Rawdon
Leeds
West Yorkshire
LS19 6LR
Director Name | Mr Mark Wayne Lucas |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Stonedene Meanwood Leeds West Yorkshire LS6 4NU |
Registered Address | 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Leigh Fearn 50.00% Ordinary |
---|---|
1 at £1 | Mark Wayne Lucas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,575 |
Cash | £367 |
Current Liabilities | £7,942 |
Latest Accounts | 30 November 2013 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2014 | Application to strike the company off the register (5 pages) |
15 May 2014 | Application to strike the company off the register (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Company name changed super sweet LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Company name changed super sweet LIMITED\certificate issued on 13/09/12
|
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Director's details changed for Mr Leigh Fearn on 15 April 2011 (2 pages) |
16 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Director's details changed for Mr Leigh Fearn on 15 April 2011 (2 pages) |
28 February 2011 | Company name changed 16 generation LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Company name changed 16 generation LIMITED\certificate issued on 28/02/11
|
22 November 2010 | Incorporation (23 pages) |
22 November 2010 | Incorporation (23 pages) |