Leeds
LS3 1YN
Secretary Name | Mr Christopher Stephen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 November 2016) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | 98 Kirkstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100k at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,503 |
Cash | £1,751 |
Current Liabilities | £92,248 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
17 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 February 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
13 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
8 July 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Secretary's details changed for Mr Christopher Stephen Smith on 24 June 2012 (1 page) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 23 June 2012 (14 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
3 October 2011 | Director's details changed for Mr Christopher Stephen Smith on 15 September 2011 (3 pages) |
3 October 2011 | Director's details changed for Ms Susan O'rorke on 15 September 2011 (3 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
28 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (10 pages) |
23 June 2009 | Incorporation (14 pages) |