Rodley
Leeds
West Yorkshire
LS13 1JY
Director Name | Mr John Dennis Hooper |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(same day as company formation) |
Role | Construction Industry Consultant |
Country of Residence | England |
Correspondence Address | 2 Fairfax Close Ampleforth York YO62 4DW |
Secretary Name | Mr John Dennis Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fairfax Close Ampleforth York YO62 4DW |
Registered Address | Unit 12a Photon House Percy Street Leeds West Yorkshire LS12 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
11 May 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
11 May 2011 | Annual return made up to 16 April 2010 (14 pages) |
11 May 2011 | Annual return made up to 16 April 2010 (14 pages) |
9 May 2011 | Administrative restoration application (3 pages) |
9 May 2011 | Administrative restoration application (3 pages) |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Company name changed planning & eot LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
3 August 2010 | Withdraw the company strike off application (1 page) |
3 August 2010 | Withdraw the company strike off application (1 page) |
23 July 2010 | Change of name notice (2 pages) |
23 July 2010 | Change of name notice (2 pages) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2010 | Application to strike the company off the register (2 pages) |
20 May 2010 | Application to strike the company off the register (2 pages) |
16 April 2009 | Incorporation (46 pages) |
16 April 2009 | Incorporation (46 pages) |