Chapel Allerton
Leeds
LS7 3PD
Director Name | Mrs Samantha Claire Barnes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage New Road Ledsham South Milford LS25 5LT |
Director Name | Ms Naoimh Fanchea Campbell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(4 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Sandwath Drive Church Fenton Tadcaster North Yorkshire LS24 9US |
Website | o2anaesthesia.com |
---|---|
Telephone | 0114 2630330 |
Telephone region | Sheffield |
Registered Address | 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
8 at £1 | Lorcan Sheppard 80.00% Ordinary |
---|---|
2 at £1 | Samantha Claire Barnes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,040 |
Cash | £23,029 |
Current Liabilities | £256,622 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Latest Return | 21 April 2017 (7 years ago) |
---|---|
Next Return Due | 5 May 2018 (overdue) |
22 January 2021 | Progress report in a winding up by the court (34 pages) |
---|---|
10 August 2020 | Registered office address changed from C/O Els Advisory Limited 3 New Street York YO1 8RA to 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 10 August 2020 (2 pages) |
3 February 2020 | Progress report in a winding up by the court (33 pages) |
19 February 2019 | Appointment of a liquidator (5 pages) |
25 January 2019 | Registered office address changed from The Old Vicarage New Road Ledsham South Milford LS25 5LT to C/O Els Advisory Limited 3 New Street York YO1 8RA on 25 January 2019 (2 pages) |
29 October 2018 | Order of court - restore and wind up (1 page) |
29 October 2018 | Order of court to wind up (2 pages) |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 November 2015 | Termination of appointment of Naoimh Fanchea Campbell as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Naoimh Fanchea Campbell as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Naoimh Fanchea Campbell as a director on 2 November 2015 (1 page) |
11 August 2015 | Termination of appointment of Samantha Claire Barnes as a director on 1 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Samantha Claire Barnes as a director on 1 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Samantha Claire Barnes as a director on 1 August 2015 (1 page) |
11 August 2015 | Appointment of Mrs Naoimh Fanchea Campbell as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Naoimh Fanchea Campbell as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Naoimh Fanchea Campbell as a director on 1 August 2015 (2 pages) |
9 May 2015 | Director's details changed for Mrs Samantha Claire Barnes on 22 November 2014 (2 pages) |
9 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Director's details changed for Dr Lorcan Patrick Sheppard on 22 November 2014 (2 pages) |
9 May 2015 | Director's details changed for Mrs Samantha Claire Barnes on 22 November 2014 (2 pages) |
9 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Director's details changed for Dr Lorcan Patrick Sheppard on 22 November 2014 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 January 2015 | Registered office address changed from Aberford Court Main Street Aberford Leeds West Yorkshire LS25 3AH to The Old Vicarage New Road Ledsham South Milford LS25 5LT on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from Aberford Court Main Street Aberford Leeds West Yorkshire LS25 3AH to The Old Vicarage New Road Ledsham South Milford LS25 5LT on 19 January 2015 (2 pages) |
13 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Registered office address changed from Claremont Hospital 401 Sandygate Road Sheffield S10 5UB United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Claremont Hospital 401 Sandygate Road Sheffield S10 5UB United Kingdom on 28 May 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Mr Lorcan Sheppard on 27 May 2011 (3 pages) |
31 May 2011 | Director's details changed for Mrs Samantha Claire Barnes on 27 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mrs Samantha Claire Barnes on 27 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Lorcan Sheppard on 27 May 2011 (3 pages) |
21 April 2011 | Incorporation (30 pages) |
21 April 2011 | Incorporation (30 pages) |