Leeds
West Yorkshire
LS6 3PZ
Director Name | Mr Neil Andrew Jones |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2010(same day as company formation) |
Role | Groundworks Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 St. Chads Drive Leeds West Yorkshire LS6 3PZ |
Telephone | 0113 2782039 |
---|---|
Telephone region | Leeds |
Registered Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Lee Armstrong Jones 50.00% Ordinary |
---|---|
1 at £1 | Neil Andrew Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285 |
Current Liabilities | £81,181 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 October 2016 | Delivered on: 28 October 2016 Persons entitled: Gapcap Limited Classification: A registered charge Outstanding |
---|---|
16 November 2015 | Delivered on: 26 November 2015 Persons entitled: Ameuri Limited Classification: A registered charge Outstanding |
28 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Dissolution deferment (1 page) |
21 January 2019 | Completion of winding up (1 page) |
10 September 2017 | Order of court to wind up (2 pages) |
10 September 2017 | Order of court to wind up (2 pages) |
28 October 2016 | Registration of charge 072462450002, created on 27 October 2016 (13 pages) |
28 October 2016 | Registration of charge 072462450002, created on 27 October 2016 (13 pages) |
26 October 2016 | Satisfaction of charge 072462450001 in full (4 pages) |
26 October 2016 | Satisfaction of charge 072462450001 in full (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 November 2015 | Registration of charge 072462450001, created on 16 November 2015 (36 pages) |
26 November 2015 | Registration of charge 072462450001, created on 16 November 2015 (36 pages) |
11 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
13 May 2015 | Registered office address changed from 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ to C/O J S White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ to C/O J S White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW on 13 May 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
11 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
7 May 2010 | Incorporation
|
7 May 2010 | Incorporation
|
7 May 2010 | Incorporation
|