Horsforth
Leeds
LS18 4QB
Director Name | Mr Paul Bowmer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Stansfield House Shay Lane Halifax West Yorkshire HX2 9AD |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Ashwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,430 |
Cash | £12,362 |
Current Liabilities | £26,658 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 June 2017 | Liquidators' statement of receipts and payments to 23 May 2017 (19 pages) |
---|---|
16 June 2016 | Registered office address changed from The Counting House 23 Beaconsfield Road Clayton Bradford West Yorkshire BD14 6LQ to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 16 June 2016 (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Statement of affairs with form 4.19 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 May 2013 | Registered office address changed from Unit 2 Stansfield House Shay Lane Halifax West Yorkshire HX2 9AD England on 15 May 2013 (1 page) |
8 May 2013 | Appointment of Mr David Russell Ashwell as a director (2 pages) |
8 May 2013 | Termination of appointment of Paul Bowmer as a director (1 page) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
2 March 2012 | Company name changed graystones indusrial flooring LTD\certificate issued on 02/03/12
|
14 February 2012 | Incorporation
|