Westgate
Leeds
LS3 1AB
Telephone | 0113 2508585 |
---|---|
Telephone region | Leeds |
Registered Address | Suite E12 Joseph's Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £75,332 |
Cash | £105,148 |
Current Liabilities | £49,078 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (10 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (10 pages) |
11 April 2016 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 11 April 2016 (2 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Resolutions
|
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
24 July 2015 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Tarn House 77 High Street Yeadon Leeds LS19 7SP on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Tarn House 77 High Street Yeadon Leeds LS19 7SP on 24 July 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Oliver John Mountain on 29 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Oliver John Mountain on 29 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
14 November 2014 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 249 Cranbrook Road Ilford Essex IG1 4TG on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 249 Cranbrook Road Ilford Essex IG1 4TG on 14 November 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Oliver John Mountain on 27 April 2013 (2 pages) |
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Oliver John Mountain on 27 April 2013 (2 pages) |
23 August 2013 | Registered office address changed from 6 Mount Street Harrogate North Yorkshire HG2 8DQ England on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 6 Mount Street Harrogate North Yorkshire HG2 8DQ England on 23 August 2013 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Oliver John Mountain on 1 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Oliver John Mountain on 1 March 2012 (2 pages) |
25 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Oliver John Mountain on 1 March 2012 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England on 24 August 2011 (1 page) |
24 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Director's details changed for Oliver John Mountain on 1 November 2010 (2 pages) |
24 August 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England on 24 August 2011 (1 page) |
24 August 2011 | Director's details changed for Oliver John Mountain on 1 November 2010 (2 pages) |
24 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Director's details changed for Oliver John Mountain on 1 November 2010 (2 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
10 March 2011 | Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page) |
10 March 2011 | Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page) |
22 February 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page) |
26 April 2010 | Incorporation (43 pages) |
26 April 2010 | Incorporation (43 pages) |