Gildersome
Leeds
LS27 7JN
Secretary Name | Ms Maxine Anne O'Gara |
---|---|
Status | Closed |
Appointed | 01 October 2009(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 August 2015) |
Role | Company Director |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £951 |
Cash | £7,801 |
Current Liabilities | £36,833 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
1 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 May 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (11 pages) |
15 April 2014 | Liquidators statement of receipts and payments to 13 February 2014 (11 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (11 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Statement of affairs with form 4.19 (6 pages) |
25 February 2013 | Appointment of a voluntary liquidator (2 pages) |
25 February 2013 | Appointment of a voluntary liquidator (2 pages) |
25 February 2013 | Statement of affairs with form 4.19 (6 pages) |
25 February 2013 | Resolutions
|
8 February 2013 | Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL on 8 February 2013 (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
28 November 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Appointment of Mr John William Watson as a director (2 pages) |
7 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Appointment of Ms Maxine Anne O'gara as a secretary (1 page) |
7 December 2010 | Termination of appointment of Christopher Pellatt as a director (1 page) |
7 December 2010 | Appointment of Mr John William Watson as a director (2 pages) |
7 December 2010 | Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page) |
7 December 2010 | Termination of appointment of Christopher Pellatt as a director (1 page) |
7 December 2010 | Appointment of Ms Maxine Anne O'gara as a secretary (1 page) |
7 December 2010 | Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page) |
31 March 2010 | Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England on 31 March 2010 (2 pages) |
18 September 2009 | Incorporation (14 pages) |
18 September 2009 | Incorporation (14 pages) |