Linton
Leeds
LS22 4HR
Director Name | Mr David Mark Hunter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | — |
Director Name | Mr Andrew Vincent |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24a Broomfield Adel Leeds West Yorkshire LS16 6AF |
Secretary Name | Mr Andrew Vincent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24a Broomfield Adel Leeds West Yorkshire LS16 6AF |
Director Name | Mr John Richard Bondi |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2011(2 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Broadgate Lane Horsforth Leeds West Yorkshire LS18 4AG |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 July 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Registered Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
4.8k at £0.1 | Andrew Vincent 47.96% Ordinary |
---|---|
4.8k at £0.1 | David Mark Hunter 47.96% Ordinary |
308 at £0.1 | Michael Bates 3.08% Ordinary |
100 at £0.1 | John Bondi 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,519 |
Cash | £530 |
Current Liabilities | £30,982 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Director's details changed for Mr Michael Anthony Bates on 27 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr David Mark Hunter on 27 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 August 2011 | Appointment of Mr John Richard Bondi as a director (6 pages) |
15 August 2011 | Sub-division of shares on 10 August 2011 (5 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
12 August 2011 | Change of name notice (2 pages) |
12 August 2011 | Company name changed the pub heritage LIMITED\certificate issued on 12/08/11
|
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Registered office address changed from Brown Butler Accountants Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
7 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
28 July 2009 | Secretary appointed mr andrew vincent (1 page) |
27 July 2009 | Incorporation (14 pages) |
27 July 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
27 July 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |