Leeds
West Yorkshire
LS1 2EY
Director Name | Mr Mark Degnan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 1200 Century Way Thorpe Park Business Park, Colton Leeds West Yorkshire LS15 8ZA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Jonathan Geoffrey Connolly |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 2011) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 1200 Century Way Thorpe Park Business Park Colton Leeds West Yorkshire LS15 8ZA |
Website | madscaffoldingservices.co.uk |
---|
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Mark Degnan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,623 |
Cash | £18,880 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 April 2016 | Registered office address changed from 1200 Century Way Thorpe Park Business Park Colton Leeds West Yorkshire LS15 8ZA to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 20 April 2016 (2 pages) |
19 April 2016 | Declaration of solvency (3 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 September 2011 | Appointment of Mrs Beverley Degnan as a director (2 pages) |
9 September 2011 | Termination of appointment of Jonathan Connolly as a director (1 page) |
12 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Termination of appointment of Mark Degnan as a director (1 page) |
27 August 2010 | Appointment of Mr Jonathan Geoffrey Connolly as a director (2 pages) |
28 May 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
28 May 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 28 May 2010 (1 page) |
28 May 2010 | Appointment of Mark Degnan as a director (2 pages) |
17 May 2010 | Incorporation (19 pages) |