Butterley Street Hunslet
Leeds
LS10 1AW
Director Name | Mr Mark Jonathan Nelson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Sovereign Business Park Butterley Street Hunslet Leeds LS10 1AW |
Director Name | Mr Nicholas Andrew Wells |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Sovereign Business Park Butterley Street Hunslet Leeds LS10 1AW |
Director Name | Mr Simon Richard Young |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Sovereign Business Park Butterley Street Hunslet Leeds LS10 1AW |
Secretary Name | Mr Paul Matthew Hill |
---|---|
Status | Closed |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Sovereign Business Park Butterley Street Hunslet Leeds LS10 1AW |
Website | heatshot.com |
---|
Registered Address | Unit 1 Sovereign Business Park Butterley Street Hunslet Leeds LS10 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
160 at £0.0005 | Mark Barnes 8.00% Ordinary |
---|---|
120 at £0.0005 | Jack Wainwright 6.00% Ordinary |
108 at £0.0005 | Gordon Black 5.40% Ordinary |
433 at £0.0005 | Mark Nelson 21.65% Ordinary |
40 at £0.0005 | Miodrag Pasko 2.00% Ordinary |
373 at £0.0005 | Kirk Allan 18.65% Ordinary |
373 at £0.0005 | Nicholas Wells 18.65% Ordinary |
373 at £0.0005 | Simon Young 18.65% Ordinary |
20 at £0.0005 | Leah Pasko 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,812 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
8 October 2012 | Registered office address changed from Sovereign Business Park Butterley Street Hunslet Leeds LS10 1AW United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Registered office address changed from Sovereign Business Park Butterley Street Hunslet Leeds LS10 1AW United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Sovereign Business Park Butterley Street Hunslet Leeds LS10 1AW United Kingdom on 8 October 2012 (1 page) |
8 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
5 July 2012 | Registered office address changed from 8 Airport West Lancaster Way Yeadon Leeds LS19 7ZA United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 8 Airport West Lancaster Way Yeadon Leeds LS19 7ZA United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 8 Airport West Lancaster Way Yeadon Leeds LS19 7ZA United Kingdom on 5 July 2012 (1 page) |
23 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
23 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
19 August 2011 | Incorporation
|
19 August 2011 | Incorporation
|