29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director Name | Mr Christopher Denis Seery |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Houndsfield Close Hollywood Wythall B47 5QP |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 July 2018 | Liquidators' statement of receipts and payments to 15 May 2018 (16 pages) |
13 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
8 August 2017 | Liquidators' statement of receipts and payments to 15 May 2017 (18 pages) |
8 August 2017 | Liquidators' statement of receipts and payments to 15 May 2017 (18 pages) |
25 July 2016 | Liquidators' statement of receipts and payments to 15 May 2016 (15 pages) |
25 July 2016 | Liquidators' statement of receipts and payments to 15 May 2016 (15 pages) |
25 July 2016 | Liquidators statement of receipts and payments to 15 May 2016 (15 pages) |
13 November 2015 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds West Yorkshire LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds West Yorkshire LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (16 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (16 pages) |
14 July 2015 | Liquidators statement of receipts and payments to 15 May 2015 (16 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 15 May 2014 (15 pages) |
10 June 2014 | Liquidators statement of receipts and payments to 15 May 2014 (15 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 15 May 2014 (15 pages) |
4 June 2013 | Registered office address changed from Price Bailey Llp Causeway House, 1 Dane Street Bishops Stortford Herts CM23 3BT United Kingdom on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Price Bailey Llp Causeway House, 1 Dane Street Bishops Stortford Herts CM23 3BT United Kingdom on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Price Bailey Llp Causeway House, 1 Dane Street Bishops Stortford Herts CM23 3BT United Kingdom on 4 June 2013 (2 pages) |
3 June 2013 | Appointment of a voluntary liquidator (1 page) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
3 June 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
15 August 2012 | Termination of appointment of Christopher Seery as a director (1 page) |
15 August 2012 | Appointment of Mr Steven Craggs as a director (2 pages) |
15 August 2012 | Appointment of Mr Steven Craggs as a director (2 pages) |
15 August 2012 | Termination of appointment of Christopher Seery as a director (1 page) |
17 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Registered office address changed from Price Bailey Llp Causeway Hosue 1 Dane Street Bishops Stortford Herts CM23 3BT on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from Price Bailey Llp Causeway Hosue 1 Dane Street Bishops Stortford Herts CM23 3BT on 19 July 2011 (1 page) |
24 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages) |
2 June 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages) |
12 May 2011 | Registered office address changed from Office 129 Fort Dunlop Building Fort Parkway Birmingham B24 9FE England on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from Office 129 Fort Dunlop Building Fort Parkway Birmingham B24 9FE England on 12 May 2011 (2 pages) |
25 March 2010 | Incorporation (22 pages) |
25 March 2010 | Incorporation (22 pages) |