Thorner
Leeds
West Yorkshire
LS14 3HF
Director Name | Mr Ian Robert Bardon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 March 2017) |
Role | Qunatity Surveyor |
Country of Residence | England |
Correspondence Address | 44 Highfield Road Ripon North Yorkshire HG4 2JZ |
Director Name | Mr Kevin Harry Emsley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Director Name | Mr Ian Radcliffe Saddington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill Rowden Lane Hampsthwaite Harrogate North Yorkshire HG3 2ER |
Secretary Name | Ian Radcliffe Saddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 2015) |
Role | Company Director |
Correspondence Address | The Old Mill Rowden Lane Hampsthwaite Harrogate North Yorkshire HG3 2ER |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Registered Address | 55-57 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Pannal and Burn Bridge |
Ward | Pannal |
Built Up Area | Pannal |
1 at £1 | Ian Saddington 50.00% Ordinary |
---|---|
1 at £1 | Richard Webster 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Application to strike the company off the register (3 pages) |
1 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
10 August 2015 | Appointment of Mr Ian Robert Bardon as a director on 21 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Ian Robert Bardon as a director on 21 July 2015 (2 pages) |
7 August 2015 | Termination of appointment of Ian Radcliffe Saddington as a director on 21 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Ian Radcliffe Saddington as a director on 21 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Ian Radcliffe Saddington as a secretary on 21 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Ian Radcliffe Saddington as a secretary on 21 July 2015 (1 page) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
10 August 2011 | Company name changed lupfaw 300 LIMITED\certificate issued on 10/08/11
|
10 August 2011 | Change of name notice (1 page) |
10 August 2011 | Company name changed lupfaw 300 LIMITED\certificate issued on 10/08/11
|
10 August 2011 | Change of name notice (1 page) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Change of name notice (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Change of name notice (2 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
23 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
25 November 2010 | Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 25 November 2010 (2 pages) |
25 November 2010 | Termination of appointment of Kevin Emsley as a director (2 pages) |
25 November 2010 | Termination of appointment of Lupfaw Formations Limited as a director (2 pages) |
25 November 2010 | Appointment of Mr Richard Michael Webster as a director (3 pages) |
25 November 2010 | Appointment of Mr Ian Radcliffe Saddington as a director (3 pages) |
25 November 2010 | Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 25 November 2010 (2 pages) |
25 November 2010 | Termination of appointment of Lupfaw Formations Limited as a director (2 pages) |
25 November 2010 | Termination of appointment of Kevin Emsley as a director (2 pages) |
25 November 2010 | Appointment of Mr Richard Michael Webster as a director (3 pages) |
25 November 2010 | Appointment of Ian Radcliffe Saddington as a secretary (3 pages) |
25 November 2010 | Appointment of Mr Ian Radcliffe Saddington as a director (3 pages) |
25 November 2010 | Appointment of Ian Radcliffe Saddington as a secretary (3 pages) |
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|