Burton Row
Leeds
LS11 5NX
Director Name | Mr Leonard Ayre |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2010(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE |
Director Name | Mr Christopher James Ayre |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE |
Director Name | Mr Christopher James Ayre |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 day (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Moorside Maltings Burton Row Leeds LS11 5NX |
Director Name | Chris James Sound Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Correspondence Address | 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE |
Registered Address | Unit 11 Moorside Maltings Burton Row Leeds LS11 5NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2012 | Termination of appointment of Chris James Sound Ltd as a director (1 page) |
28 May 2012 | Termination of appointment of Chris James Sound Ltd as a director on 20 April 2010 (1 page) |
28 May 2012 | Termination of appointment of Christopher James Ayre as a director on 2 December 2011 (1 page) |
28 May 2012 | Termination of appointment of Chris Ayre as a director (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Application to strike the company off the register (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 February 2012 | Appointment of Chris Ayre as a director on 1 December 2011 (2 pages) |
14 February 2012 | Appointment of Chris Ayre as a director (2 pages) |
4 October 2011 | Registered office address changed from 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE United Kingdom on 4 October 2011 (1 page) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
6 April 2011 | Termination of appointment of Christopher Ayre as a director (1 page) |
6 April 2011 | Termination of appointment of Christopher Ayre as a director (1 page) |
19 April 2010 | Incorporation (24 pages) |
19 April 2010 | Incorporation (24 pages) |