Leeds
West Yorkshire
LS11 5RU
Secretary Name | Grant Leslie Whitehouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2009(4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Mr Barry Malcolm Dean |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Mr James Chadwick Murrin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | HK Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2009(4 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 04 December 2009) |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,063,000 |
Net Worth | £13,882,000 |
Cash | £309,000 |
Current Liabilities | £434,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 December 2013 | Declaration of solvency (3 pages) |
27 November 2013 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 27 November 2013 (2 pages) |
26 November 2013 | Appointment of a voluntary liquidator (1 page) |
26 November 2013 | Resolutions
|
31 October 2013 | Annual return made up to 28 October 2013 no member list (6 pages) |
30 October 2013 | Purchase of own shares. (3 pages) |
30 October 2013 | Cancellation of shares. Statement of capital on 30 October 2013
|
2 October 2013 | Full accounts made up to 31 March 2013 (50 pages) |
2 October 2013 | Resolutions
|
17 July 2013 | Auditor's resignation (2 pages) |
8 July 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
21 May 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Cancellation of shares. Statement of capital on 23 April 2013
|
23 April 2013 | Purchase of own shares. (3 pages) |
13 November 2012 | Cancellation of shares. Statement of capital on 13 November 2012
|
13 November 2012 | Purchase of own shares. (3 pages) |
6 November 2012 | Annual return made up to 28 October 2012 no member list (5 pages) |
6 November 2012 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
5 November 2012 | Director's details changed for Barry Malcolm Dean on 28 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Nicholas Peter Lewis on 28 October 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Grant Leslie Whitehouse on 28 October 2012 (1 page) |
5 November 2012 | Director's details changed for Mr James Chadwick Murrin on 28 October 2012 (2 pages) |
2 October 2012 | Cancellation of shares. Statement of capital on 2 October 2012
|
2 October 2012 | Cancellation of shares. Statement of capital on 2 October 2012
|
2 October 2012 | Purchase of own shares. (3 pages) |
20 September 2012 | Full accounts made up to 31 March 2012 (46 pages) |
20 September 2012 | Resolutions
|
12 September 2012 | Purchase of own shares. (3 pages) |
12 September 2012 | Cancellation of shares. Statement of capital on 12 September 2012
|
23 April 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Cancellation of shares by a PLC. Statement of capital on 16 April 2012
|
1 November 2011 | Annual return made up to 28 October 2011 no member list (7 pages) |
31 October 2011 | Secretary's details changed for Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
7 October 2011 | Resolutions
|
15 September 2011 | Cancellation of shares by a PLC. Statement of capital on 8 September 2011
|
15 September 2011 | Cancellation of shares by a PLC. Statement of capital on 8 September 2011
|
15 September 2011 | Purchase of own shares. (3 pages) |
27 June 2011 | Full accounts made up to 31 March 2011 (40 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (20 pages) |
3 November 2010 | Register inspection address has been changed (2 pages) |
3 November 2010 | Register(s) moved to registered inspection location (2 pages) |
3 October 2010 | Accounts made up to 31 July 2010 (11 pages) |
14 September 2010 | Statement of capital on 2 February 2010
|
14 September 2010 | Statement of capital on 2 February 2010
|
6 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 6 September 2010 (1 page) |
22 July 2010 | Reduction of iss capital and minute (oc) (2 pages) |
22 July 2010 | Certificate of cancellation of share premium account (1 page) |
22 July 2010 | Statement of capital on 22 July 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
28 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
8 January 2010 | Termination of appointment of Hk Registrars Limited as a director (2 pages) |
8 January 2010 | Appointment of Nicholas Peter Lewis as a director (3 pages) |
8 January 2010 | Appointment of Hk Registrars Limited as a director (3 pages) |
8 January 2010 | Appointment of Grant Leslie Whitehouse as a secretary (3 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 4 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 4 December 2009
|
23 December 2009 | Resolutions
|
9 December 2009 | Appointment of James Chadwick Murrin as a director (3 pages) |
9 December 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
9 December 2009 | Appointment of Barry Malcolm Dean as a director (3 pages) |
9 December 2009 | Termination of appointment of a director (2 pages) |
4 December 2009 | Trading certificate for a public company (3 pages) |
4 December 2009 | Commence business and borrow (1 page) |
3 December 2009 | Termination of appointment of Waterlow Nominees Limited as a director (1 page) |
3 December 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page) |
3 December 2009 | Termination of appointment of Dunstana Davies as a director (1 page) |
24 November 2009 | Change of name notice (2 pages) |
24 November 2009 | Company name changed downing absolute income vct 1 PLC\certificate issued on 24/11/09 (2 pages) |
24 November 2009 | Resolutions
|
28 October 2009 | Incorporation (57 pages) |