Leeds
LS1 2HJ
Director Name | Mrs Suzanne Claire Topham |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Rd Enfield Middx EN2 6EY |
Website | generaltarleton.co.uk |
---|---|
Telephone | 01423 340284 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 4th 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 | 2013 |
---|---|
Net Worth | £370,928 |
Cash | £78,768 |
Current Liabilities | £63,635 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 December 2015 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O Begbies Traynor 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 December 2015 (2 pages) |
4 December 2015 | Appointment of a voluntary liquidator (1 page) |
4 December 2015 | Declaration of solvency (3 pages) |
4 December 2015 | Resolutions
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
22 March 2011 | Previous accounting period extended from 30 October 2010 to 31 October 2010 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Previous accounting period shortened from 28 February 2011 to 30 October 2010 (1 page) |
14 April 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
31 March 2010 | Appointment of Suzanne Claire Topham as a director (3 pages) |
31 March 2010 | Appointment of John Joseph Topham as a director (3 pages) |
25 February 2010 | Company name changed general tarlton management LIMITED\certificate issued on 25/02/10
|
25 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
16 February 2010 | Incorporation (33 pages) |