Leeds
LS15 8AH
Secretary Name | Ms Sarah Louise Caddy |
---|---|
Status | Closed |
Appointed | 17 April 2012(3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 July 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2017(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Nigel Guy Howes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Denis Connery |
---|---|
Status | Resigned |
Appointed | 21 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | Wakefield Road Leeds West Yorkshire LS10 1DU |
Director Name | Mr David Rushton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Mark Anthony Stoner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Website | yomego.com |
---|---|
Telephone | 0141 5820600 |
Telephone region | Glasgow |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Psona Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,187,396 |
Gross Profit | £1,084,034 |
Net Worth | -£246,460 |
Cash | £73,855 |
Current Liabilities | £661,196 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 May 2018 | Register(s) moved to registered inspection location Communisis House Manston Lane Leeds West Yorkshire LS15 8AH (2 pages) |
22 May 2018 | Register inspection address has been changed to Communisis House Manston Lane Leeds West Yorkshire LS15 8AH (2 pages) |
26 April 2018 | Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 26 April 2018 (2 pages) |
20 April 2018 | Resolutions
|
20 April 2018 | Declaration of solvency (6 pages) |
20 April 2018 | Appointment of a voluntary liquidator (2 pages) |
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 September 2014 | Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages) |
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 August 2014 | Secretary's details changed for Ms Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for Ms Sarah Louise Caddy on 15 August 2014 (1 page) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from C/O Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU England to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from C/O Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU England to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
18 July 2014 | Company name changed psona social LIMITED\certificate issued on 18/07/14
|
18 July 2014 | Company name changed psona social LIMITED\certificate issued on 18/07/14
|
7 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 July 2014 | Company name changed yomego LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Company name changed yomego LIMITED\certificate issued on 01/07/14
|
25 June 2014 | Appointment of Mr David Rushton as a director on 19 June 2014 (2 pages) |
25 June 2014 | Appointment of Mr David Rushton as a director on 19 June 2014 (2 pages) |
21 May 2014 | Termination of appointment of Denis Connery as a secretary on 12 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Denis Connery as a secretary on 12 May 2014 (1 page) |
21 January 2014 | Appointment of Denis Connery as a secretary on 21 January 2014 (2 pages) |
21 January 2014 | Appointment of Denis Connery as a secretary on 21 January 2014 (2 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 September 2012 | Secretary's details changed for Ms Sarah Louise Morton on 21 September 2012 (1 page) |
21 September 2012 | Secretary's details changed for Ms Sarah Louise Morton on 21 September 2012 (1 page) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Change of name notice (2 pages) |
21 May 2012 | Change of name notice (2 pages) |
21 May 2012 | Company name changed communisis newco april LIMITED\certificate issued on 21/05/12
|
21 May 2012 | Company name changed communisis newco april LIMITED\certificate issued on 21/05/12
|
23 April 2012 | Memorandum and Articles of Association (22 pages) |
23 April 2012 | Memorandum and Articles of Association (22 pages) |
18 April 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 18 April 2012 (1 page) |
17 April 2012 | Appointment of Mr Nigel Guy Howes as a director on 17 April 2012 (2 pages) |
17 April 2012 | Appointment of Mr Andrew Martin Blundell as a director on 17 April 2012 (2 pages) |
17 April 2012 | Company name changed sandco 1226 LIMITED\certificate issued on 17/04/12
|
17 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 April 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 17 April 2012 (1 page) |
17 April 2012 | Appointment of Ms Sarah Louise Morton as a secretary on 17 April 2012 (1 page) |
17 April 2012 | Termination of appointment of Colin Thompson Hewitt as a director on 17 April 2012 (1 page) |
17 April 2012 | Termination of appointment of Colin Thompson Hewitt as a director on 17 April 2012 (1 page) |
17 April 2012 | Appointment of Mr Nigel Guy Howes as a director on 17 April 2012 (2 pages) |
17 April 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 17 April 2012 (1 page) |
17 April 2012 | Appointment of Mr Andrew Martin Blundell as a director on 17 April 2012 (2 pages) |
17 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 April 2012 | Company name changed sandco 1226 LIMITED\certificate issued on 17/04/12
|
17 April 2012 | Termination of appointment of Ward Hadaway Incorporations Limited as a director on 17 April 2012 (1 page) |
17 April 2012 | Appointment of Ms Sarah Louise Morton as a secretary on 17 April 2012 (1 page) |
17 April 2012 | Termination of appointment of Ward Hadaway Incorporations Limited as a director on 17 April 2012 (1 page) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|