Gildersome
Leeds
LS27 7JN
Secretary Name | Ms Claire Lindsey Tranter |
---|---|
Status | Closed |
Appointed | 30 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | 97 Bridge Road Horbury Wakefield West Yorkshire WF4 5NN |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 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 | Mrs Audrey Elizabeth Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Roger Joseph Tranter 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 July 2014 | Termination of appointment of Audrey Tranter as a secretary (1 page) |
2 July 2014 | Appointment of Ms Claire Lindsey Tranter as a secretary (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Mrs Audrey Elizabeth Tranter on 24 June 2011 (1 page) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Director's details changed for Roger Joseph Tranter on 24 June 2011 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Roger Joseph Tranter on 6 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mrs Audrey Elizabeth Tranter on 6 June 2010 (1 page) |
1 July 2010 | Secretary's details changed for Mrs Audrey Elizabeth Tranter on 6 June 2010 (1 page) |
1 July 2010 | Director's details changed for Roger Joseph Tranter on 6 June 2010 (2 pages) |
16 March 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
30 July 2009 | Secretary appointed audrey elizabeth tranter (2 pages) |
30 July 2009 | Director appointed roger joseph tranter (2 pages) |
11 June 2009 | Appointment terminated director clifford wing (1 page) |
11 June 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
6 June 2009 | Incorporation (22 pages) |