Horsforth
Leeds
LS18 5JU
Director Name | Mr Martin David Getliffe |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2010(6 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 April 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 37 Bradford Road Stanningley Leeds LS28 6AT |
Director Name | Mrs Andrea Louise McLean |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2010(6 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 April 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 37 Bradford Road Stanningley Leeds LS28 6AT |
Director Name | Mr David Craig McLean |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2010(6 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 April 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 37 Bradford Road Stanningley Leeds LS28 6AT |
Website | protechsolarsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2040274 |
Telephone region | Leeds |
Registered Address | Unit 37 Bradford Road Stanningley Leeds LS28 6AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
1 at £1 | Andrea Mclean 25.00% Ordinary |
---|---|
1 at £1 | Darren Ford 25.00% Ordinary |
1 at £1 | David Mclean 25.00% Ordinary |
1 at £1 | Martin Getliffe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,287 |
Cash | £5,509 |
Current Liabilities | £4,964 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2014 | Application to strike the company off the register (3 pages) |
24 December 2014 | Application to strike the company off the register (3 pages) |
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (6 pages) |
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (6 pages) |
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 January 2013 | Register inspection address has been changed (1 page) |
18 January 2013 | Register(s) moved to registered inspection location (1 page) |
18 January 2013 | Register inspection address has been changed (1 page) |
18 January 2013 | Register(s) moved to registered inspection location (1 page) |
18 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Appointment of Mr Martin David Getliffe as a director (2 pages) |
14 December 2010 | Appointment of Mrs Andrea Louise Mclean as a director (2 pages) |
14 December 2010 | Appointment of Mr David Craig Mclean as a director (2 pages) |
14 December 2010 | Appointment of Mrs Andrea Louise Mclean as a director (2 pages) |
14 December 2010 | Appointment of Mr Martin David Getliffe as a director (2 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
14 December 2010 | Appointment of Mr David Craig Mclean as a director (2 pages) |
8 December 2010 | Incorporation (26 pages) |
8 December 2010 | Incorporation (26 pages) |