Leeds
West Yorkshire
LS2 7HA
Secretary Name | Mr Jonathan Webber |
---|---|
Status | Closed |
Appointed | 26 February 2011(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 December 2015) |
Role | Company Director |
Correspondence Address | Chantrell House The Calls Leeds West Yorkshire LS2 7HA |
Director Name | Mr Jason Peter Gandy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantrell House The Calls Leeds West Yorkshire LS2 7HA |
Director Name | Mr Jason Peter Gandy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantrell House The Calls Leeds West Yorkshire LS2 7HA |
Secretary Name | Mr Brian Frank Trent |
---|---|
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Gorse Hill Gorse Bank Lane Baslow Bakewell Derbyshire DE45 1SG |
Director Name | Denis Alcwyn Morgan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Birches Plymouth Devon PL6 7LP |
Registered Address | Chantrell House The Calls Leeds West Yorkshire LS2 7HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Jason Gandy 50.00% Ordinary |
---|---|
50 at £1 | Roger Snowden 50.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2015 | Application to strike the company off the register (3 pages) |
3 September 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 May 2013 | Appointment of Mr Jason Peter Gandy as a director (2 pages) |
14 May 2013 | Termination of appointment of Denis Morgan as a director (1 page) |
14 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Termination of appointment of Denis Morgan as a director (1 page) |
14 May 2013 | Appointment of Mr Jason Peter Gandy as a director (2 pages) |
14 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 March 2013 | Termination of appointment of Jason Gandy as a director (1 page) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 March 2013 | Termination of appointment of Jason Gandy as a director (1 page) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Secretary's details changed for Mr Jonathan Webber on 1 May 2012 (1 page) |
1 May 2012 | Secretary's details changed for Mr Jonathan Webber on 1 May 2012 (1 page) |
1 May 2012 | Secretary's details changed for Mr Jonathan Webber on 1 May 2012 (1 page) |
7 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 May 2011 | Appointment of Mr Jonathan Webber as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Brian Trent as a secretary (1 page) |
27 May 2011 | Termination of appointment of Brian Trent as a secretary (1 page) |
27 May 2011 | Appointment of Mr Jonathan Webber as a secretary (2 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
18 November 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
5 October 2010 | Appointment of Denis Alcwyn Morgan as a director (3 pages) |
5 October 2010 | Appointment of Denis Alcwyn Morgan as a director (3 pages) |
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|