114 Harrogate Road
Leeds
LS7 4NY
Secretary Name | Mr Anthony Haley |
---|---|
Status | Resigned |
Appointed | 01 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2013) |
Role | Company Director |
Correspondence Address | 9 Nethercliffe Road Guiseley Leeds West Yorkshire LS20 9HL |
Registered Address | Suite 2 Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
1 at £1 | Christopher James Haley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,287 |
Cash | £1 |
Current Liabilities | £107,158 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Mr Christopher James Haley on 11 October 2013 (2 pages) |
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Mr Christopher James Haley on 11 October 2013 (2 pages) |
11 October 2013 | Termination of appointment of Anthony Haley as a secretary (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 October 2013 | Registered office address changed from 9 Nethercliffe Road Guiseley Leeds West Yorkshire LS20 9HL United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from 9 Nethercliffe Road Guiseley Leeds West Yorkshire LS20 9HL United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 October 2013 | Termination of appointment of Anthony Haley as a secretary (1 page) |
21 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 October 2011 | Appointment of Mr Anthony Haley as a secretary (1 page) |
4 October 2011 | Appointment of Mr Anthony Haley as a secretary (1 page) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
14 January 2010 | Director's details changed for Mr Christopher James Haley on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Christopher James Haley on 5 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from 9 Nevercliffe Road Guiseley Leeds West Yorkshire LS20 9HL United Kingdom on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 9 Nevercliffe Road Guiseley Leeds West Yorkshire LS20 9HL United Kingdom on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Mr Christopher James Haley on 5 January 2010 (2 pages) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|