67 Albion Street
Leeds
West Yorkshire
LS1 5AA
Director Name | Mr Nigel Kettlewell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Llp The Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA |
Registered Address | Frp Advisory Llp The Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Nigel Kettlewell 50.00% Ordinary |
---|---|
50 at £1 | Tim John James 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£179,967 |
Current Liabilities | £377,081 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
31 January 2014 | Registered office address changed from Frp Advisory Llp the Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA on 31 January 2014 (2 pages) |
29 January 2014 | Statement of affairs with form 4.19 (7 pages) |
28 January 2014 | Registered office address changed from Units 1-4 Pleasant View Farm Landing Lane Riccall York YO19 6PW on 28 January 2014 (2 pages) |
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Resolutions
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 September 2013 | Registration of charge 079570880004, created on 18 September 2013 (37 pages) |
9 May 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 June 2012 | Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA United Kingdom on 18 June 2012 (2 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 February 2012 | Incorporation
|