Green End Road, East Morton
Bingley
West Yorkshire
BD20 5TY
Director Name | Mr Stuart Robert Mitchell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sheriff Court, Otley Road Eldwick West Yorkshire BD16 3HQ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Simon John Wilson 50.00% Ordinary A |
---|---|
50 at £1 | Simon John Wilson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £74 |
Cash | £1,074 |
Current Liabilities | £1,000 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2015 | Compulsory strike-off action has been suspended (1 page) |
1 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | Registered office address changed from Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ to Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ to Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 21 November 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2014 | Registered office address changed from Central House St Paul's Street Leeds West Yorkshire LS1 2TE to Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
8 August 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
8 August 2014 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
8 August 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Registered office address changed from Central House St Paul's Street Leeds West Yorkshire LS1 2TE to Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Registered office address changed from Central House St Paul's Street Leeds West Yorkshire LS1 2TE to Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ on 8 August 2014 (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
24 May 2012 | Company name changed aw 2012 LIMITED\certificate issued on 24/05/12
|
24 May 2012 | Change of name notice (2 pages) |
24 May 2012 | Company name changed aw 2012 LIMITED\certificate issued on 24/05/12
|
24 May 2012 | Change of name notice (2 pages) |
22 May 2012 | Termination of appointment of Stuart Mitchell as a director (1 page) |
22 May 2012 | Termination of appointment of Stuart Mitchell as a director (1 page) |
23 March 2012 | Appointment of Simon John Wilson as a director (2 pages) |
23 March 2012 | Appointment of Stuart Robert Mitchell as a director (2 pages) |
23 March 2012 | Appointment of Stuart Robert Mitchell as a director (2 pages) |
23 March 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
23 March 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
23 March 2012 | Appointment of Simon John Wilson as a director (2 pages) |
23 March 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 March 2012 (1 page) |
4 January 2012 | Incorporation
|
4 January 2012 | Incorporation
|
4 January 2012 | Incorporation
|