Stafford
ST16 2BG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Philip Joseph Yates |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Mr Robert John Lightfoot |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Armstrongs Mill Middleton Street Ilkeston Derbyshire DE7 5TT |
Director Name | Mr Daniel Jennings Schollar |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Charnwood Road Shepshed Leicestershire LE12 9NN |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Whitehall Road Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £19,600 |
Cash | £95,872 |
Current Liabilities | £73,914 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 February 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (10 pages) |
---|---|
4 February 2016 | Liquidators statement of receipts and payments to 30 November 2015 (11 pages) |
4 February 2016 | Liquidators' statement of receipts and payments to 30 November 2015 (11 pages) |
2 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 January 2015 | Statement of affairs with form 4.19 (8 pages) |
18 December 2014 | Registered office address changed from 173 Charnwood Road Shepshed Loughborough Leicestershire LE12 9NN to No 1 Whitehall Riverside Whitehall Road Leeds West Yorkshire LS1 4BN on 18 December 2014 (2 pages) |
15 December 2014 | Appointment of a voluntary liquidator (1 page) |
18 September 2014 | Termination of appointment of Daniel Jennings Schollar as a director on 15 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Paul Schollar as a director on 5 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Paul Schollar as a director on 5 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 August 2014 | Appointment of Mr Daniel Jennings Schollar as a director on 15 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Robert John Lightfoot as a director on 14 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Robert John Lightfoot as a director on 14 July 2014 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 April 2014 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
9 April 2014 | Registered office address changed from Crown House 4 High Street Tyldesley Manchester M29 8AL United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Crown House 4 High Street Tyldesley Manchester M29 8AL United Kingdom on 9 April 2014 (1 page) |
18 March 2014 | Appointment of Mr Robert John Lightfoot as a director (3 pages) |
13 March 2014 | Termination of appointment of Philip Yates as a director (1 page) |
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
15 August 2012 | Appointment of Philip Joseph Yates as a director (3 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
10 August 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 August 2012 | Incorporation (36 pages) |