Yeadon
Leeds
LS19 7EW
Director Name | Mr Jonathan Sydney White |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Mr Jean Claude Barjolin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Human Resources & Business Improvement |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carleton Old Hall Beck Side Carleton Skipton North Yorkshire BD23 3ET |
Website | www.selfevident.org.uk |
---|
Registered Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jonathan Sydney White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,298 |
Cash | £649 |
Current Liabilities | £10,400 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2014 | Application to strike the company off the register (3 pages) |
13 November 2014 | Application to strike the company off the register (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 December 2012 | Appointment of Mr Jonathan Sydney White as a director on 4 December 2012 (2 pages) |
11 December 2012 | Appointment of Mr Jonathan Sydney White as a director on 4 December 2012 (2 pages) |
11 December 2012 | Termination of appointment of Jean Claude Barjolin as a director on 4 December 2012 (1 page) |
11 December 2012 | Appointment of Mr Jonathan Sydney White as a director on 4 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from 3 Carleton Old Hall Beck Side Carleton Skipton North Yorkshire BD23 3ET United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Appointment of Mr Jonathan Sydney White as a director on 4 December 2012 (2 pages) |
11 December 2012 | Termination of appointment of Jean Claude Barjolin as a director on 4 December 2012 (1 page) |
11 December 2012 | Termination of appointment of Jean Claude Barjolin as a director on 4 December 2012 (1 page) |
11 December 2012 | Appointment of Mr Jonathan Sydney White as a director on 4 December 2012 (2 pages) |
11 December 2012 | Appointment of Mr Jonathan Sydney White as a director on 4 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Registered office address changed from 3 Carleton Old Hall Beck Side Carleton Skipton North Yorkshire BD23 3ET United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
19 August 2012 | Registered office address changed from C/O Mr Jean-Claude Barjolin 5 Carla Beck House Carla Beck Lane Carleton Skipton North Yorkshire BD23 3BQ United Kingdom on 19 August 2012 (1 page) |
19 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
19 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
19 August 2012 | Registered office address changed from C/O Mr Jean-Claude Barjolin 5 Carla Beck House Carla Beck Lane Carleton Skipton North Yorkshire BD23 3BQ United Kingdom on 19 August 2012 (1 page) |
19 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|