Leeds
West Yorkshire
LS1 2EE
Secretary Name | Mrs Nicola Claire Wood |
---|---|
Status | Closed |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Wellington Street Leeds West Yorkshire LS1 2EE |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 York Place Leeds West Yorkshire LS1 2EX |
Director Name | Mr Andrew Michael Ward |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 64 Wellington Street Leeds West Yorkshire LS1 2EE |
Registered Address | 17-19 York Place Leeds West Yorkshire LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £0.1 | Reward Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,000 |
Net Worth | £1,000 |
Cash | £6,000 |
Current Liabilities | £7,000 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2012 | Application to strike the company off the register (3 pages) |
12 November 2012 | Application to strike the company off the register (3 pages) |
24 May 2012 | Full accounts made up to 29 February 2012 (12 pages) |
24 May 2012 | Full accounts made up to 29 February 2012 (12 pages) |
19 April 2012 | Appointment of Mr David Anthony Harrop as a director (2 pages) |
19 April 2012 | Appointment of Mr David Anthony Harrop as a director on 1 April 2012 (2 pages) |
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Andrew Ward as a director (1 page) |
13 February 2012 | Termination of appointment of Andrew Michael Ward as a director on 31 January 2012 (1 page) |
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE United Kingdom on 13 February 2012 (1 page) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
6 December 2010 | Current accounting period extended from 28 February 2011 to 28 February 2012 (3 pages) |
6 December 2010 | Current accounting period extended from 28 February 2011 to 28 February 2012 (3 pages) |
23 November 2010 | Current accounting period shortened from 30 November 2011 to 28 February 2011 (3 pages) |
23 November 2010 | Current accounting period shortened from 30 November 2011 to 28 February 2011 (3 pages) |
18 November 2010 | Incorporation (21 pages) |
18 November 2010 | Incorporation
|