Leeds
LS1 2RU
Secretary Name | Mrs Andrea Lindsey Simon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Newlay Lane Horsforth Leeds West Yorkshire LS18 4LE |
Director Name | Mr Brendan McGawley |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 7 McLaren Fields Bramley Leeds West Yorkshire LS13 3SN |
Registered Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Brendan Mcgawley 50.00% Ordinary |
---|---|
1 at £1 | Margaret Iris Richards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,536 |
Cash | £3,717 |
Current Liabilities | £30,993 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2015 | Final Gazette dissolved following liquidation (1 page) |
22 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 December 2013 | Registered office address changed from Round Foundry Media Centre, Foundry Street Leeds West Yorkshire LS11 5QP England on 31 December 2013 (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Statement of affairs with form 4.19 (6 pages) |
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
19 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 November 2012 | Termination of appointment of Brendan Mcgawley as a director on 31 October 2012 (1 page) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Director's details changed for Mrs Margaret Iris Richards on 18 November 2011 (2 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
20 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mrs Margaret Iris Richards on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Margaret Iris Richards on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Brendan Mcgawley on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Brendan Mcgawley on 6 August 2010 (2 pages) |
6 August 2009 | Incorporation (11 pages) |