Horsforth
Leeds
LS18 4QB
Director Name | Pauline Hearn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£37,024 |
Cash | £1,688 |
Current Liabilities | £110,310 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 November 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 December 2016 | Liquidators' statement of receipts and payments to 11 September 2016 (11 pages) |
29 December 2016 | Liquidators' statement of receipts and payments to 11 September 2016 (11 pages) |
22 January 2016 | Registered office address changed from Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
14 December 2015 | Liquidators statement of receipts and payments to 11 September 2015 (9 pages) |
14 December 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (9 pages) |
14 December 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (9 pages) |
26 September 2014 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH United Kingdom to Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX on 26 September 2014 (2 pages) |
26 September 2014 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH United Kingdom to Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX on 26 September 2014 (2 pages) |
25 September 2014 | Statement of affairs with form 4.19 (6 pages) |
25 September 2014 | Appointment of a voluntary liquidator (1 page) |
25 September 2014 | Resolutions
|
25 September 2014 | Statement of affairs with form 4.19 (6 pages) |
25 September 2014 | Appointment of a voluntary liquidator (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2012 (13 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2012 (13 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Appointment of Pauline Hearn as a director (3 pages) |
1 November 2011 | Appointment of Mr Michael Graham Hearn as a director (3 pages) |
1 November 2011 | Appointment of Pauline Hearn as a director (3 pages) |
1 November 2011 | Appointment of Mr Michael Graham Hearn as a director (3 pages) |
13 May 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
13 May 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
12 May 2011 | Incorporation (22 pages) |
12 May 2011 | Incorporation (22 pages) |