29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Nicholas Stewart Roper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Michael Francis McKenna |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North House 5 Farmoor Court Cumnor Road Farmoor Oxfordshire OX2 9LU |
Director Name | Mr Glen Hall |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McArdle House McArdle Way Colnbrook Slough Berkshire SL3 0RG |
Secretary Name | Mr Glen Hall |
---|---|
Status | Resigned |
Appointed | 08 February 2012(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | McArdle House McArdle Way Colnbrook Slough Berkshire SL3 0RG |
Director Name | Mr Peter James Murphy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McArdle House McArdle Way Colnbrook Slough Berkshire SL3 0RG |
Director Name | Mr Darren Hogan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2017 | Return of final meeting in a creditors' voluntary winding up (43 pages) |
21 February 2017 | Insolvency:sec.state cert of release of liquidator (1 page) |
22 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2016 | Court order insolvency:court order replacement/removal of liquidator (10 pages) |
1 November 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 1 November 2016 (2 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (23 pages) |
25 January 2016 | INSOLVENCY:secretary of states certificate of release of liquidator (1 page) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2015 | Liquidators statement of receipts and payments to 21 April 2015 (33 pages) |
22 July 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (33 pages) |
27 June 2014 | Administrator's progress report to 22 April 2014 (42 pages) |
12 May 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 November 2013 | Administrator's progress report to 21 October 2013 (39 pages) |
23 July 2013 | Statement of affairs with form 2.14B (8 pages) |
4 July 2013 | Notice of deemed approval of proposals (1 page) |
27 June 2013 | Statement of affairs with form 2.14B/2.15B (9 pages) |
21 June 2013 | Statement of administrator's proposal (24 pages) |
16 May 2013 | Termination of appointment of Darren Hogan as a director (1 page) |
7 May 2013 | Registered office address changed from Mcardle House Mcardle Way Colnbrook Slough Berkshire SL3 0RG United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Mcardle House Mcardle Way Colnbrook Slough Berkshire SL3 0RG United Kingdom on 7 May 2013 (2 pages) |
2 May 2013 | Appointment of an administrator (1 page) |
23 April 2013 | Appointment of Mr Darren Hogan as a director (2 pages) |
26 March 2013 | Director's details changed for Mr Martin Dooney on 18 February 2013 (2 pages) |
26 March 2013 | Termination of appointment of Peter Murphy as a director (1 page) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
21 November 2012 | Appointment of Mr Nicholas Stewart Roper as a director (2 pages) |
27 September 2012 | Termination of appointment of Glen Hall as a secretary (1 page) |
27 September 2012 | Appointment of Peter Murphy as a director (2 pages) |
13 September 2012 | Termination of appointment of Glen Hall as a director (1 page) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 February 2012 | Company name changed mckenna (oxford) LIMITED\certificate issued on 17/02/12
|
13 February 2012 | Registered office address changed from North House 5 Farmoor Court Cumnor Road Farmoor Oxfordshire OX2 9LU United Kingdom on 13 February 2012 (1 page) |
9 February 2012 | Appointment of Mr Glen Hall as a secretary (1 page) |
8 February 2012 | Appointment of Mr Glen Hall as a director (2 pages) |
8 February 2012 | Termination of appointment of Michael Mckenna as a director (1 page) |
8 February 2012 | Appointment of Mr Martin Dooney as a director (2 pages) |
1 December 2011 | Incorporation
|