Horsforth
Leeds
LS18 4QB
Secretary Name | Mr Daniel Jeffrey Coram |
---|---|
Status | Closed |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Website | 24-7accountancyservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2180131 |
Telephone region | Leeds |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1 at £1 | Daniel Jeffrey Coram 50.00% Ordinary |
---|---|
1 at £1 | Stephen Farman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,946 |
Cash | £17,044 |
Current Liabilities | £43,151 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2012 | Delivered on: 14 June 2012 Satisfied on: 17 October 2012 Persons entitled: Calverton Finance LTD Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge, all fixed assets, all specific book debts, the factors account and all other debts and by way of floating charge, the floating assets. Fully Satisfied |
---|
26 June 2017 | Liquidators' statement of receipts and payments to 5 May 2017 (18 pages) |
---|---|
24 May 2016 | Registered office address changed from 533 Stanningley Road Leeds LS13 4EN to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 24 May 2016 (2 pages) |
19 May 2016 | Statement of affairs with form 4.19 (6 pages) |
19 May 2016 | Appointment of a voluntary liquidator (1 page) |
19 May 2016 | Resolutions
|
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Secretary's details changed for Mr Daniel Jeffrey Coram on 1 December 2012 (1 page) |
13 December 2012 | Secretary's details changed for Mr Daniel Jeffrey Coram on 1 December 2012 (1 page) |
13 December 2012 | Director's details changed for Mr Daniel Jeffrey Coram on 1 December 2012 (2 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Director's details changed for Mr Daniel Jeffrey Coram on 1 December 2012 (2 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Registered office address changed from Unit 7, Suite 705 Ashbrooke Park Parkside Lane Leeds West Yorkshire LS11 5SF England on 18 January 2011 (1 page) |
27 September 2010 | Registered office address changed from 140 Potternewton Lane Leeds West Yorkshire LS7 2EG United Kingdom on 27 September 2010 (1 page) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|