Leeds
LS14 1NG
Director Name | Mr William Ford |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81a Town Street Armley Leeds West Yorkshire LS12 3HD |
Director Name | Miss Jennifer Louise Wearne |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 June 2014) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 26 Manston Lane Leeds West Yorkshire LS15 8HZ |
Website | sgwmaintenance.co.uk |
---|---|
Telephone | 07 758036709 |
Telephone region | Mobile |
Registered Address | Unit 7 S.I.E Limewood Approach Leeds LS14 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £11,261 |
Cash | £5,832 |
Current Liabilities | £13,130 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
10 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
3 February 2015 | Registered office address changed from 26 Manston Lane Leeds West Yorkshire LS15 8HZ to Unit 7 S.I.E Limewood Approach Leeds LS14 1NG on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 26 Manston Lane Leeds West Yorkshire LS15 8HZ to Unit 7 S.I.E Limewood Approach Leeds LS14 1NG on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 26 Manston Lane Leeds West Yorkshire LS15 8HZ to Unit 7 S.I.E Limewood Approach Leeds LS14 1NG on 3 February 2015 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 July 2014 | Termination of appointment of Jennifer Wearne as a director (1 page) |
4 July 2014 | Termination of appointment of Jennifer Wearne as a director (1 page) |
24 October 2013 | Appointment of Miss Jennifer Wearne as a director (2 pages) |
24 October 2013 | Appointment of Miss Jennifer Wearne as a director (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 November 2012 | Registered office address changed from 81a Town Street Armley Leeds West Yorkshire LS12 3HD United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 81a Town Street Armley Leeds West Yorkshire LS12 3HD United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 81a Town Street Armley Leeds West Yorkshire LS12 3HD United Kingdom on 5 November 2012 (1 page) |
6 September 2012 | Termination of appointment of William Ford as a director (1 page) |
6 September 2012 | Termination of appointment of William Ford as a director (1 page) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Registered office address changed from 2 Stocks Approach Leeds LS14 6LB England on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 2 Stocks Approach Leeds LS14 6LB England on 21 July 2011 (1 page) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|