Leeds
West Yorkshire
LS1 2DE
Director Name | Mr James Alexander Howarth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(4 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rose & Crown Yard London SW1Y 6RE |
Secretary Name | Mrs Stephanie Miles |
---|---|
Status | Closed |
Appointed | 05 June 2009(4 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Abstract Land LTD 50.00% Ordinary |
---|---|
100 at £1 | Ryon Land LTD 50.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2012 | Application to strike the company off the register (3 pages) |
27 December 2012 | Application to strike the company off the register (3 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Andrew Brazier on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Andrew Brazier on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Alexander Howarth on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Alexander Howarth on 14 October 2009 (2 pages) |
7 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
7 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
3 July 2009 | Ad 05/06/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
3 July 2009 | Ad 05/06/09 gbp si 199@1=199 gbp ic 1/200 (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page) |
17 June 2009 | Secretary appointed stephanie miles (1 page) |
17 June 2009 | Secretary appointed stephanie miles (1 page) |
17 June 2009 | Director appointed james howarth (1 page) |
17 June 2009 | Director appointed james howarth (1 page) |
17 June 2009 | Director appointed andrew brazier (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page) |
17 June 2009 | Director appointed andrew brazier (1 page) |
17 June 2009 | Appointment Terminated Director jonathon round (1 page) |
17 June 2009 | Appointment terminated director jonathon round (1 page) |
11 June 2009 | Company name changed specific flow LIMITED\certificate issued on 12/06/09 (2 pages) |
11 June 2009 | Company name changed specific flow LIMITED\certificate issued on 12/06/09 (2 pages) |
1 June 2009 | Incorporation (13 pages) |
1 June 2009 | Incorporation (13 pages) |