Leeds
West Yorkshire
LS3 1JY
Director Name | Tamasine Elaine Yeadon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House St Andrew's Court Leeds West Yorkshire LS3 1JY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Cavendish House St Andrew's Court Leeds West Yorkshire LS3 1JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrew Walker 50.00% Ordinary |
---|---|
1 at £1 | Tamasine Yeadon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£344 |
Cash | £121 |
Current Liabilities | £465 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Application to strike the company off the register (3 pages) |
8 October 2013 | Application to strike the company off the register (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Tamasine Elaine Yeadon on 9 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Tamasine Elaine Yeadon on 9 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Andrew Walker on 9 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Andrew Walker on 9 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Andrew Walker on 9 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Tamasine Elaine Yeadon on 9 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Andrew Walker on 6 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Tamasine Elaine Yeadon on 6 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Tamasine Elaine Yeadon on 6 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Tamasine Elaine Yeadon on 6 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Andrew Walker on 6 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Andrew Walker on 6 July 2010 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 August 2009 | Company name changed intersol leeds LIMITED\certificate issued on 12/08/09 (2 pages) |
12 August 2009 | Company name changed intersol leeds LIMITED\certificate issued on 12/08/09 (2 pages) |
27 July 2009 | Director appointed andrew walker (2 pages) |
27 July 2009 | Director appointed andrew walker (2 pages) |
27 July 2009 | Director appointed tamasine elaine yeadon (2 pages) |
27 July 2009 | Director appointed tamasine elaine yeadon (2 pages) |
23 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
23 July 2009 | Ad 06/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
23 July 2009 | Ad 06/07/09 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
23 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
8 July 2009 | Appointment terminated director barbara kahan (1 page) |
8 July 2009 | Appointment Terminated Director barbara kahan (1 page) |
6 July 2009 | Incorporation (12 pages) |
6 July 2009 | Incorporation (12 pages) |