Leeds
LS1 4HT
Director Name | Prof Christopher Albert Bailey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Calls Leeds West Yorkshire LS2 7EX |
Director Name | Jane Louise Wood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Calls Leeds West Yorkshire LS2 7EX |
Registered Address | Unit 2 30-34 Aire Street Leeds LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£22,493 |
Cash | £3,796 |
Current Liabilities | £28,863 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2018 | Application to strike the company off the register (1 page) |
8 May 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 April 2017 | Registered office address changed from Unit 32 30-34 Aire Street Leeds LS1 4HT England to Unit 2 30-34 Aire Street Leeds LS1 4HT on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Unit 32 30-34 Aire Street Leeds LS1 4HT England to Unit 2 30-34 Aire Street Leeds LS1 4HT on 19 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 1 Aire Street Leeds LS1 4HT England to Unit 32 30-34 Aire Street Leeds LS1 4HT on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 1 Aire Street Leeds LS1 4HT England to Unit 32 30-34 Aire Street Leeds LS1 4HT on 18 April 2017 (1 page) |
18 July 2016 | Registered office address changed from 46 the Calls Leeds West Yorkshire LS2 7EY to 1 Aire Street Leeds LS1 4HT on 18 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
18 July 2016 | Registered office address changed from 46 the Calls Leeds West Yorkshire LS2 7EY to 1 Aire Street Leeds LS1 4HT on 18 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 July 2015 | Annual return made up to 26 July 2015 no member list (2 pages) |
27 July 2015 | Annual return made up to 26 July 2015 no member list (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 August 2014 | Annual return made up to 26 July 2014 no member list (2 pages) |
12 August 2014 | Annual return made up to 26 July 2014 no member list (2 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Registered office address changed from 46 the Calls Leeds West Yorkshire LS2 7EX on 29 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from 46 the Calls Leeds West Yorkshire LS2 7EX on 29 April 2014 (2 pages) |
25 March 2014 | Termination of appointment of Christopher Bailey as a director (2 pages) |
25 March 2014 | Termination of appointment of Christopher Bailey as a director (2 pages) |
23 December 2013 | Termination of appointment of Jane Wood as a director (1 page) |
23 December 2013 | Termination of appointment of Jane Wood as a director (1 page) |
15 August 2013 | Annual return made up to 26 July 2013 no member list (3 pages) |
15 August 2013 | Annual return made up to 26 July 2013 no member list (3 pages) |
26 July 2012 | Incorporation of a Community Interest Company (41 pages) |
26 July 2012 | Incorporation of a Community Interest Company (41 pages) |