Leeds
LS1 4AP
Secretary Name | Mrs Sarah Foot |
---|---|
Status | Resigned |
Appointed | 18 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | 52 Low Town Kirkburton Huddersfield HD8 0SB |
Director Name | Mr Mark James Kinnell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(4 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY |
Website | doc-uk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 420450 |
Telephone region | Huddersfield |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | John Andrew Foot 50.00% Ordinary A |
---|---|
100 at £1 | Mark James Kinnell 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,882 |
Cash | £44,619 |
Current Liabilities | £197,683 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 25 May 2019 (overdue) |
25 June 2015 | Delivered on: 30 June 2015 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
8 December 2023 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 8 December 2023 (2 pages) |
---|---|
14 July 2023 | Liquidators' statement of receipts and payments to 5 June 2023 (21 pages) |
27 July 2022 | Liquidators' statement of receipts and payments to 5 June 2022 (21 pages) |
27 July 2021 | Liquidators' statement of receipts and payments to 5 June 2021 (21 pages) |
7 August 2020 | Liquidators' statement of receipts and payments to 5 June 2020 (21 pages) |
27 June 2019 | Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 27 June 2019 (2 pages) |
26 June 2019 | Statement of affairs (8 pages) |
26 June 2019 | Resolutions
|
26 June 2019 | Appointment of a voluntary liquidator (3 pages) |
19 April 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
19 January 2017 | Termination of appointment of Sarah Foot as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Sarah Foot as a secretary on 19 January 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 February 2016 | Termination of appointment of Mark James Kinnell as a director on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Mark James Kinnell as a director on 3 February 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 August 2015 | Registered office address changed from Lockwood House Brewery Drive Huddersfield HD4 6EN to C/O C/O Wrigley Partington Chartered Accountants Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Lockwood House Brewery Drive Huddersfield HD4 6EN to C/O C/O Wrigley Partington Chartered Accountants Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Lockwood House Brewery Drive Huddersfield HD4 6EN to C/O C/O Wrigley Partington Chartered Accountants Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 4 August 2015 (1 page) |
27 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 June 2015 | Registration of charge 076328760001, created on 25 June 2015 (37 pages) |
30 June 2015 | Registration of charge 076328760001, created on 25 June 2015 (37 pages) |
12 May 2015 | Appointment of Mr Mark James Kinnell as a director on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Mark James Kinnell as a director on 12 May 2015 (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
30 April 2015 | Resolutions
|
30 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
21 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr John Andrew Foot on 21 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr John Andrew Foot on 21 July 2014 (2 pages) |
19 December 2013 | Registered office address changed from 229a Penistone Road Fenay Bridge Huddersfield West Yorks HD8 0AS England on 19 December 2013 (1 page) |
19 December 2013 | Appointment of Mrs Sarah Foot as a secretary (2 pages) |
19 December 2013 | Registered office address changed from 229a Penistone Road Fenay Bridge Huddersfield West Yorks HD8 0AS England on 19 December 2013 (1 page) |
19 December 2013 | Appointment of Mrs Sarah Foot as a secretary (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 June 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
13 June 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
13 June 2012 | Director's details changed for Mr John Andrew Foot on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Director's details changed for Mr John Andrew Foot on 13 June 2012 (2 pages) |
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|