Leeds
LS1 2HJ
Director Name | Mr Jason Micklethwaite |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Website | www.leedstyrescentre.co.uk |
---|---|
Telephone | 0113 2426070 |
Telephone region | Leeds |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Alan James Smith 60.00% Ordinary |
---|---|
40 at £1 | Jason Micklethwaite 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,675 |
Cash | £18,859 |
Current Liabilities | £240,117 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
31 January 2018 | Liquidators' statement of receipts and payments to 8 January 2018 (20 pages) |
24 January 2017 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Toronto Square Toronto Street Leeds LS1 2HJ on 24 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Toronto Square Toronto Street Leeds LS1 2HJ on 24 January 2017 (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Statement of affairs with form 4.19 (6 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
19 January 2017 | Statement of affairs with form 4.19 (6 pages) |
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (8 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 April 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
8 April 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Appointment of Mr Jason Micklethwaite as a director (2 pages) |
3 February 2012 | Appointment of Mr Jason Micklethwaite as a director (2 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|