Leeds
West Yorkshire
LS1 2HJ
Director Name | Mr Neil Anthony Petty |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2011(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Victoria Harris |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Chesham Road Wilmslow Cheshire SK9 6EZ |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 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 |
Director Name | Mr Andrew John Cameron McIntyre |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Victoria Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Chesham Road Wilmslow Cheshire SK9 6EZ |
Director Name | Mr Andrew Edgar Shelley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £312,177 |
Cash | £383 |
Current Liabilities | £367,409 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
9 June 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
9 June 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
9 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
17 April 2015 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to 9Th Floor Bond Court Leeds West Yorkshire LS1 2JZ on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to 9Th Floor Bond Court Leeds West Yorkshire LS1 2JZ on 17 April 2015 (2 pages) |
16 April 2015 | Declaration of solvency (3 pages) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Declaration of solvency (3 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
9 October 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
9 October 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 August 2014 | Termination of appointment of Andrew Edgar Shelley as a director on 20 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Andrew Edgar Shelley as a director on 20 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Andrew John Cameron Mcintyre as a director on 20 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Andrew John Cameron Mcintyre as a director on 20 June 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 December 2012 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
6 December 2012 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
3 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
14 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
9 August 2012 | Director's details changed for Mr Andrew Mcintyre on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Andrew Mcintyre on 9 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Director's details changed for Mr Andrew Mcintyre on 9 August 2012 (2 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 April 2011 | Company name changed hotel media box (hg) LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Company name changed hotel media box (hg) LIMITED\certificate issued on 11/04/11
|
8 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
8 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
9 March 2011 | Appointment of Mr Neil Anthony Petty as a director (2 pages) |
9 March 2011 | Appointment of Mr Barnaby Page as a director (2 pages) |
9 March 2011 | Appointment of Mr Andrew Edgar Shelley as a director (2 pages) |
9 March 2011 | Appointment of Mr Andrew Edgar Shelley as a director (2 pages) |
9 March 2011 | Appointment of Mr Neil Anthony Petty as a director (2 pages) |
9 March 2011 | Appointment of Mr Barnaby Page as a director (2 pages) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2011 | Termination of appointment of Victoria Harris as a director (1 page) |
14 February 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Termination of appointment of Victoria Harris as a director (1 page) |
14 February 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Termination of appointment of Victoria Harris as a secretary (1 page) |
14 February 2011 | Termination of appointment of Victoria Harris as a secretary (1 page) |
14 February 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Company name changed hotel media box wireless services LIMITED\certificate issued on 20/09/09 (2 pages) |
17 September 2009 | Company name changed hotel media box wireless services LIMITED\certificate issued on 20/09/09 (2 pages) |
7 September 2009 | Director appointed andrew mcintyre (2 pages) |
7 September 2009 | Director appointed andrew mcintyre (2 pages) |
7 September 2009 | Director and secretary appointed victoria harris (2 pages) |
7 September 2009 | Director and secretary appointed victoria harris (2 pages) |
7 August 2009 | Appointment terminated director clifford wing (1 page) |
7 August 2009 | Appointment terminated director clifford wing (1 page) |
7 August 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
7 August 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
4 August 2009 | Incorporation (22 pages) |
4 August 2009 | Incorporation (22 pages) |