Leeds
West Yorkshire
LS1 5PS
Director Name | Mr Craig Stewart Proctor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minerva 29 East Parade Leeds West Yorkshire LS1 5PS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Minerva 29 East Parade Leeds West Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Beverley Proctor 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 November 2021 | Resolutions
|
18 November 2021 | Declaration of solvency (5 pages) |
18 November 2021 | Appointment of a voluntary liquidator (3 pages) |
17 November 2021 | Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG to Minerva 29 East Parade Leeds West Yorkshire LS1 5PS on 17 November 2021 (2 pages) |
14 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 October 2021 | Change of details for Mrs Beverley Dawn Proctor as a person with significant control on 1 October 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
13 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 July 2018 | Change of details for Mrs Beverley Dawn Proctor as a person with significant control on 1 January 2018 (2 pages) |
12 July 2018 | Notification of Craig Stewart Proctor as a person with significant control on 1 January 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Beverley Dawn Proctor as a person with significant control on 29 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Beverley Dawn Proctor as a person with significant control on 30 June 2017 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
5 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
28 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
9 August 2012 | Appointment of Mrs Beverley Dawn Proctor as a director (2 pages) |
9 August 2012 | Appointment of Mr Craig Stewart Proctor as a director (2 pages) |
9 August 2012 | Appointment of Mr Craig Stewart Proctor as a director (2 pages) |
9 August 2012 | Appointment of Mrs Beverley Dawn Proctor as a director (2 pages) |
29 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 June 2012 | Incorporation (29 pages) |
29 June 2012 | Incorporation (29 pages) |