Leeds
West Yorkshire
LS9 7DP
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Registered Address | Convention House St. Marys Street Leeds West Yorkshire LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
80 at £1 | Mr Richard Harry Fisher 80.00% Ordinary |
---|---|
10 at £1 | Colin Glass 10.00% Ordinary |
10 at £1 | Simon Libbish 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,273 |
Current Liabilities | £75,746 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 April 2014 | Delivered on: 28 April 2014 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
2 July 2010 | Delivered on: 6 July 2010 Persons entitled: Leumi Abl Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (4 pages) |
30 November 2016 | Application to strike the company off the register (4 pages) |
6 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
26 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
26 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
10 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 April 2014 | Registration of charge 072593400002 (13 pages) |
28 April 2014 | Registration of charge 072593400002 (13 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Director's details changed for Mr Richard Harry Fisher on 19 May 2010 (2 pages) |
16 June 2011 | Director's details changed for Mr Richard Harry Fisher on 19 May 2010 (2 pages) |
18 April 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 18 April 2011 (2 pages) |
26 August 2010 | Appointment of Mr Richard Harry Fisher as a director (3 pages) |
26 August 2010 | Appointment of Mr Richard Harry Fisher as a director (3 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 May 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
26 May 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
19 May 2010 | Incorporation (32 pages) |
19 May 2010 | Incorporation (32 pages) |