Northside Business Park
Leeds
LS7 2BB
Director Name | Mr Paul Best |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Glazier |
Country of Residence | England |
Correspondence Address | Hca Capital House, Unit 7, North Side Business Par Leeds West Yorkshire LS7 2BB |
Director Name | Mr Jeffrey Stuart Hindle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Hca Capital House, Unit 7, North Side Business Par Leeds West Yorkshire LS7 2BB |
Director Name | Mrs Melody Anne Leek |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whitecliffe Crescent Swillington Leeds LS26 8QR |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Capital House 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 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,845 |
Current Liabilities | £111,832 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
25 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
18 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
25 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
29 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
22 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
15 March 2018 | Confirmation statement made on 16 January 2018 with updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 August 2015 | Termination of appointment of Melody Anne Leek as a director on 21 August 2015 (1 page) |
21 August 2015 | Appointment of Ms Sophie Bo Kearsley as a director on 21 August 2015 (2 pages) |
21 August 2015 | Previous accounting period shortened from 31 January 2016 to 31 July 2015 (1 page) |
21 August 2015 | Appointment of Ms Sophie Bo Kearsley as a director on 21 August 2015 (2 pages) |
21 August 2015 | Previous accounting period shortened from 31 January 2016 to 31 July 2015 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 August 2015 | Termination of appointment of Melody Anne Leek as a director on 21 August 2015 (1 page) |
20 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 April 2014 | Registered office address changed from , Capital House 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England on 10 April 2014 (1 page) |
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Registered office address changed from , Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from , Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from , Capital House 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England on 10 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Paul Best as a director (1 page) |
9 April 2014 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
9 April 2014 | Appointment of Mrs Melody Anne Leek as a director (2 pages) |
9 April 2014 | Termination of appointment of Paul Best as a director (1 page) |
9 April 2014 | Termination of appointment of Paul Best as a director (1 page) |
9 April 2014 | Appointment of Mrs Melody Anne Leek as a director (2 pages) |
9 April 2014 | Termination of appointment of Paul Best as a director (1 page) |
9 April 2014 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
16 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
16 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
16 January 2014 | Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 16 January 2014 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Termination of appointment of Jeffrey Hindle as a director (1 page) |
30 May 2012 | Termination of appointment of Jeffrey Hindle as a director (1 page) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|