Aberford Road
Leeds
West Yorkshire
LS25 2GH
Secretary Name | Mr Patrick Parkes Duffy |
---|---|
Status | Closed |
Appointed | 15 September 2010(2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 19 October 2023) |
Role | Company Director |
Correspondence Address | C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Stephen Charles Brownless |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Mr Stuart Ede |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(2 weeks after company formation) |
Appointment Duration | 12 months (resigned 13 September 2011) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2016) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Registered Address | C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Year | 2013 |
---|---|
Net Worth | £1 |
Current Liabilities | £64,624 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 October 2020 | Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ United Kingdom to 26 York Place Leeds West Yorkshire LS1 2EY on 24 October 2020 (2 pages) |
---|---|
13 October 2020 | Resolutions
|
13 October 2020 | Appointment of a voluntary liquidator (3 pages) |
13 October 2020 | Declaration of solvency (5 pages) |
3 September 2020 | Confirmation statement made on 1 September 2020 with updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
23 July 2020 | Previous accounting period shortened from 30 September 2020 to 31 May 2020 (1 page) |
18 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with updates (3 pages) |
16 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
26 June 2018 | Amended micro company accounts made up to 30 September 2017 (2 pages) |
11 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 11 June 2018 (1 page) |
6 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
22 April 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
14 March 2016 | Termination of appointment of Peter Taylor as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Peter Taylor as a director on 11 March 2016 (1 page) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 May 2013 | Termination of appointment of Stephen Brownless as a director (1 page) |
10 May 2013 | Termination of appointment of Stephen Brownless as a director (1 page) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 September 2011 | Termination of appointment of Stuart Ede as a director (1 page) |
30 September 2011 | Termination of appointment of Stuart Ede as a director (1 page) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Appointment of Mr Patrick Parkes Duffy as a secretary (1 page) |
15 September 2010 | Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU United Kingdom on 15 September 2010 (1 page) |
15 September 2010 | Appointment of Mr Patrick Parkes Duffy as a director (2 pages) |
15 September 2010 | Appointment of Mr Stephen Charles Brownless as a director (2 pages) |
15 September 2010 | Appointment of Mr Stuart Ede as a director (2 pages) |
15 September 2010 | Appointment of Mr Patrick Parkes Duffy as a director (2 pages) |
15 September 2010 | Appointment of Mr Stephen Charles Brownless as a director (2 pages) |
15 September 2010 | Appointment of Mr Stuart Ede as a director (2 pages) |
15 September 2010 | Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU United Kingdom on 15 September 2010 (1 page) |
15 September 2010 | Appointment of Mr Peter Taylor as a director (2 pages) |
15 September 2010 | Appointment of Mr Patrick Parkes Duffy as a secretary (1 page) |
15 September 2010 | Appointment of Mr Peter Taylor as a director (2 pages) |
13 September 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 September 2010 (1 page) |
12 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
12 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
1 September 2010 | Incorporation (20 pages) |
1 September 2010 | Incorporation (20 pages) |