Garforth
Leeds
LS25 1DX
Director Name | Mr Roger Wilson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2011(same day as company formation) |
Role | Vehicle Consultancy |
Country of Residence | England |
Correspondence Address | 30 Long Field Road Edenthorpe Doncaster South Yorkshire DN3 2QY |
Director Name | Mr Roger Wilson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2011(same day as company formation) |
Role | Management Consultancy |
Country of Residence | England |
Correspondence Address | 30 Long Field Road Edenthorpe Doncaster South Yorkshire DN3 2QY |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Tower House Fishergate York North Yorkshire YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | Roger Wilson 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2013 | Application to strike the company off the register (3 pages) |
19 April 2013 | Application to strike the company off the register (3 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Register inspection address has been changed (1 page) |
23 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Register(s) moved to registered inspection location (1 page) |
23 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Register(s) moved to registered inspection location (1 page) |
23 March 2012 | Register inspection address has been changed (1 page) |
25 May 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
17 March 2011 | Appointment of a director (3 pages) |
17 March 2011 | Appointment of Mr Roger Wilson as a director (3 pages) |
17 March 2011 | Appointment of a director (3 pages) |
17 March 2011 | Appointment of Mr Roger Wilson as a director (3 pages) |
17 March 2011 | Registered office address changed from Tower House Fishergate York YO10 4UA England on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from Tower House Fishergate York YO10 4UA England on 17 March 2011 (2 pages) |
3 March 2011 | Appointment of Miss Louise Hughes as a director (2 pages) |
3 March 2011 | Appointment of Mr Roger Wilson as a director (2 pages) |
3 March 2011 | Appointment of Miss Louise Hughes as a director (2 pages) |
3 March 2011 | Registered office address changed from 63 - 65 High Street Skipton, North Yorkshire, BD23 1DS United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 63 - 65 High Street Skipton, North Yorkshire, BD23 1DS United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Mr Roger Wilson as a director (2 pages) |
3 March 2011 | Registered office address changed from 63 - 65 High Street Skipton, North Yorkshire, BD23 1DS United Kingdom on 3 March 2011 (1 page) |
18 February 2011 | Termination of appointment of Ela Shah as a director (1 page) |
18 February 2011 | Termination of appointment of Ela Shah as a director (1 page) |
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|