Leeds
LS1 2EY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 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 |
Registered Address | Clark Business Recovery Limited 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Craig Cunningham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £663 |
Cash | £100 |
Current Liabilities | £27,168 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 October 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
8 June 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (19 pages) |
23 May 2016 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY to 26 York Place Leeds LS1 2EY on 23 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from 5 Nessfield Place Nunthorpe Middlesbrough TS7 0AT to C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY on 13 May 2016 (2 pages) |
12 May 2016 | Appointment of a voluntary liquidator (1 page) |
12 May 2016 | Statement of affairs with form 4.19 (5 pages) |
12 May 2016 | Resolutions
|
19 February 2016 | Compulsory strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 July 2014 | Registered office address changed from 5 5 Nessfield Place Nunthorpe Middlesbrough TS7 0AT England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5 5 Nessfield Place Nunthorpe Middlesbrough TS7 0AT England on 1 July 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 June 2014 | Registered office address changed from 43 Cranbrook Marton-in-Cleveland Middlesbrough Cleveland TS8 9XH on 30 June 2014 (1 page) |
5 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 February 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Registered office address changed from 37 Station Rd Billingham TS23 1AF United Kingdom on 27 January 2011 (1 page) |
27 January 2011 | Appointment of Mr Craig Cunningham as a director (2 pages) |
22 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 October 2010 | Incorporation (20 pages) |