Beeston Road
Leeds
West Yorkshire
LS11 6AD
Secretary Name | Mr Christopher Andrew Thompson |
---|---|
Status | Closed |
Appointed | 06 February 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 August 2016) |
Role | Company Director |
Correspondence Address | W9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD |
Director Name | Mr Thomas Mountain |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 August 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | W9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD |
Director Name | Mr Christopher Andrew Thompson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | W9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD |
Director Name | Mr Richard Lawrence Todd |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | W9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD |
Website | thewardrobe.co.uk |
---|---|
Telephone | 0113 3838800 |
Telephone region | Leeds |
Registered Address | W9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
108 at £1 | Citu (Group) LLP 45.00% Ordinary |
---|---|
54 at £1 | Colin William Oliver 22.50% Ordinary |
54 at £1 | Richard Lawrence Todd 22.50% Ordinary |
24 at £1 | Thomas Mountain 10.00% Ordinary B |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2016 | Application to strike the company off the register (3 pages) |
6 May 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Termination of appointment of Christopher Andrew Thompson as a director on 14 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Christopher Andrew Thompson as a director on 14 March 2016 (1 page) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
1 October 2015 | Termination of appointment of Richard Lawrence Todd as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Richard Lawrence Todd as a director on 1 October 2015 (1 page) |
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
14 April 2015 | Appointment of Mr Thomas Mountain as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Thomas Mountain as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Thomas Mountain as a director on 1 April 2015 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
3 April 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 December 2013 | Company name changed big dave LTD\certificate issued on 17/12/13
|
17 December 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
17 December 2013 | Company name changed big dave LTD\certificate issued on 17/12/13
|
17 December 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
14 December 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
14 December 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 December 2013 | Resolutions
|
3 December 2013 | Change of name notice (2 pages) |
3 December 2013 | Change of name notice (2 pages) |
3 December 2013 | Resolutions
|
27 November 2013 | Memorandum and Articles of Association (19 pages) |
27 November 2013 | Memorandum and Articles of Association (19 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
7 November 2013 | Resolutions
|
7 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
23 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (5 pages) |
23 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 March 2013 | Registered office address changed from W3 Greenhouse Beeston Road Leeds LS11 6AD England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from W3 Greenhouse Beeston Road Leeds LS11 6AD England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from W3 Greenhouse Beeston Road Leeds LS11 6AD England on 6 March 2013 (1 page) |
16 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Resolutions
|
6 February 2012 | Appointment of Mr Christopher Andrew Thompson as a secretary (1 page) |
6 February 2012 | Appointment of Mr Christopher Andrew Thompson as a secretary (1 page) |
25 January 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
25 January 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
4 October 2011 | Appointment of Mr Christopher Andrew Thompson as a director (2 pages) |
4 October 2011 | Appointment of Mr Christopher Andrew Thompson as a director (2 pages) |
3 October 2011 | Appointment of Mr Richard Lawrence Todd as a director (2 pages) |
3 October 2011 | Appointment of Mr Colin William Oliver as a director (2 pages) |
3 October 2011 | Appointment of Mr Colin William Oliver as a director (2 pages) |
3 October 2011 | Appointment of Mr Richard Lawrence Todd as a director (2 pages) |
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|