Horsforth
Leeds
LS18 5NT
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Director Name | Mr Mark Roger Hammersley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Richard Adrian Edmondson Scott 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
15 April 2013 | Accounts made up to 31 January 2013 (2 pages) |
15 April 2013 | Accounts made up to 31 January 2013 (2 pages) |
12 April 2013 | Termination of appointment of Mark Roger Hammersley as a director on 27 January 2013 (1 page) |
12 April 2013 | Termination of appointment of Mark Roger Hammersley as a director on 27 January 2013 (1 page) |
12 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Appointment of Mr Richard Adrian Edmondson Scott as a director on 27 January 2013 (2 pages) |
12 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Appointment of Mr Richard Adrian Edmondson Scott as a director on 27 January 2013 (2 pages) |
7 June 2012 | Accounts made up to 31 January 2012 (2 pages) |
7 June 2012 | Accounts made up to 31 January 2012 (2 pages) |
15 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Appointment of Mr Mark Roger Hammersley as a director (2 pages) |
29 June 2011 | Appointment of Mr Mark Roger Hammersley as a director (2 pages) |
10 February 2011 | Termination of appointment of Clifford Donald Wing as a director (1 page) |
10 February 2011 | Termination of appointment of Clifford Donald Wing as a director (1 page) |
27 January 2011 | Incorporation (32 pages) |
27 January 2011 | Incorporation (32 pages) |