28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director Name | Mr Ryan Gary Metcalf |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brown Butler Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Robert Gordon Rhodes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brown Butler Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Secretary Name | Mr Robert Rhodes |
---|---|
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Brown Butler Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | C/O Brown Butler Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
150 at £1 | Martin Ison 37.50% Ordinary |
---|---|
100 at £1 | David Bolser 25.00% Ordinary A |
75 at £1 | Robert Rhodes 18.75% Ordinary |
75 at £1 | Ryan Metcalf 18.75% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
22 August 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Company name changed nfc tap it LTD\certificate issued on 20/08/12
|
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Company name changed nfc tap it LTD\certificate issued on 20/08/12
|
24 May 2012 | Appointment of Mr Robert Gordon Rhodes as a director (2 pages) |
24 May 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Appointment of Mr Robert Rhodes as a secretary (1 page) |
24 May 2012 | Appointment of Mr Martin Ison as a director (2 pages) |
24 May 2012 | Appointment of Mr Martin Ison as a director (2 pages) |
24 May 2012 | Appointment of Mr Robert Rhodes as a secretary (1 page) |
24 May 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
24 May 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
24 May 2012 | Appointment of Mr Robert Gordon Rhodes as a director (2 pages) |
24 May 2012 | Appointment of Mr Ryan Gary Metcalf as a director (2 pages) |
24 May 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Appointment of Mr Ryan Gary Metcalf as a director (2 pages) |
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|