Leeds
West Yorkshire
LS1 5QS
Director Name | Mr Marc Harrison Black |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2011(2 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Director Name | Mr Shane Patrick Graham |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Selby Road Leeds West Yorkshire LS9 0EW |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Chartered Secretarty |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | Charlotte Worsley |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Selby Road Leeds West Yorkshire LS9 0EW |
Registered Address | Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | John Hope 50.00% Ordinary |
---|---|
50 at £1 | Mark Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,792 |
Cash | £4,654 |
Current Liabilities | £64,305 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2015 | Liquidators' statement of receipts and payments to 27 June 2015 (15 pages) |
19 October 2015 | Liquidators statement of receipts and payments to 27 June 2015 (15 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 27 June 2015 (15 pages) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 27 June 2014 (12 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 27 June 2014 (12 pages) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 27 June 2014 (12 pages) |
11 May 2015 | Registered office address changed from Armstrong Watson Central House 47 st Paul's Street Leeds West Yorkshire LS1 2TE to 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from Armstrong Watson Central House 47 st Paul's Street Leeds West Yorkshire LS1 2TE to 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 11 May 2015 (2 pages) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2013 | Registered office address changed from Halton Moor Sports and Social Club Cartmell Drive Leeds West Yorkshire LS15 0DE England on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Halton Moor Sports and Social Club Cartmell Drive Leeds West Yorkshire LS15 0DE England on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Halton Moor Sports and Social Club Cartmell Drive Leeds West Yorkshire LS15 0DE England on 8 July 2013 (2 pages) |
5 July 2013 | Resolutions
|
5 July 2013 | Appointment of a voluntary liquidator (1 page) |
5 July 2013 | Resolutions
|
5 July 2013 | Appointment of a voluntary liquidator (1 page) |
5 July 2013 | Statement of affairs with form 4.19 (5 pages) |
5 July 2013 | Statement of affairs with form 4.19 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 April 2013 | Termination of appointment of Charlotte Worsley as a secretary (1 page) |
24 April 2013 | Registered office address changed from 51 Selby Road Leeds West Yorkshire LS9 0EW United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Termination of appointment of Charlotte Worsley as a secretary (1 page) |
24 April 2013 | Registered office address changed from 51 Selby Road Leeds West Yorkshire LS9 0EW United Kingdom on 24 April 2013 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2012 | Termination of appointment of Shane Graham as a director (1 page) |
15 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
15 November 2012 | Statement of capital following an allotment of shares on 15 October 2011
|
15 November 2012 | Appointment of John Hope as a director (2 pages) |
15 November 2012 | Appointment of John Hope as a director (2 pages) |
15 November 2012 | Termination of appointment of Shane Graham as a director (1 page) |
15 November 2012 | Statement of capital following an allotment of shares on 15 October 2011
|
15 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
15 November 2012 | Appointment of Marc Black as a director (2 pages) |
15 November 2012 | Appointment of Marc Black as a director (2 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Registered office address changed from 34 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from 34 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 March 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (15 pages) |
8 March 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (15 pages) |
23 October 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 23 October 2009 (1 page) |
23 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
23 October 2009 | Appointment of Mr Shane Patrick Graham as a director (2 pages) |
23 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
23 October 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 23 October 2009 (1 page) |
23 October 2009 | Appointment of Mr Shane Patrick Graham as a director (2 pages) |
23 October 2009 | Appointment of Charlotte Worsley as a secretary (1 page) |
23 October 2009 | Appointment of Charlotte Worsley as a secretary (1 page) |
14 October 2009 | Incorporation (33 pages) |
14 October 2009 | Incorporation (33 pages) |