Wetherby
West Yorkshire
LS23 7BA
Secretary Name | Mr Simon Grayson |
---|---|
Status | Closed |
Appointed | 21 July 2011(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 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 |
Secretary Name | Mr Hayden Paul Evans |
---|---|
Status | Resigned |
Appointed | 20 July 2010(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 July 2011) |
Role | Company Director |
Correspondence Address | Smithy Cottage Forge Lane, Wike Leeds West Yorkshire LS17 9JU |
Registered Address | Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
16 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr Simon Nicholas Grayson on 17 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr Simon Nicholas Grayson on 17 July 2013 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Mr Simon Nicholas Grayson on 21 July 2011 (2 pages) |
21 July 2011 | Termination of appointment of Hayden Paul Evans as a secretary (1 page) |
21 July 2011 | Appointment of Mr Simon Grayson as a secretary (1 page) |
21 July 2011 | Director's details changed for Mr Simon Nicholas Grayson on 21 July 2011 (2 pages) |
21 July 2011 | Termination of appointment of Hayden Paul Evans as a secretary (1 page) |
21 July 2011 | Appointment of Mr Simon Grayson as a secretary (1 page) |
26 July 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Appointment of Mr Simon Nicholas Grayson as a director (2 pages) |
26 July 2010 | Appointment of Mr Hayden Paul Evans as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
26 July 2010 | Appointment of Mr Hayden Paul Evans as a secretary (2 pages) |
26 July 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
26 July 2010 | Appointment of Mr Simon Nicholas Grayson as a director (2 pages) |
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|