Leeds
LS1 2HJ
Director Name | Miss Sarah Michelle McArdle |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
Secretary Name | Miss Sarah Michelle McArdle |
---|---|
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
Director Name | Mr Simon David Barrett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 September 2013) |
Role | Service Engineer Manger |
Country of Residence | England |
Correspondence Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
Secretary Name | Mrs Lynda McGuinness |
---|---|
Status | Resigned |
Appointed | 04 July 2013(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 September 2013) |
Role | Company Director |
Correspondence Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£5,169 |
Cash | £228,286 |
Current Liabilities | £526,983 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
30 August 2016 | Notice of move from Administration to Dissolution on 18 August 2016 (25 pages) |
30 August 2016 | Notice of move from Administration to Dissolution on 18 August 2016 (25 pages) |
26 August 2016 | Administrator's progress report to 30 July 2016 (21 pages) |
26 August 2016 | Administrator's progress report to 30 July 2016 (21 pages) |
4 March 2016 | Administrator's progress report to 30 January 2016 (21 pages) |
4 March 2016 | Administrator's progress report to 30 January 2016 (21 pages) |
26 October 2015 | Registered office address changed from C/O Begbies Traynor 9th Floor 9 Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from C/O Begbies Traynor 9th Floor 9 Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages) |
24 August 2015 | Notice of extension of period of Administration (1 page) |
24 August 2015 | Administrator's progress report to 30 July 2015 (19 pages) |
24 August 2015 | Administrator's progress report to 30 July 2015 (19 pages) |
24 August 2015 | Notice of extension of period of Administration (1 page) |
4 March 2015 | Notice of extension of period of Administration (1 page) |
4 March 2015 | Notice of extension of period of Administration (1 page) |
4 March 2015 | Administrator's progress report to 30 January 2015 (20 pages) |
4 March 2015 | Administrator's progress report to 30 January 2015 (20 pages) |
20 May 2014 | Statement of administrator's proposal (33 pages) |
20 May 2014 | Result of meeting of creditors (2 pages) |
20 May 2014 | Statement of administrator's proposal (33 pages) |
20 May 2014 | Result of meeting of creditors (2 pages) |
19 May 2014 | Statement of administrator's proposal (33 pages) |
19 May 2014 | Statement of administrator's proposal (33 pages) |
25 March 2014 | Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ on 25 March 2014 (2 pages) |
25 March 2014 | Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ on 25 March 2014 (2 pages) |
13 March 2014 | Appointment of an administrator (1 page) |
13 March 2014 | Appointment of an administrator (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 October 2013 | Termination of appointment of Simon Barrett as a director (1 page) |
15 October 2013 | Termination of appointment of Simon Barrett as a director (1 page) |
9 October 2013 | Termination of appointment of Lynda Mcguinness as a secretary (1 page) |
9 October 2013 | Termination of appointment of Lynda Mcguinness as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 August 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
30 August 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
5 August 2013 | Registration of charge 071017510001 (28 pages) |
5 August 2013 | Registration of charge 071017510001 (28 pages) |
8 July 2013 | Appointment of Mr Simon David Barrett as a director (2 pages) |
8 July 2013 | Appointment of Mr Simon David Barrett as a director (2 pages) |
6 July 2013 | Appointment of Mrs Lynda Mcguinness as a secretary (2 pages) |
6 July 2013 | Appointment of Mrs Lynda Mcguinness as a secretary (2 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Termination of appointment of Sarah Mcardle as a director (1 page) |
17 September 2012 | Termination of appointment of Sarah Mcardle as a secretary (1 page) |
17 September 2012 | Termination of appointment of Sarah Mcardle as a secretary (1 page) |
17 September 2012 | Termination of appointment of Sarah Mcardle as a director (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Miss Sarah Michelle Mcardle on 3 September 2011 (2 pages) |
4 January 2012 | Director's details changed for Miss Sarah Michelle Mcardle on 3 September 2011 (2 pages) |
4 January 2012 | Director's details changed for Miss Sarah Michelle Mcardle on 3 September 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
9 September 2011 | Registered office address changed from C/O S Mcardle 2 Orchard House Orchard Place Sale Cheshire M33 7YB United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O S Mcardle 2 Orchard House Orchard Place Sale Cheshire M33 7YB United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O S Mcardle 2 Orchard House Orchard Place Sale Cheshire M33 7YB United Kingdom on 9 September 2011 (1 page) |
9 January 2011 | Appointment of Mr Paul John Fleury as a director (2 pages) |
9 January 2011 | Director's details changed for Miss Sarah Michelle Mcardle on 25 September 2010 (2 pages) |
9 January 2011 | Secretary's details changed for Miss Sarah Michelle Mcardle on 25 September 2010 (1 page) |
9 January 2011 | Registered office address changed from 84a Wendover Road Manchester M23 9FN United Kingdom on 9 January 2011 (1 page) |
9 January 2011 | Director's details changed for Miss Sarah Michelle Mcardle on 25 September 2010 (2 pages) |
9 January 2011 | Appointment of Mr Paul John Fleury as a director (2 pages) |
9 January 2011 | Registered office address changed from 84a Wendover Road Manchester M23 9FN United Kingdom on 9 January 2011 (1 page) |
9 January 2011 | Secretary's details changed for Miss Sarah Michelle Mcardle on 25 September 2010 (1 page) |
9 January 2011 | Registered office address changed from 84a Wendover Road Manchester M23 9FN United Kingdom on 9 January 2011 (1 page) |
11 December 2009 | Incorporation
|
11 December 2009 | Incorporation
|
11 December 2009 | Incorporation
|