Leeds
West Yorkshire
LS1 2EY
Director Name | Mrs Aquida Faiz |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 Lyme Grove Stockport SK2 6SG |
Director Name | Mr Raja Shahbaz Majeed Faiz |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2012(8 months after company formation) |
Appointment Duration | 12 months (resigned 11 April 2013) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Towneley Park Todmorden Road Burnley Lancashire BB11 3RQ |
Website | www.towneleyhallsociety.co.uk |
---|
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £4,609 |
Cash | £1,451 |
Current Liabilities | £12,322 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 November 2017 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 6 November 2017 (1 page) |
27 October 2017 | Appointment of a voluntary liquidator (1 page) |
27 October 2017 | Appointment of a voluntary liquidator (1 page) |
27 October 2017 | Statement of affairs (7 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
27 October 2017 | Statement of affairs (7 pages) |
9 October 2017 | Registered office address changed from The Stables Towneley Park Todmorden Road Burnley Lancashire BB11 3RQ to 26 York Place Leeds West Yorkshire LS1 2EY on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from The Stables Towneley Park Todmorden Road Burnley Lancashire BB11 3RQ to 26 York Place Leeds West Yorkshire LS1 2EY on 9 October 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 May 2013 | Termination of appointment of Raja Faiz as a director (1 page) |
1 May 2013 | Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
1 May 2013 | Appointment of Mrs Aquida Faiz as a director (2 pages) |
1 May 2013 | Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
1 May 2013 | Appointment of Mrs Aquida Faiz as a director (2 pages) |
1 May 2013 | Termination of appointment of Raja Faiz as a director (1 page) |
5 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Termination of appointment of Aquida Faiz as a director (1 page) |
10 July 2012 | Termination of appointment of Aquida Faiz as a director (1 page) |
11 May 2012 | Appointment of Raja Shahbaz Majeed Faiz as a director (3 pages) |
11 May 2012 | Appointment of Raja Shahbaz Majeed Faiz as a director (3 pages) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|