Leeds
West Yorkshire
LS8 1BZ
Secretary Name | Mr Philip Ibbitson |
---|---|
Status | Closed |
Appointed | 17 July 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Southlands Avenue Rawdon Leeds West Yorkshire LS19 6JN |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Mr Edward James Mcgawley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,423 |
Cash | £26,033 |
Current Liabilities | £87,810 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved following liquidation (1 page) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 May 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (7 pages) |
11 April 2012 | Liquidators statement of receipts and payments to 10 March 2012 (7 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (7 pages) |
30 March 2011 | Registered office address changed from C/O Brackenbury Clark & Co Limited 26 York Place Leeds West Yorkshire LS1 2EY on 30 March 2011 (2 pages) |
30 March 2011 | Registered office address changed from C/O Brackenbury Clark & Co Limited 26 York Place Leeds West Yorkshire LS1 2EY on 30 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from C/O Brackenbury Clark & Co Ltd Calverley Bridge Calverley Lane Leeds LS13 1NP on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from C/O Brackenbury Clark & Co Ltd Calverley Bridge Calverley Lane Leeds LS13 1NP on 24 March 2011 (2 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of affairs with form 4.19 (5 pages) |
18 March 2011 | Statement of affairs with form 4.19 (5 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Appointment of a voluntary liquidator (1 page) |
18 March 2011 | Appointment of a voluntary liquidator (1 page) |
2 March 2011 | Registered office address changed from Calverley Bridge Calverley Leeds LS13 1NP on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Calverley Bridge Calverley Leeds LS13 1NP on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Calverley Bridge Calverley Leeds LS13 1NP on 2 March 2011 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
10 September 2009 | Secretary's change of particulars / philip ibbotson / 10/09/2009 (1 page) |
10 September 2009 | Secretary's Change of Particulars / philip ibbotson / 10/09/2009 / Surname was: ibbotson, now: ibbitson (1 page) |
23 July 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
23 July 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
20 July 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |
20 July 2009 | Appointment Terminated Secretary turner little company secretaries LIMITED (1 page) |
20 July 2009 | Appointment Terminated Director turner little company nominees LIMITED (1 page) |
20 July 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
17 July 2009 | Incorporation (13 pages) |
17 July 2009 | Secretary appointed mr philip ibbotson (1 page) |
17 July 2009 | Incorporation (13 pages) |
17 July 2009 | Secretary appointed mr philip ibbotson (1 page) |