Leeds
LS1 5JL
Director Name | David Anthony Pride |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Fish Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 33 Boulevard Hull HU3 2TS |
Telephone | 01482 214915 |
---|---|
Telephone region | Hull |
Registered Address | 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £0.5 | David Pride 50.00% Ordinary |
---|---|
1 at £0.5 | Robert Mays 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2015 | Delivered on: 22 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 August 2019 | Liquidators' statement of receipts and payments to 31 May 2019 (21 pages) |
7 August 2018 | Liquidators' statement of receipts and payments to 31 May 2018 (15 pages) |
15 June 2017 | Registered office address changed from Louis Pearlman Centre Goulton Street Hull Eryc HU3 4DL to 36 Park Row Leeds LS1 5JL on 15 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from Louis Pearlman Centre Goulton Street Hull Eryc HU3 4DL to 36 Park Row Leeds LS1 5JL on 15 June 2017 (2 pages) |
14 June 2017 | Statement of affairs (8 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Termination of appointment of David Anthony Pride as a director on 1 June 2017 (1 page) |
14 June 2017 | Resolutions
|
14 June 2017 | Termination of appointment of David Anthony Pride as a director on 1 June 2017 (1 page) |
14 June 2017 | Statement of affairs (8 pages) |
14 June 2017 | Appointment of a voluntary liquidator (1 page) |
14 June 2017 | Appointment of a voluntary liquidator (1 page) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 May 2015 | Registration of charge 080282440001, created on 19 May 2015 (18 pages) |
22 May 2015 | Registration of charge 080282440001, created on 19 May 2015 (18 pages) |
19 February 2015 | Appointment of Mr Robert Mays as a director on 18 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Robert Mays as a director on 18 February 2015 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
9 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 November 2014 | Registered office address changed from Louis Pearlman Centre Suite 11 Goulton Street Hull HU3 4DL to Louis Pearlman Centre Goulton Street Hull Eryc HU3 4DL on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from Louis Pearlman Centre Suite 11 Goulton Street Hull HU3 4DL to Louis Pearlman Centre Goulton Street Hull Eryc HU3 4DL on 21 November 2014 (1 page) |
20 November 2014 | Company name changed had & coddock LIMITED\certificate issued on 20/11/14
|
20 November 2014 | Company name changed had & coddock LIMITED\certificate issued on 20/11/14
|
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Registered office address changed from Louis Pearlman Centre Suite 119 Goulton Street Hull Eryc GU3 4DL on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Louis Pearlman Centre Suite 119 Goulton Street Hull Eryc GU3 4DL on 12 June 2014 (1 page) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
13 May 2013 | Registered office address changed from 45 Sailors Wharf Victoria Dock Hull HU9 1UJ United Kingdom on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from 45 Sailors Wharf Victoria Dock Hull HU9 1UJ United Kingdom on 13 May 2013 (2 pages) |
12 April 2012 | Incorporation (36 pages) |
12 April 2012 | Incorporation (36 pages) |