Leeds
West Yorkshire
LS1 2RU
Director Name | Mr Richard Rahmin Brookshaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 June 2014) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Director Name | Mr Alexander Bowker Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 June 2014) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | 8 Park Place Leeds West Yorkshire LS1 2RU |
Director Name | Lindsey Wordley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 June 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Park Place Leeds West Yorkshire LS1 2RU |
Director Name | Mr Richard Rahmin Brookshaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Church Road Lymm Cheshire WA13 0QQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Mrs Georgina Jane Brookshaw |
---|---|
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Church Road Lymm Cheshire WA13 0QQ |
Secretary Name | Mrs Dawn Jeanette Carragher |
---|---|
Status | Resigned |
Appointed | 07 October 2011(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 July 2012) |
Role | Company Director |
Correspondence Address | 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR |
Director Name | Mr Timothy Robert Caudrelier |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Director Name | Alan Kwong-Hing |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 May 2013) |
Role | Dentist |
Country of Residence | Canada |
Correspondence Address | 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Registered Address | Bwc Business Solutions Llp 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Georgina Brookshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,699 |
Cash | £24,686 |
Current Liabilities | £210,271 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 March 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 July 2013 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom on 25 July 2013 (1 page) |
24 July 2013 | Statement of affairs with form 4.19 (7 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Appointment of a voluntary liquidator (1 page) |
24 July 2013 | Resolutions
|
24 July 2013 | Appointment of a voluntary liquidator (1 page) |
24 July 2013 | Statement of affairs with form 4.19 (7 pages) |
30 May 2013 | Termination of appointment of Timothy Caudrelier as a director (1 page) |
30 May 2013 | Termination of appointment of Timothy Caudrelier as a director (1 page) |
30 May 2013 | Termination of appointment of Alan Kwong-Hing as a director (1 page) |
30 May 2013 | Termination of appointment of Alan Kwong-Hing as a director (1 page) |
17 January 2013 | Appointment of Alex Jones as a director (2 pages) |
17 January 2013 | Appointment of Alex Jones as a director (2 pages) |
12 January 2013 | Appointment of Alan Kwong Hing as a director (2 pages) |
12 January 2013 | Appointment of Tim Caudrelier as a director (2 pages) |
12 January 2013 | Director's details changed for Alan Kwong Hing on 11 January 2013 (2 pages) |
12 January 2013 | Appointment of Lindsey Wordley as a director (2 pages) |
12 January 2013 | Appointment of Lindsey Wordley as a director (2 pages) |
12 January 2013 | Appointment of Tim Caudrelier as a director (2 pages) |
12 January 2013 | Director's details changed for Alan Kwong Hing on 11 January 2013 (2 pages) |
12 January 2013 | Appointment of Alan Kwong Hing as a director (2 pages) |
4 January 2013 | Registered office address changed from 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR England on 4 January 2013 (1 page) |
4 January 2013 | Appointment of Mr Richard Rahmin Brookshaw as a director (2 pages) |
4 January 2013 | Appointment of Mr Richard Rahmin Brookshaw as a director (2 pages) |
4 January 2013 | Registered office address changed from 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR England on 4 January 2013 (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 July 2012 | Termination of appointment of Dawn Carragher as a secretary (1 page) |
16 July 2012 | Termination of appointment of Dawn Carragher as a secretary (1 page) |
21 June 2012 | Registered office address changed from 30 Church Road Lymm Cheshire WA13 0QQ United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 30 Church Road Lymm Cheshire WA13 0QQ United Kingdom on 21 June 2012 (1 page) |
2 May 2012 | Termination of appointment of Richard Brookshaw as a director (1 page) |
2 May 2012 | Appointment of Mrs Georgina Jane Brookshaw as a director (2 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Termination of appointment of Georgina Brookshaw as a secretary (1 page) |
2 May 2012 | Termination of appointment of Georgina Brookshaw as a secretary (1 page) |
2 May 2012 | Appointment of Mrs Dawn Jeanette Carragher as a secretary (1 page) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Appointment of Mrs Dawn Jeanette Carragher as a secretary (1 page) |
2 May 2012 | Appointment of Mrs Georgina Jane Brookshaw as a director (2 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Termination of appointment of Richard Brookshaw as a director (1 page) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Appointment of Mrs Georgina Jane Brookshaw as a secretary (1 page) |
19 November 2010 | Appointment of Mrs Georgina Jane Brookshaw as a secretary (1 page) |
18 November 2010 | Appointment of Mr Richard Rahmin Brookshaw as a director (2 pages) |
18 November 2010 | Appointment of Mr Richard Rahmin Brookshaw as a director (2 pages) |
6 October 2010 | Incorporation (20 pages) |
6 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
6 October 2010 | Incorporation (20 pages) |
6 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |