Leeds
W Yorkshire
LS9 7DP
Director Name | Mr Simon Hartley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director Business Owner |
Country of Residence | England |
Correspondence Address | 14 Cowell Grove Rowlands Gill Tyne & Wear NE39 2JQ |
Director Name | Mr Colin Glass |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Convention House St Marys Street Leeds W Yorkshire LS9 7DP |
Director Name | Mr Paul Morgan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Convention House St Marys Street Leeds LS9 7DP |
Director Name | Brian William Sweetland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Convention House St Marys Street Leeds LS9 7DP |
Secretary Name | Paul Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2011) |
Role | Company Director |
Correspondence Address | Convention House St Marys Street Leeds LS9 7DP |
Director Name | Mr Nicholas John Cotton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Convention House St. Marys Street Leeds West Yorkshire LS9 7DP |
Registered Address | Convention House St Marys Street Leeds W Yorkshire LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £254,211 |
Cash | £40,654 |
Current Liabilities | £2,434 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2012 | Application to strike the company off the register (3 pages) |
6 July 2012 | Application to strike the company off the register (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 May 2012 | Termination of appointment of Paul Morgan as a secretary (1 page) |
14 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Termination of appointment of Paul Morgan as a secretary on 19 December 2011 (1 page) |
8 February 2012 | Solvency Statement dated 22/11/11 (1 page) |
8 February 2012 | Resolutions
|
8 February 2012 | Statement by Directors (1 page) |
8 February 2012 | Statement of capital on 8 February 2012
|
8 February 2012 | Statement of capital on 8 February 2012
|
8 February 2012 | Resolutions
|
8 February 2012 | Statement by directors (1 page) |
8 February 2012 | Purchase of own shares. (4 pages) |
8 February 2012 | Statement of capital on 8 February 2012
|
8 February 2012 | Solvency statement dated 22/11/11 (1 page) |
8 February 2012 | Purchase of own shares. (4 pages) |
16 December 2011 | Termination of appointment of Colin Glass as a director on 7 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of Paul Morgan as a director (2 pages) |
16 December 2011 | Termination of appointment of Colin Glass as a director (2 pages) |
16 December 2011 | Termination of appointment of Brian Sweetland as a director (2 pages) |
16 December 2011 | Termination of appointment of Brian William Sweetland as a director on 7 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of Nicholas Cotton as a director (2 pages) |
16 December 2011 | Termination of appointment of Paul Morgan as a director on 7 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of Nicholas John Cotton as a director on 7 December 2011 (2 pages) |
16 May 2011 | Director's details changed for Jeffrey Fitzpatrick on 20 April 2011 (2 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (13 pages) |
16 May 2011 | Director's details changed for Jeffrey Fitzpatrick on 20 April 2011 (2 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (13 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
5 January 2011 | Change of share class name or designation (1 page) |
5 January 2011 | Change of share class name or designation (1 page) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
16 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
18 May 2010 | Appointment of Nicholas John Cotton as a director (3 pages) |
18 May 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
18 May 2010 | Appointment of Nicholas John Cotton as a director (3 pages) |
15 April 2010 | Appointment of Mr Colin Glass as a director (3 pages) |
15 April 2010 | Appointment of Mr Colin Glass as a director (3 pages) |
15 April 2010 | Appointment of Paul Morgan as a secretary (3 pages) |
15 April 2010 | Appointment of Brian William Sweetland as a director (3 pages) |
15 April 2010 | Appointment of Brian William Sweetland as a director (3 pages) |
15 April 2010 | Appointment of Paul Morgan as a director (3 pages) |
15 April 2010 | Registered office address changed from 25 Linden Avenue Darlington Durham DL3 8PS on 15 April 2010 (2 pages) |
15 April 2010 | Appointment of Paul Morgan as a director (3 pages) |
15 April 2010 | Appointment of Paul Morgan as a secretary (3 pages) |
15 April 2010 | Registered office address changed from 25 Linden Avenue Darlington Durham DL3 8PS on 15 April 2010 (2 pages) |
7 June 2009 | Appointment terminated director simon hartley (1 page) |
7 June 2009 | Appointment Terminated Director simon hartley (1 page) |
27 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
27 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
20 April 2009 | Incorporation (22 pages) |
20 April 2009 | Incorporation (22 pages) |