Leeds
LS1 2JT
Director Name | Mr David John Walton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds LS1 2JT |
Director Name | Mr David John Walton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds LS1 2JT |
Director Name | Mr Michael Beresford Hadfield |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds LS1 2JT |
Secretary Name | Mr David John Walton |
---|---|
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds LS1 2JT |
Secretary Name | Mr Michael Beresford Hadfield |
---|---|
Status | Resigned |
Appointed | 30 March 2015(5 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds LS1 2JT |
Registered Address | Leigh House 28-32 St Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David John Walton 33.33% Ordinary |
---|---|
1 at £1 | Michael Beresford Hadfield 33.33% Ordinary |
1 at £1 | Trevor George Corry Thomas 33.33% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | Application to strike the company off the register (2 pages) |
9 May 2017 | Application to strike the company off the register (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 May 2016 | Termination of appointment of Michael Beresford Hadfield as a director on 31 March 2016 (1 page) |
6 May 2016 | Termination of appointment of Michael Beresford Hadfield as a secretary on 31 March 2016 (1 page) |
6 May 2016 | Appointment of Mr David John Walton as a director on 31 March 2016 (2 pages) |
6 May 2016 | Termination of appointment of Michael Beresford Hadfield as a secretary on 31 March 2016 (1 page) |
6 May 2016 | Appointment of Mr David John Walton as a director on 31 March 2016 (2 pages) |
6 May 2016 | Termination of appointment of Michael Beresford Hadfield as a director on 31 March 2016 (1 page) |
29 April 2016 | Change of name notice (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
29 April 2016 | Change of name notice (2 pages) |
28 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Appointment of Mr Michael Beresford Hadfield as a secretary on 30 March 2015 (2 pages) |
29 April 2015 | Appointment of Mr Michael Beresford Hadfield as a secretary on 30 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of David John Walton as a secretary on 6 March 2015 (1 page) |
27 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of David John Walton as a director on 6 March 2015 (1 page) |
27 April 2015 | Termination of appointment of David John Walton as a director on 6 March 2015 (1 page) |
27 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of David John Walton as a secretary on 6 March 2015 (1 page) |
27 April 2015 | Termination of appointment of David John Walton as a secretary on 6 March 2015 (1 page) |
27 April 2015 | Termination of appointment of David John Walton as a director on 6 March 2015 (1 page) |
19 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Secretary's details changed for David John Walton on 24 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 26 Pine Tree Avenue Pontefract West Yorkshire WF8 4LS United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Secretary's details changed for David John Walton on 24 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 26 Pine Tree Avenue Pontefract West Yorkshire WF8 4LS United Kingdom on 28 August 2012 (1 page) |
24 August 2012 | Director's details changed for Michael Beresford Hadfield on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Michael Beresford Hadfield on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for David John Walton on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for David John Walton on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Trevor George Corry Thomas on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Trevor George Corry Thomas on 24 August 2012 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
17 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
17 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Director's details changed for Mr Trevor George Corry Thomas on 9 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Trevor George Corry Thomas on 9 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Trevor George Corry Thomas on 9 March 2011 (2 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|