Coal Road
Leeds
LS14 1PQ
Director Name | Mr Anthony Raymond Bennett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2014(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Wbailey Developments (Bramham) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Correspondence Address | St Andrew House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 August 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
16 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 29 June 2015 no member list (3 pages) |
23 April 2015 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages) |
23 April 2015 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 September 2014 | Annual return made up to 29 June 2014 no member list (3 pages) |
12 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 October 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 29 June 2013 no member list (3 pages) |
3 July 2012 | Appointment of Wbailey Developments (Bramham) Ltd as a director (2 pages) |
29 June 2012 | Incorporation (20 pages) |