Leeds
LS1 2HJ
Secretary Name | Scott Alexander Forrester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Miss Sandy Michelle Lillis |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2010(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 23 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.soundsavers.com |
---|---|
Telephone | 0113 8800138 |
Telephone region | Leeds |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £884 |
Cash | £5,261 |
Current Liabilities | £35,350 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 April 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
25 March 2019 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 25 March 2019 (2 pages) |
22 March 2019 | Resolutions
|
22 March 2019 | Appointment of a voluntary liquidator (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
24 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 October 2013 | Change of name notice (2 pages) |
3 October 2013 | Company name changed soundsavers LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Company name changed soundsavers LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Change of name notice (2 pages) |
11 June 2013 | Director's details changed for Miss Sandy Michelle Lillis on 1 May 2012 (2 pages) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Director's details changed for Miss Sandy Michelle Lillis on 1 May 2012 (2 pages) |
11 June 2013 | Director's details changed for Miss Sandy Michelle Lillis on 1 May 2012 (2 pages) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Secretary's details changed for Scott Alexander Forrester on 1 December 2011 (1 page) |
15 May 2012 | Director's details changed for Sandy Michelle Lillis on 1 December 2011 (2 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Sandy Michelle Lillis on 1 December 2011 (2 pages) |
15 May 2012 | Secretary's details changed for Scott Alexander Forrester on 1 December 2011 (1 page) |
15 May 2012 | Secretary's details changed for Scott Alexander Forrester on 1 December 2011 (1 page) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Scott Alexander Forrester on 1 December 2011 (2 pages) |
15 May 2012 | Director's details changed for Sandy Michelle Lillis on 1 December 2011 (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Director's details changed for Scott Alexander Forrester on 1 December 2011 (2 pages) |
15 May 2012 | Director's details changed for Scott Alexander Forrester on 1 December 2011 (2 pages) |
12 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
12 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 January 2012 | Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page) |
11 January 2012 | Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 October 2010 | Appointment of Sandy Michelle Lillis as a director (3 pages) |
22 October 2010 | Appointment of Sandy Michelle Lillis as a director (3 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
20 October 2010 | Resolutions
|
20 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
20 October 2010 | Resolutions
|
8 October 2010 | Change of name notice (2 pages) |
8 October 2010 | Company name changed newcastle accommodation bureau LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Company name changed newcastle accommodation bureau LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Change of name notice (2 pages) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Secretary's details changed for Scott Alexander Forrester on 1 May 2010 (1 page) |
3 June 2010 | Secretary's details changed for Scott Alexander Forrester on 30 April 2010 (1 page) |
3 June 2010 | Secretary's details changed for Scott Alexander Forrester on 1 May 2010 (1 page) |
3 June 2010 | Secretary's details changed for Scott Alexander Forrester on 1 May 2010 (1 page) |
3 June 2010 | Secretary's details changed for Scott Alexander Forrester on 1 May 2010 (1 page) |
3 June 2010 | Director's details changed for Scott Alexander Forrester on 30 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Scott Alexander Forrester on 30 April 2010 (1 page) |
3 June 2010 | Secretary's details changed for Scott Alexander Forrester on 1 May 2010 (1 page) |
3 June 2010 | Director's details changed for Scott Alexander Forrester on 30 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Scott Alexander Forrester on 1 May 2010 (1 page) |
4 July 2009 | Director and secretary appointed scott alexander forrester (2 pages) |
4 July 2009 | Director and secretary appointed scott alexander forrester (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
6 May 2009 | Appointment terminated director clifford wing (1 page) |
6 May 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
6 May 2009 | Appointment terminated director clifford wing (1 page) |
6 May 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
30 April 2009 | Incorporation (22 pages) |
30 April 2009 | Incorporation (22 pages) |