Horsforth
Leeds
LS18 5NT
Secretary Name | Richard John Hutchinson |
---|---|
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Largomar 39 Thorntree Road Northallerton N Yorks DL6 1QE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £11,723 |
Cash | £132 |
Current Liabilities | £16,696 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2018 | Notice of final account prior to dissolution (14 pages) |
7 April 2017 | Insolvency:annual report for the period up to and including the 21/02/2017 (8 pages) |
7 April 2017 | Insolvency:annual report for the period up to and including the 21/02/2017 (8 pages) |
15 March 2016 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 15 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 15 March 2016 (2 pages) |
14 March 2016 | Appointment of a liquidator (1 page) |
14 March 2016 | Appointment of a liquidator (1 page) |
18 July 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 July 2014 | Termination of appointment of Richard John Hutchinson as a secretary on 4 September 2011 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2014 | Termination of appointment of Richard John Hutchinson as a secretary on 4 September 2011 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2014 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
17 July 2014 | Termination of appointment of Richard John Hutchinson as a secretary on 4 September 2011 (1 page) |
17 July 2014 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 June 2014 | Order of court to wind up (2 pages) |
2 June 2014 | Order of court to wind up (2 pages) |
16 July 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Annual return made up to 27 March 2012 with a full list of shareholders
|
4 January 2013 | Annual return made up to 27 March 2012 with a full list of shareholders
|
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
12 April 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for James Richard Hutchinson on 27 March 2010 (2 pages) |
13 May 2010 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
13 May 2010 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
13 May 2010 | Director's details changed for James Richard Hutchinson on 27 March 2010 (2 pages) |
6 December 2009 | Director's details changed for James Richard Hutchinson on 1 December 2009 (3 pages) |
6 December 2009 | Director's details changed for James Richard Hutchinson on 1 December 2009 (3 pages) |
6 December 2009 | Director's details changed for James Richard Hutchinson on 1 December 2009 (3 pages) |
28 March 2009 | Company name changed maxem environmental LIMITED\certificate issued on 31/03/09 (2 pages) |
28 March 2009 | Company name changed maxem environmental LIMITED\certificate issued on 31/03/09 (2 pages) |
27 March 2009 | Incorporation (22 pages) |
27 March 2009 | Incorporation (22 pages) |