Yeadon
Leeds
West Yorkshire
LS19 7EW
Director Name | Mr Ryan Whitcut |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Hire Ltd Unit 1 York House 55 Easy Road Leeds LS9 8QS |
Website | www.northernhire.co.uk |
---|---|
Telephone | 0845 6838411 |
Telephone region | Unknown |
Registered Address | 39b St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 July 2012 | Delivered on: 7 August 2012 Satisfied on: 21 January 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
21 January 2015 | Satisfaction of charge 1 in full (4 pages) |
21 January 2015 | Satisfaction of charge 1 in full (4 pages) |
5 November 2014 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 39B St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 39B St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 39B St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR on 5 November 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
9 December 2013 | Termination of appointment of Ryan Whitcut as a director (1 page) |
9 December 2013 | Termination of appointment of Ryan Whitcut as a director (1 page) |
25 November 2013 | Appointment of Mr Ryan Whitcut as a director (2 pages) |
25 November 2013 | Appointment of Mr Ryan Whitcut as a director (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|