Oakham
Rutland
LE15 6JA
Secretary Name | Mr James Joseph Corr |
---|---|
Status | Closed |
Appointed | 09 October 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 November 2011) |
Role | Company Director |
Correspondence Address | Wold View 4 Rolling Hills Goodmanham York YO43 3JD |
Secretary Name | Mr James Joseph Corr |
---|---|
Status | Closed |
Appointed | 09 October 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 November 2011) |
Role | Company Director |
Correspondence Address | Wold View 4 Rolling Hills Goodmanham York YO43 3JD |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View 4 Rolling Hills Goodmanham York YO43 3JD |
Director Name | Mr Paul Stephen Wood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Far Street Bradmore Nottingham NG11 6PF |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | West One 114 Wellington Street Leeds West Yorkshire LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2011 | Application to strike the company off the register (3 pages) |
3 August 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Termination of appointment of James Corr as a director (2 pages) |
7 July 2011 | Termination of appointment of James Corr as a director (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
6 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
2 February 2011 | Registered office address changed from Building 3 City West One Office Park Gelderd Road Leeds LS12 6LX on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Building 3 City West One Office Park Gelderd Road Leeds LS12 6LX on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Building 3 City West One Office Park Gelderd Road Leeds LS12 6LX on 2 February 2011 (2 pages) |
19 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-11-19
|
19 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-11-19
|
26 October 2010 | Termination of appointment of Paul Wood as a director (2 pages) |
26 October 2010 | Termination of appointment of Paul Wood as a director (2 pages) |
16 April 2010 | Registered office address changed from Hammonds Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from Hammonds Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 16 April 2010 (2 pages) |
20 October 2009 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 20 October 2009 (1 page) |
20 October 2009 | Appointment of Mr James Joseph Corr as a director (2 pages) |
20 October 2009 | Appointment of Mr James Joseph Corr as a secretary (1 page) |
20 October 2009 | Appointment of Mr James Joseph Corr as a director (2 pages) |
20 October 2009 | Appointment of Mr James Joseph Corr as a secretary (1 page) |
20 October 2009 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 20 October 2009 (1 page) |
20 October 2009 | Appointment of Mr James Joseph Corr as a secretary (1 page) |
20 October 2009 | Appointment of Mr James Joseph Corr as a secretary (1 page) |
19 October 2009 | Appointment of Mr Paul Stephen Wood as a director (2 pages) |
19 October 2009 | Termination of appointment of Peter Crossley as a director (1 page) |
19 October 2009 | Appointment of Mr Paul Stephen Wood as a director (2 pages) |
19 October 2009 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
19 October 2009 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
19 October 2009 | Termination of appointment of Peter Crossley as a director (1 page) |
19 October 2009 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
19 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
19 October 2009 | Appointment of Mr Ian Stephen Cummine as a director (2 pages) |
19 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
19 October 2009 | Appointment of Mr Ian Stephen Cummine as a director (2 pages) |
19 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
19 October 2009 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
15 September 2009 | Incorporation (13 pages) |
15 September 2009 | Incorporation (13 pages) |