Leeds
LS1 2EY
Director Name | Mrs Joanne Claire Meads |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 July 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 26 York Place Leeds LS1 2EY |
Director Name | Mr Andrew David Brown |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Royd Deepcar Sheffield S36 2SS |
Website | crazyhorsecreative.co.uk |
---|---|
Telephone | 01226 720700 |
Telephone region | Barnsley |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £5,439 |
Cash | £2,699 |
Current Liabilities | £18,149 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 June 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (15 pages) |
---|---|
28 June 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (11 pages) |
26 May 2015 | Registered office address changed from Digital Media Centre County Way Barnsley South Yorkshire S70 2JW to 26 York Place Leeds LS1 2EY on 26 May 2015 (2 pages) |
30 April 2015 | Statement of affairs with form 4.19 (5 pages) |
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
20 August 2014 | Resolutions
|
20 August 2014 | Change of share class name or designation (2 pages) |
7 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 April 2014 | Registration of charge 080925740001 (23 pages) |
2 December 2013 | Termination of appointment of Andrew Brown as a director (1 page) |
2 December 2013 | Registered office address changed from 4 the Royd Deepcar Sheffield S36 2SS United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Appointment of Mrs Joanne Claire Meads as a director (2 pages) |
2 December 2013 | Registered office address changed from 4 the Royd Deepcar Sheffield S36 2SS United Kingdom on 2 December 2013 (1 page) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
1 June 2012 | Incorporation
|