Holmeswood
Ormskirk
Lancashire
L40 1UH
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | 10 South Parade Third Floor Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Louise Ebrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180 |
Cash | £1,044 |
Current Liabilities | £5,887 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE to 10 South Parade Third Floor Leeds LS1 5QS on 21 July 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 March 2014 | Director's details changed for Louise Margaret Ebrey on 1 August 2013 (2 pages) |
30 March 2014 | Director's details changed for Louise Margaret Ebrey on 1 August 2013 (2 pages) |
30 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
5 July 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
17 March 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
17 March 2011 | Appointment of Louise Margaret Ebrey as a director (2 pages) |
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|