Leeds
LS3 1YN
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 December 2015) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | 98 Kirkstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,991 |
Current Liabilities | £278,760 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (3 pages) |
27 August 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
15 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
29 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
4 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|