Leeds
LS1 2AL
Director Name | Mr Mark Trevor Phillips |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Secretary Name | Patrick James Rawnsley |
---|---|
Status | Closed |
Appointed | 17 July 2017(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 January 2019) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr Roger Graham Partridge |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Berkshire |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr David Alan Bird |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Mr Roderick Neil Graham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Secretary Name | Mr David Alan Bird |
---|---|
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr Robert William Guy Whitrow |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr David Michael Foulds |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Mr Timothy Peter Buchan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF |
Secretary Name | Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 10 March 2014(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Matthew Longstreth Thompson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 January 2017) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Leasedrive Velo Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
13 March 2018 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (2 pages) |
20 February 2018 | Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018 (2 pages) |
15 February 2018 | Declaration of solvency (6 pages) |
15 February 2018 | Appointment of a voluntary liquidator (3 pages) |
15 February 2018 | Resolutions
|
22 January 2018 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
20 November 2017 | Change of details for Leasedrive Velo Holdings Limited as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Change of details for Leasedrive Velo Holdings Limited as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page) |
15 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
17 January 2017 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
18 January 2016 | Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages) |
18 January 2016 | Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
8 December 2014 | Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
8 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
8 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 August 2014 | Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page) |
18 July 2014 | Termination of appointment of David Michael Foulds as a director on 30 April 2014 (1 page) |
18 July 2014 | Termination of appointment of David Michael Foulds as a director on 30 April 2014 (1 page) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 May 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
27 May 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
13 May 2014 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
13 May 2014 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
25 March 2014 | Director's details changed for Mr David Michael Foulds on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr David Alan Bird on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Roderick Neil Graham on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr David Alan Bird on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Roderick Neil Graham on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr David Michael Foulds on 25 March 2014 (2 pages) |
24 March 2014 | Appointment of Mr Robert Alan Butler as a director (2 pages) |
24 March 2014 | Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Sarah Elizabeth Jones as a secretary (2 pages) |
24 March 2014 | Termination of appointment of David Bird as a secretary (1 page) |
24 March 2014 | Appointment of Sarah Elizabeth Jones as a secretary (2 pages) |
24 March 2014 | Appointment of Mr Timothy Peter Buchan as a director (2 pages) |
24 March 2014 | Appointment of Mark Trevor Phillips as a director (2 pages) |
24 March 2014 | Termination of appointment of David Bird as a secretary (1 page) |
24 March 2014 | Appointment of Mr Robert Alan Butler as a director (2 pages) |
24 March 2014 | Appointment of Mr Timothy Peter Buchan as a director (2 pages) |
24 March 2014 | Appointment of Mark Trevor Phillips as a director (2 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 February 2013 | Appointment of Mr David Michael Foulds as a director (2 pages) |
7 February 2013 | Appointment of Mr David Michael Foulds as a director (2 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Termination of appointment of Robert Whitrow as a director (1 page) |
4 October 2012 | Termination of appointment of Robert Whitrow as a director (1 page) |
28 September 2012 | Termination of appointment of Roger Partridge as a director (1 page) |
28 September 2012 | Termination of appointment of Roger Partridge as a director (1 page) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Appointment of Robert William Guy Whitrow as a director (3 pages) |
8 April 2010 | Appointment of Robert William Guy Whitrow as a director (3 pages) |
26 November 2009 | Register(s) moved to registered inspection location (2 pages) |
26 November 2009 | Register(s) moved to registered inspection location (2 pages) |
26 November 2009 | Register inspection address has been changed (2 pages) |
26 November 2009 | Register inspection address has been changed (2 pages) |
19 November 2009 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
19 November 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
19 November 2009 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
19 November 2009 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
19 November 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
12 November 2009 | Incorporation (42 pages) |
12 November 2009 | Incorporation (42 pages) |