Leeds
West Yorkshire
LS1 2PQ
Director Name | Martin Francis Galvin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years (closed 09 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Park Square West Leeds West Yorkshire LS1 2PQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Etienne Eugene De Beer |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 June 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 28 February 2011) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 277a Meanwood Road Leeds West Yorkshire LS7 2JD |
Registered Address | 29 Park Square West Leeds West Yorkshire LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £319,453 |
Gross Profit | £146,382 |
Net Worth | -£30,212 |
Current Liabilities | £136,926 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
9 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2022 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
8 February 2022 | Liquidators' statement of receipts and payments to 16 December 2021 (28 pages) |
12 February 2021 | Liquidators' statement of receipts and payments to 16 December 2020 (28 pages) |
14 February 2020 | Liquidators' statement of receipts and payments to 16 December 2019 (29 pages) |
3 March 2019 | Liquidators' statement of receipts and payments to 16 December 2018 (29 pages) |
15 February 2018 | Liquidators' statement of receipts and payments to 16 December 2017 (23 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (17 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (17 pages) |
12 January 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Statement of affairs with form 4.19 (5 pages) |
12 January 2016 | Statement of affairs with form 4.19 (5 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
7 January 2016 | Registered office address changed from 480a Roundhay Road Leeds W. Yorks LS8 2HU to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 7 January 2016 (2 pages) |
7 January 2016 | Registered office address changed from 480a Roundhay Road Leeds W. Yorks LS8 2HU to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 7 January 2016 (2 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 December 2014 | Total exemption full accounts made up to 28 February 2014 (15 pages) |
31 December 2014 | Total exemption full accounts made up to 28 February 2014 (15 pages) |
3 February 2014 | Director's details changed for Riaan Van Der Merwe on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Martin Francis Galvin on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Riaan Van Der Merwe on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Riaan Van Der Merwe on 3 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Martin Francis Galvin on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Martin Francis Galvin on 3 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
22 January 2014 | Director's details changed for Riaan Van Der Merwe on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Riaan Van Der Merwe on 22 January 2014 (2 pages) |
30 November 2013 | Total exemption full accounts made up to 28 February 2013 (16 pages) |
30 November 2013 | Total exemption full accounts made up to 28 February 2013 (16 pages) |
24 September 2013 | Satisfaction of charge 071443160004 in full (1 page) |
24 September 2013 | Satisfaction of charge 071443160004 in full (1 page) |
10 September 2013 | Registration of charge 071443160004 (23 pages) |
10 September 2013 | Registration of charge 071443160004 (23 pages) |
9 September 2013 | Registration of charge 071443160003 (23 pages) |
9 September 2013 | Registration of charge 071443160003 (23 pages) |
28 February 2013 | Total exemption full accounts made up to 28 February 2012 (15 pages) |
28 February 2013 | Total exemption full accounts made up to 28 February 2012 (15 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Termination of appointment of Etienne De Beer as a director (1 page) |
8 February 2012 | Termination of appointment of Etienne De Beer as a director (1 page) |
3 December 2011 | Total exemption full accounts made up to 28 February 2011 (18 pages) |
3 December 2011 | Total exemption full accounts made up to 28 February 2011 (18 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Riaan Van Der Merwg on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Riaan Van Der Merwg on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Riaan Van Der Merwg on 9 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 July 2010 | Appointment of Etienne Eugene De Beer as a director (3 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
19 July 2010 | Appointment of Martin Francis Galvin as a director (3 pages) |
19 July 2010 | Appointment of Etienne Eugene De Beer as a director (3 pages) |
19 July 2010 | Appointment of Martin Francis Galvin as a director (3 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 February 2010 | Appointment of Riaan Van Der Merwg as a director (3 pages) |
15 February 2010 | Appointment of Riaan Van Der Merwg as a director (3 pages) |
9 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|