Guiseley
Leeds
LS20 9AT
Secretary Name | Mr Jeremy Bedell Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Walsh Taylor, Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Director Name | Christopher James Parry |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Businessman |
Correspondence Address | 27 Santorini Gotts Road Leeds West Yorkshire LS12 1DP |
Registered Address | Walsh Taylor, Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
1 at £1 | Jeremy Bedell Carter 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 November 2017 | Application to strike the company off the register (3 pages) |
28 October 2017 | Registered office address changed from West Wing Buckstone Hall Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL to Walsh Taylor, Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 28 October 2017 (1 page) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
26 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
2 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Jeremy Bedell Carter on 15 May 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Jeremy Bedell Carter on 15 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Registered office address changed from 253 Lidgett Lane Leeds West Yorkshire LS17 6PP England on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 253 Lidgett Lane Leeds West Yorkshire LS17 6PP England on 3 June 2010 (2 pages) |
28 July 2009 | Appointment terminated director christopher parry (1 page) |
28 May 2009 | Incorporation (15 pages) |