Shadwell
Leeds
LS17 8WD
Director Name | Mrs Lynn Margaret Nettleton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Cricketers View Shadwell Leeds LS17 8WD |
Registered Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Giles Boyd Nettleton 50.00% Ordinary |
---|---|
50 at £1 | Lynn Margaret Nettleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,078 |
Cash | £220 |
Current Liabilities | £18,875 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 May 2017 | Delivered on: 18 May 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
---|---|
26 March 2014 | Delivered on: 28 March 2014 Persons entitled: Reward Commercial Finance LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 March 2014 | Delivered on: 28 March 2014 Persons entitled: Reward Commercial Finance LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (3 pages) |
1 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
13 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
5 July 2017 | Director's details changed for Mrs Lynn Margaret Nettleton on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Giles Boyd Nettleton on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mrs Lynn Margaret Nettleton on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Giles Boyd Nettleton on 5 July 2017 (2 pages) |
18 May 2017 | Registration of charge 079493860003, created on 18 May 2017 (37 pages) |
18 May 2017 | Registration of charge 079493860003, created on 18 May 2017 (37 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Registration of charge 079493860001 (53 pages) |
28 March 2014 | Registration of charge 079493860001 (53 pages) |
28 March 2014 | Registration of charge 079493860002 (49 pages) |
28 March 2014 | Registration of charge 079493860002 (49 pages) |
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
30 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
14 February 2012 | Incorporation (22 pages) |
14 February 2012 | Incorporation (22 pages) |