Leeds
LS1 4DL
Secretary Name | Parisha Kanani |
---|---|
Status | Closed |
Appointed | 20 April 2018(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 March 2020) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 March 2020) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Ms Celia Linda Whitten |
---|---|
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Raymond Greenshields |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2011(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Ian David Leaman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(2 weeks after company formation) |
Appointment Duration | 7 years (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Spevack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 12 June 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr William Guthrie McGregor Michie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Dawn Noel |
---|---|
Status | Resigned |
Appointed | 09 April 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Correspondence Address | No.1 Colmore Square Birmingham B4 6AA |
Registered Address | Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £7,818,000 |
Cash | £536,000 |
Current Liabilities | £50,000 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 28 February |
11 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
10 October 2018 | Register(s) moved to registered inspection location 6th Floor 33 Holborn London EC1N 2HT (2 pages) |
10 October 2018 | Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Bristol BS99 6ZZ England to 6th Floor 33 Holborn London EC1N 2HT (2 pages) |
10 October 2018 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 10 October 2018 (2 pages) |
4 October 2018 | Declaration of solvency (5 pages) |
4 October 2018 | Resolutions
|
4 October 2018 | Appointment of a voluntary liquidator (4 pages) |
20 September 2018 | Appointment of Mr Edward Fellows as a director on 20 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of William Guthrie Mcgregor Michie as a director on 20 September 2018 (1 page) |
20 September 2018 | Termination of appointment of Ian David Leaman as a director on 20 September 2018 (1 page) |
12 September 2018 | Resolutions
|
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
26 June 2018 | Interim accounts made up to 31 May 2018 (10 pages) |
26 June 2018 | Full accounts made up to 28 February 2018 (56 pages) |
20 April 2018 | Appointment of Parisha Kanani as a secretary on 20 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Dawn Noel as a secretary on 20 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Nicola Board as a secretary on 9 April 2018 (1 page) |
17 April 2018 | Appointment of Dawn Noel as a secretary on 9 April 2018 (2 pages) |
11 October 2017 | Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
11 October 2017 | Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
6 March 2017 | Director's details changed for Ms Katrina Anne Shenton on 27 February 2017 (2 pages) |
6 March 2017 | Director's details changed for Ms Katrina Anne Shenton on 27 February 2017 (2 pages) |
21 February 2017 | Register inspection address has been changed from Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU United Kingdom to Computershare Investor Services Plc the Pavilions Bridgwater Bristol BS99 6ZZ (1 page) |
21 February 2017 | Register inspection address has been changed from Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU United Kingdom to Computershare Investor Services Plc the Pavilions Bridgwater Bristol BS99 6ZZ (1 page) |
15 February 2017 | Full accounts made up to 31 August 2016 (55 pages) |
15 February 2017 | Full accounts made up to 31 August 2016 (55 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
7 June 2016 | Register(s) moved to registered inspection location Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page) |
7 June 2016 | Register(s) moved to registered inspection location Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page) |
11 April 2016 | Register inspection address has been changed to Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page) |
11 April 2016 | Register inspection address has been changed to Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page) |
2 March 2016 | Full accounts made up to 31 August 2015 (67 pages) |
2 March 2016 | Full accounts made up to 31 August 2015 (67 pages) |
29 February 2016 | Secretary's details changed for Nicola Board on 24 February 2016 (3 pages) |
29 February 2016 | Secretary's details changed for Nicola Board on 24 February 2016 (3 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
19 November 2015 | Director's details changed for Ms Katrina Anne Shenton on 24 September 2015 (2 pages) |
19 November 2015 | Director's details changed for Ms Katrina Anne Shenton on 24 September 2015 (2 pages) |
18 November 2015 | Director's details changed for Ms Katrina Anne Johnston on 24 September 2015 (2 pages) |
18 November 2015 | Director's details changed for Ms Katrina Anne Johnston on 24 September 2015 (2 pages) |
30 September 2015 | Purchase of own shares. (3 pages) |
30 September 2015 | Purchase of own shares. (3 pages) |
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
25 February 2015 | Resolutions
|
24 February 2015 | Full accounts made up to 31 August 2014 (62 pages) |
24 February 2015 | Full accounts made up to 31 August 2014 (62 pages) |
26 January 2015 | Director's details changed for Mr Ian David Leaman on 24 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Ian David Leaman on 15 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Ian David Leaman on 24 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Ian David Leaman on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Ms Katrina Anne Johnston on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Ms Katrina Anne Johnston on 15 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr William Guthrie Mcgregor Michie as a director on 31 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Raymond Greenshields as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr William Guthrie Mcgregor Michie as a director on 31 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Raymond Greenshields as a director on 31 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 October 2014 | Director's details changed for Ms Katrina Anne Johnston on 9 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Ms Katrina Anne Johnston on 9 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Ms Katrina Anne Johnston on 9 October 2014 (2 pages) |
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (6 pages) |
10 June 2014 | Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Raymond Greenshields on 1 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Raymond Greenshields on 1 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Raymond Greenshields on 1 April 2014 (2 pages) |
12 February 2014 | Full accounts made up to 31 August 2013 (55 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
12 February 2014 | Full accounts made up to 31 August 2013 (55 pages) |
15 November 2013 | Director's details changed for Mr Raymond Greenshields on 14 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Mr Raymond Greenshields on 14 November 2013 (2 pages) |
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
20 June 2013 | Appointment of Nicola Board as a secretary (2 pages) |
20 June 2013 | Appointment of Nicola Board as a secretary (2 pages) |
20 June 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
20 June 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
14 February 2013 | Resolutions
|
14 February 2013 | Full accounts made up to 31 August 2012 (53 pages) |
14 February 2013 | Resolutions
|
14 February 2013 | Full accounts made up to 31 August 2012 (53 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
7 August 2012 | Purchase of own shares. (3 pages) |
7 August 2012 | Purchase of own shares. (3 pages) |
27 June 2012 | Certificate of cancellation of share premium account (1 page) |
27 June 2012 | Certificate of cancellation of share premium account (1 page) |
27 June 2012 | Reduction of iss capital and minute (oc) (7 pages) |
27 June 2012 | Reduction of iss capital and minute (oc) (7 pages) |
27 June 2012 | Statement of capital on 27 June 2012
|
27 June 2012 | Statement of capital on 27 June 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
16 May 2012 | Statement of capital on 26 April 2012
|
16 May 2012 | Statement of capital on 26 April 2012
|
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
1 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
19 September 2011 | Appointment of Ian David Leaman as a director (3 pages) |
19 September 2011 | Appointment of Ian David Leaman as a director (3 pages) |
5 September 2011 | Appointment of Tracey Spevack as a secretary (3 pages) |
5 September 2011 | Appointment of Raymond Greenshields as a director (3 pages) |
5 September 2011 | IC01 (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Termination of appointment of Meaujo Incorporations Limited as a director (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | IC01 (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Appointment of Tracey Spevack as a secretary (3 pages) |
5 September 2011 | Termination of appointment of Meaujo Incorporations Limited as a director (2 pages) |
5 September 2011 | Termination of appointment of Celia Whitten as a secretary (2 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
5 September 2011 | Termination of appointment of Celia Whitten as a secretary (2 pages) |
5 September 2011 | Appointment of Raymond Greenshields as a director (3 pages) |
31 August 2011 | Commence business and borrow (1 page) |
31 August 2011 | Trading certificate for a public company (3 pages) |
31 August 2011 | Commence business and borrow (1 page) |
31 August 2011 | Trading certificate for a public company (3 pages) |
17 August 2011 | Incorporation (59 pages) |
17 August 2011 | Incorporation (59 pages) |