Leeds
LS12 6LT
Director Name | Mr Timothy Peter Simpson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(2 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 22 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | www.ppcf.co.uk |
---|---|
Telephone | 0113 2428000 |
Telephone region | Leeds |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £517,188 |
Cash | £292 |
Current Liabilities | £75,200 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 January 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 21 November 2014 (8 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 21 November 2014 (8 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 21 November 2014 (8 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
4 December 2013 | Registered office address changed from 19 Park Place Leeds West Yorkshire LS1 2SJ on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from 19 Park Place Leeds West Yorkshire LS1 2SJ on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from 19 Park Place Leeds West Yorkshire LS1 2SJ on 4 December 2013 (2 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Appointment of a voluntary liquidator (1 page) |
3 December 2013 | Appointment of a voluntary liquidator (1 page) |
3 December 2013 | Declaration of solvency (3 pages) |
3 December 2013 | Declaration of solvency (3 pages) |
3 December 2013 | Resolutions
|
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Purchase of own shares. (3 pages) |
16 August 2012 | Purchase of own shares. (3 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Cancellation of shares. Statement of capital on 9 August 2012
|
9 August 2012 | Resolutions
|
9 August 2012 | Cancellation of shares. Statement of capital on 9 August 2012
|
9 August 2012 | Cancellation of shares. Statement of capital on 9 August 2012
|
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2011 | Director's details changed for David Roderick Hardless on 25 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr Timothy Peter Simpson on 25 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Director's details changed for David Roderick Hardless on 25 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr Timothy Peter Simpson on 25 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Company name changed gweco 464 LIMITED\certificate issued on 20/10/10
|
20 October 2010 | Change of name notice (2 pages) |
20 October 2010 | Company name changed gweco 464 LIMITED\certificate issued on 20/10/10
|
20 October 2010 | Change of name notice (2 pages) |
24 June 2010 | Sub-division of shares on 10 May 2010 (5 pages) |
24 June 2010 | Sub-division of shares on 10 May 2010 (5 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
15 April 2010 | Appointment of Timothy Peter Simpson as a director (3 pages) |
15 April 2010 | Registered office address changed from 14 Piccadilly Bradford BD1 3LX United Kingdom on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from 14 Piccadilly Bradford BD1 3LX United Kingdom on 15 April 2010 (2 pages) |
15 April 2010 | Appointment of Timothy Peter Simpson as a director (3 pages) |
15 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
15 April 2010 | Appointment of David Roderick Hardless as a director (3 pages) |
15 April 2010 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
15 April 2010 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
15 April 2010 | Termination of appointment of John Holden as a director (2 pages) |
15 April 2010 | Termination of appointment of John Holden as a director (2 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 April 2010 | Appointment of David Roderick Hardless as a director (3 pages) |
22 January 2010 | Incorporation (22 pages) |
22 January 2010 | Incorporation (22 pages) |