2010 | Termination of appointment of a director (2 pages) |
4 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Darren Duke on 12 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Darren Duke on 12 October 2009 (2 pages) |
11 March 2009 | Incorporation (13 pages) |
11 March 2009 | Incorporation (13 pages) |