Leeds
West Yorkshire
LS2 7DJ
Director Name | Mr Terrence Malone |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redhall Crescent Leeds LS11 8DY |
Director Name | Mrs Beverley Jayne Boseley-Yemm |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 465 Aberford Road Stanley Wakefield West Yorkshire WF3 4AJ |
Secretary Name | Mrs Beverley Jayne Boseley-Yemm |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 465 Aberford Road Stanley Wakefield West Yorkshire WF3 4AJ |
Website | www.leedsskillsacademy.co.uk/ |
---|---|
Telephone | 0113 2457526 |
Telephone region | Leeds |
Registered Address | 75 Kirkgate Leeds West Yorkshire LS2 7DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Beverley Jayne Boseley-yemm 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
24 August 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Cessation of Beverley Jayne Boseley-Yemm as a person with significant control on 1 July 2017 (1 page) |
28 July 2017 | Cessation of Beverley Jayne Boseley-Yemm as a person with significant control on 1 July 2017 (1 page) |
14 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 March 2017 | Appointment of Mrs Elaine Ann Styan as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Elaine Ann Styan as a director on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Beverley Jayne Boseley-Yemm as a secretary on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Beverley Jayne Boseley-Yemm as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Beverley Jayne Boseley-Yemm as a secretary on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Beverley Jayne Boseley-Yemm as a director on 16 March 2017 (1 page) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Mrs Beverley Jayne Boseley-Yemm on 1 October 2014 (1 page) |
20 October 2014 | Secretary's details changed for Mrs Beverley Jayne Boseley-Yemm on 1 October 2014 (1 page) |
20 October 2014 | Director's details changed for Mrs Beverley Jayne Boseley-Yemm on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mrs Beverley Jayne Boseley-Yemm on 1 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 76 Kirkgate Leeds West Yorkshire LS2 7DJ to 75 Kirkgate Leeds West Yorkshire LS2 7DJ on 20 October 2014 (1 page) |
20 October 2014 | Director's details changed for Mrs Beverley Jayne Boseley-Yemm on 1 October 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Mrs Beverley Jayne Boseley-Yemm on 1 October 2014 (1 page) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Registered office address changed from 76 Kirkgate Leeds West Yorkshire LS2 7DJ to 75 Kirkgate Leeds West Yorkshire LS2 7DJ on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 September 2013 | Accounts for a dormant company made up to 23 September 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 23 September 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Termination of appointment of Terrence Malone as a director (1 page) |
31 January 2012 | Termination of appointment of Terrence Malone as a director (1 page) |
31 January 2012 | Registered office address changed from 5 Redhall Crescent Leeds LS11 8DY United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 5 Redhall Crescent Leeds LS11 8DY United Kingdom on 31 January 2012 (1 page) |
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|