8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director Name | Mr Michael Hirst |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 643 Barnsley Road Newmillerdam Wakefield West Yorkshre WF2 6QF |
Registered Address | 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
1 at £1 | Ali-reza Golesorkhi 50.00% Ordinary |
---|---|
1 at £1 | Michael Hirst 50.00% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (3 pages) |
6 June 2015 | Termination of appointment of Michael Hirst as a director on 1 December 2012 (2 pages) |
6 June 2015 | Termination of appointment of Michael Hirst as a director on 1 December 2012 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Ali-Reza Reza Golesorkhi on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Ali-Reza Reza Golesorkhi on 8 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 November 2013 | Registered office address changed from C/O Martin Crawley Bartfields Burley House Clarendon Road Leeds LS2 9NF England on 28 November 2013 (1 page) |
31 August 2013 | Registration of charge 076505180001 (38 pages) |
23 August 2013 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom on 23 August 2013 (1 page) |
23 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
23 August 2013 | Termination of appointment of Michael Hirst as a director (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Appointment of Mr Ali-Reza Golesorkhi as a director (2 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
27 May 2011 | Incorporation
|
27 May 2011 | Incorporation
|