Yeadon
Leeds
West Yorkshire
LS19 7XN
Director Name | Mr Owen Bradley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 March 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicholson Link Clifton Moor York North Yorkshire YO30 4XG |
Director Name | Mr Antony Lambert-Cundall |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 July 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 March 2018) |
Role | Technician |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicholson Link Clifton Moor York North Yorkshire YO30 4XG |
Director Name | Mr Michael John Garforth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Sales Man |
Country of Residence | United Kingdom |
Correspondence Address | 129 Ilkley Road Otley Leeds LS21 3LP |
Director Name | Mrs Carole Garforth |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 129 Ilkley Road Otley Leeds LS21 3LP |
Director Name | Mrs Christine Angela Schofield |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marshall Street Yeadon Leeds West Yorkshire LS19 7XN |
Registered Address | 11 Clifton Moor Business Village James Nicholson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | £19,676 |
Cash | £40 |
Current Liabilities | £72,457 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 January 2017 | Liquidators' statement of receipts and payments to 12 October 2016 (16 pages) |
---|---|
30 October 2015 | Registered office address changed from 15a High Street Yeadon Leeds West Yorkshire LS19 7SP to 11 Clifton Moor Business Village James Nicholson Link Clifton Moor York North Yorkshire YO30 4XG on 30 October 2015 (2 pages) |
23 October 2015 | Statement of affairs with form 4.19 (6 pages) |
23 October 2015 | Appointment of a voluntary liquidator (1 page) |
14 September 2015 | Director's details changed for Mr Antony Lambert-Cundall on 2 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Antony Lambert-Cundall on 2 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from Wharfebank House Ilkley Road Otley Leeds LS21 3JP to 15a High Street Yeadon Leeds West Yorkshire LS19 7SP on 14 September 2015 (1 page) |
14 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
22 July 2015 | Appointment of Mr Antony Lambert-Cundall as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Owen Bradley as a director on 22 July 2015 (2 pages) |
16 June 2015 | Termination of appointment of Christine Angela Schofield as a director on 16 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Carole Garforth as a director on 31 May 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
7 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 November 2010 | Termination of appointment of Michael Garforth as a director (1 page) |
26 October 2010 | Director's details changed for Mrs Carole Garforth on 28 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr Michael John Garforth on 28 August 2010 (2 pages) |
28 August 2009 | Incorporation (11 pages) |