Moor Lane East Keswick
Leeds
LS17 9ES
Director Name | Julien Alexander O'Malley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House The Avenue Harewood Leeds LS17 9LD |
Website | leedscarparks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2506669 |
Telephone region | Leeds |
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Jerome David O'malley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£225,802 |
Cash | £21,741 |
Current Liabilities | £457,688 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 April 2015 | Delivered on: 10 April 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
8 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 December 2017 | Liquidators' statement of receipts and payments to 31 October 2017 (17 pages) |
12 December 2017 | Liquidators' statement of receipts and payments to 31 October 2017 (17 pages) |
14 November 2016 | Statement of affairs with form 4.19 (5 pages) |
14 November 2016 | Statement of affairs with form 4.19 (5 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Appointment of a voluntary liquidator (1 page) |
14 November 2016 | Appointment of a voluntary liquidator (1 page) |
14 November 2016 | Resolutions
|
21 October 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 26 York Place Leeds West Yorkshire LS1 2EY on 21 October 2016 (2 pages) |
21 October 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 26 York Place Leeds West Yorkshire LS1 2EY on 21 October 2016 (2 pages) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Termination of appointment of Julien Alexander O'malley as a director on 3 August 2015 (1 page) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Termination of appointment of Julien Alexander O'malley as a director on 3 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Julien Alexander O'malley as a director on 3 August 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 April 2015 | Registration of charge 081673290001, created on 7 April 2015 (23 pages) |
10 April 2015 | Registration of charge 081673290001, created on 7 April 2015 (23 pages) |
10 April 2015 | Registration of charge 081673290001, created on 7 April 2015 (23 pages) |
9 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
10 October 2012 | Company name changed leeds and bradford airport car parks LIMITED\certificate issued on 10/10/12
|
10 October 2012 | Company name changed leeds and bradford airport car parks LIMITED\certificate issued on 10/10/12
|
3 August 2012 | Incorporation (37 pages) |
3 August 2012 | Incorporation (37 pages) |