East Ardsley
Wakefield
West Yorkshire
WF3 2BT
Director Name | Miss Deborah Clayton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Hill Poplar Hill Aisenby North Yorkshire YO7 3RG |
Director Name | Mr Gary Hutchinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Applgarth House Sleningford Grange North Stainly North Yorkshire HG4 3HX |
Director Name | Mr Roy Morris |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 122 High Street Morley Leeds West Yorkshire LS27 0DA |
Director Name | Mrs Elizabeth Morris |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 High Street Morley Leeds LS27 0DA |
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
50 at £1 | Elizabeth Morris 50.00% Ordinary |
---|---|
5 at £1 | James Hutchinson 5.00% Ordinary |
5 at £1 | Roielle Morris 5.00% Ordinary |
10 at £1 | Anna Morris 10.00% Ordinary |
10 at £1 | Christine Noble 10.00% Ordinary |
10 at £1 | Deborah Clayton 10.00% Ordinary |
10 at £1 | Peter Stead 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,234 |
Cash | £1,949 |
Current Liabilities | £14,497 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
22 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 July 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 October 2013 | Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN England on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN England on 11 October 2013 (2 pages) |
10 October 2013 | Statement of affairs with form 4.19 (5 pages) |
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Statement of affairs with form 4.19 (5 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Resolutions
|
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Termination of appointment of Deborah Clayton as a director (2 pages) |
11 February 2013 | Termination of appointment of Deborah Clayton as a director (2 pages) |
19 December 2012 | Termination of appointment of Elizabeth Morris as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
19 December 2012 | Annual return made up to 28 September 2012 Statement of capital on 2012-12-19
|
19 December 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
19 December 2012 | Termination of appointment of Elizabeth Morris as a director (2 pages) |
19 December 2012 | Director's details changed for Mrs Elizabeth Morris on 30 October 2012 (3 pages) |
19 December 2012 | Annual return made up to 28 September 2012 Statement of capital on 2012-12-19
|
19 December 2012 | Director's details changed for Mrs Elizabeth Morris on 30 October 2012 (3 pages) |
18 December 2012 | Restoration by order of the court (2 pages) |
18 December 2012 | Restoration by order of the court (2 pages) |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2012 | Registered office address changed from 18-22 Lloyd Street Manchester Greater Manchester M2 5WA United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 18-22 Lloyd Street Manchester Greater Manchester M2 5WA United Kingdom on 18 May 2012 (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2012 | Application to strike the company off the register (2 pages) |
26 April 2012 | Application to strike the company off the register (2 pages) |
19 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Termination of appointment of Gary Hutchinson as a director (1 page) |
26 July 2011 | Termination of appointment of Gary Hutchinson as a director (1 page) |
22 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 June 2011 | Termination of appointment of Roy Morris as a director (1 page) |
15 June 2011 | Appointment of Mrs Elizabeth Morris as a director (2 pages) |
15 June 2011 | Appointment of Mrs Elizabeth Morris as a director (2 pages) |
15 June 2011 | Termination of appointment of Roy Morris as a director (1 page) |
14 June 2011 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
14 June 2011 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
4 January 2011 | Director's details changed for Mrs. Elizabeth Morris on 28 September 2010 (2 pages) |
4 January 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Director's details changed for Miss Deborah Clayton on 28 September 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr. Gary Hutchinson on 28 September 2010 (2 pages) |
4 January 2011 | Director's details changed for Mrs. Elizabeth Morris on 28 September 2010 (2 pages) |
4 January 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Director's details changed for Miss Deborah Clayton on 28 September 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr. Gary Hutchinson on 28 September 2010 (2 pages) |
17 December 2009 | Company name changed red carpet lesuire manchester LTD\certificate issued on 17/12/09
|
17 December 2009 | Company name changed red carpet lesuire manchester LTD\certificate issued on 17/12/09
|
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Change of name notice (2 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
28 September 2009 | Incorporation (10 pages) |
28 September 2009 | Incorporation (10 pages) |