Leeds
West Yorkshire
LS3 1YN
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 March 2017) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Secretary Name | Mrs Lisa Joanne Thompson |
---|---|
Status | Closed |
Appointed | 01 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Secretary Name | Susan O'Rorke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Secretary Name | Mr Ryan John Williamson |
---|---|
Status | Resigned |
Appointed | 28 February 2014(2 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Registered Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,254 |
Current Liabilities | £10,255 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
27 May 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 June 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a secretary on 1 August 2014 (1 page) |
12 March 2014 | Appointment of Mr Ryan John Williamson as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Susan O'rorke as a secretary (1 page) |
24 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 September 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
18 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
10 April 2012 | Appointment of Susan O'rorke as a secretary (3 pages) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|