Horsforth
Leeds
LS18 5NT
Website | www.dare2care.co.uk |
---|
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stuart Burfield Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,479 |
Cash | £1,921 |
Current Liabilities | £10,315 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 January 2012 | Registered office address changed from 1 Bachelor Lane Horsforth Leeds LS18 5NA on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 1 Bachelor Lane Horsforth Leeds LS18 5NA on 19 January 2012 (1 page) |
3 November 2011 | Director's details changed for Mr Stuart Burfield Brown on 1 July 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Stuart Burfield Brown on 1 July 2011 (2 pages) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Director's details changed for Mr Stuart Burfield Brown on 1 July 2011 (2 pages) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 July 2011 | Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY United Kingdom on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY United Kingdom on 11 July 2011 (2 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
12 October 2009 | Incorporation (35 pages) |
12 October 2009 | Incorporation (35 pages) |