Leeds
West Yorkshire
LS1 2AL
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Mr David Hilaire Rix |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Mr William Henry Addy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Independant Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr David Griffiths |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 years after company formation) |
Appointment Duration | 1 year (resigned 24 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby East Riding Of Yorkshire HU14 3JY |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2013) |
Correspondence Address | 2 Welling Place Leeds West Yorkshire LS1 4BZ |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
8 December 2014 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 City Square Leeds West Yorkshire LS1 2AL on 8 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 City Square Leeds West Yorkshire LS1 2AL on 8 December 2014 (2 pages) |
1 December 2014 | Statement of affairs with form 4.19 (5 pages) |
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
4 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2014 | Termination of appointment of David Griffiths as a director (3 pages) |
16 December 2013 | Termination of appointment of a director
|
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
17 September 2013 | Appointment of Mr David Griffiths as a director (3 pages) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
25 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (16 pages) |
14 March 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
14 March 2012 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 14 March 2012 (2 pages) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
31 January 2012 | Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 (1 page) |
19 September 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 19 September 2011 (1 page) |
27 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
27 May 2011 | Appointment of Lupfaw Secretarial Limited as a secretary (2 pages) |
27 May 2011 | Appointment of Mr David Hilaire Rix as a director (2 pages) |
27 May 2011 | Appointment of Mr Robert Shales Lane as a director (2 pages) |
27 May 2011 | Appointment of Mr William Henry Addy as a director (2 pages) |
27 May 2011 | Appointment of Mrs Susan Anne Arkill as a director (2 pages) |
24 May 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
20 May 2011 | Incorporation (32 pages) |