Leeds
LS10 2QW
Director Name | Dr Lesley Ann Hewson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2012(10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 October 2014) |
Role | Child And Adolescent Psychiatrist (Retired) |
Country of Residence | England |
Correspondence Address | Stringer House 34 Lupton Street Leeds LS10 2QW |
Director Name | Mr Nicholas Roy Streatfield |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2012(10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 October 2014) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Stringer House 34 Lupton Street Leeds LS10 2QW |
Director Name | Stephanie Maria Lloyd |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ravenscar Terrace Leeds West Yorkshire LS8 4AU |
Director Name | Mr Edward Simon Deas Pinkney |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room C505 Civic Quarter Leeds Metropolitan Univers Leeds West Yorkshire LS1 3HE |
Secretary Name | John David Tindal Millar |
---|---|
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hall Park Close Horsforth Leeds West Yorkshire LS18 5LS |
Registered Address | Stringer House 34 Lupton Street Leeds LS10 2QW |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £7,932 |
Cash | £7,932 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 September 2013 | Annual return made up to 12 September 2013 no member list (3 pages) |
19 August 2013 | Registered office address changed from Old Broadcasting House 148 Woodhouse Lane Leeds LS2 9EN England on 19 August 2013 (1 page) |
18 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
12 October 2012 | Annual return made up to 12 September 2012 no member list (3 pages) |
4 September 2012 | Termination of appointment of Edward Pinkney as a director (1 page) |
9 August 2012 | Termination of appointment of John Millar as a secretary (1 page) |
9 August 2012 | Termination of appointment of Stephanie Lloyd as a director (1 page) |
3 August 2012 | Appointment of Dr Lesley Ann Hewson as a director (2 pages) |
31 July 2012 | Registered office address changed from Old Broadcasting House 148 Woodhouse Lane Leeds West Yorkshire LS2 9EN United Kingdom on 31 July 2012 (1 page) |
30 July 2012 | Appointment of Mr Nicholas Roy Streatfield as a director (2 pages) |
27 July 2012 | Registered office address changed from Civic Quarter (Room C505) Leeds Metropolitan University Leeds West Yorkshire LS1 3HE on 27 July 2012 (1 page) |
27 July 2012 | Appointment of Amit Bhagwat as a secretary (1 page) |
12 September 2011 | Incorporation (42 pages) |