Leeds
LS41 1NJ
Director Name | Mr Andrew Richard Conlon |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39b York Road Hartlepool TS26 8AH |
Telephone | 0113 8950011 |
---|---|
Telephone region | Leeds |
Registered Address | The Gatehouse Mansion Gate Leeds LS7 4RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Peter Humphrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 June 2014 | Registered office address changed from the Gatehouse Mansion Gate Leeds Ls7 $Rf England on 12 June 2014 (1 page) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Andrew Conlon as a director (1 page) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Andrew Conlon as a director (1 page) |
12 June 2014 | Registered office address changed from the Gatehouse Mansion Gate Leeds Ls7 $Rf England on 12 June 2014 (1 page) |
30 May 2014 | Registered office address changed from 39B York Road Hartlepool TS26 8AH England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 39B York Road Hartlepool TS26 8AH England on 30 May 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
18 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
19 June 2012 | Appointment of Mr Andrew Richard Conlon as a director (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
19 June 2012 | Appointment of Mr Andrew Richard Conlon as a director (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
11 June 2012 | Director's details changed for Mr Peter Humphrey on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Peter Humphrey on 11 June 2012 (2 pages) |
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|