Gelderd Road
Leeds
West Yorkshire
LS12 6LN
Director Name | Mr Jonathan Flynn |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a Woodhall Lane Leeds LS28 7TT |
Director Name | Mr Richard Lawrence |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Redmire Mews Dukinfield SK16 5QY |
Registered Address | Building 3 City West Business Park Gelderd Road Leeds West Yorkshire LS12 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Termination of appointment of Jonathan Flynn as a director (1 page) |
10 January 2012 | Register inspection address has been changed (1 page) |
10 January 2012 | Termination of appointment of Jonathan Flynn as a director on 5 January 2012 (1 page) |
10 January 2012 | Register inspection address has been changed (1 page) |
10 January 2012 | Appointment of Richard Lawrence as a director on 20 October 2011 (2 pages) |
10 January 2012 | Appointment of Richard Lawrence as a director (2 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 September 2011 | Registered office address changed from Baildon Bridge Garage Baildon Bridge Otley Road Shipley Bradford West Yorkshire BD17 7HP on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Baildon Bridge Garage Baildon Bridge Otley Road Shipley Bradford West Yorkshire BD17 7HP on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Baildon Bridge Garage Baildon Bridge Otley Road Shipley Bradford West Yorkshire BD17 7HP on 5 September 2011 (2 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 March 2011 | Registered office address changed from , 7 Coniston Avenue, Prenton, CH43 9SB, United Kingdom on 18 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from , 7 Coniston Avenue, Prenton, CH43 9SB, United Kingdom on 18 March 2011 (2 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2010 | Company name changed gocomparefinance LTD\certificate issued on 23/06/10
|
23 June 2010 | Company name changed gocomparefinance LTD\certificate issued on 23/06/10
|
5 May 2010 | Change of name notice (2 pages) |
5 May 2010 | Change of name notice (2 pages) |
23 March 2010 | Termination of appointment of Richard Lawrence as a director (2 pages) |
23 March 2010 | Termination of appointment of Richard Lawrence as a director (2 pages) |
22 February 2010 | Incorporation (22 pages) |
22 February 2010 | Incorporation (22 pages) |