Oxford Road
Guiseley
Leeds
LS20 9AT
Secretary Name | Mrs Susan Troy |
---|---|
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX |
Website | www.marktroy.co.uk/ |
---|---|
Telephone | 01274 663455 |
Telephone region | Bradford |
Registered Address | Oxford Chambers Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
1 at £1 | Mark Troy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,069 |
Cash | £6,761 |
Current Liabilities | £109,796 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
2 January 2020 | Removal of liquidator by court order (8 pages) |
6 November 2019 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
21 March 2019 | Resignation of a liquidator (3 pages) |
21 November 2018 | Liquidators' statement of receipts and payments to 11 September 2018 (22 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 11 September 2017 (26 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 11 September 2017 (26 pages) |
28 September 2016 | Registered office address changed from C/O Mark Troy 5 Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX to C/O Walsh Taylor Oxford Chambers Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from C/O Mark Troy 5 Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX to C/O Walsh Taylor Oxford Chambers Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 28 September 2016 (2 pages) |
26 September 2016 | Statement of affairs with form 4.19 (6 pages) |
26 September 2016 | Statement of affairs with form 4.19 (6 pages) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Resolutions
|
24 August 2016 | Termination of appointment of Susan Troy as a secretary on 31 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Susan Troy as a secretary on 31 July 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
8 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Director's details changed for Mr Mark Christian Troy on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Mark Christian Troy on 30 June 2010 (2 pages) |
1 March 2010 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 1 March 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Mark Troy on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Mark Troy on 19 January 2010 (2 pages) |
30 December 2009 | Incorporation (23 pages) |
30 December 2009 | Incorporation (23 pages) |