Seacroft
Leeds
LS14 1HF
Director Name | Mr Stephen Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Sports Instructor |
Correspondence Address | 521 Leeds Road Scholes Leeds West Yorkshire LS15 4DA |
Secretary Name | Miss Laura Hemstalk |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 521 Leeds Road Scholes Leeds West Yorkshire LS15 4DA |
Registered Address | Unit K Apex Park Parkfield Street Leeds LS11 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Padraic Mcdonagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,772 |
Cash | £617 |
Current Liabilities | £38,389 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2011 | Termination of appointment of Laura Hemstalk as a secretary (1 page) |
15 September 2011 | Director's details changed for Mr Padraic Mcdonagh on 12 May 2010 (2 pages) |
15 September 2011 | Termination of appointment of Stephen Adams as a director (1 page) |
15 September 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Registered office address changed from 521 Leeds Road Scholes Leeds LS15 4DA Uk on 18 March 2011 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (17 pages) |
13 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (17 pages) |
11 May 2009 | Incorporation (14 pages) |