Rothwell
Leeds
West Yorkshire
LS26 0RP
Director Name | Mr David James McCullen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2014(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit K1 Pelican Works, Wakefield Road Rothwell Leeds West Yorkshire LS26 0RP |
Director Name | Mrs Sharron Casey |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Castle Lodge Garth Rothwell Leeds West Yorkshire LS26 0ZE |
Secretary Name | Mrs Sharon Casey |
---|---|
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Castle Lodge Garth Rothwell Leeds West Yorkshire LS26 0ZE |
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £558 |
Cash | £7,907 |
Current Liabilities | £18,763 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 March 2017 | Delivered on: 29 March 2017 Persons entitled: Tfg Security Limited Classification: A registered charge Outstanding |
---|
5 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
2 May 2019 | Registered office address changed from Unit K1, Pelican Works Wakefield Road Leeds West Yorkshire LS26 0RS to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 2 May 2019 (2 pages) |
1 May 2019 | Appointment of a voluntary liquidator (3 pages) |
1 May 2019 | Statement of affairs (8 pages) |
1 May 2019 | Resolutions
|
10 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
18 May 2018 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
18 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 September 2017 | Change of details for Mr Robert Edward Casey as a person with significant control on 31 March 2017 (2 pages) |
12 September 2017 | Change of details for Mr David James Mccullen as a person with significant control on 31 March 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
12 September 2017 | Change of details for Mr David James Mccullen as a person with significant control on 31 March 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
12 September 2017 | Change of details for Mr Robert Edward Casey as a person with significant control on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr David James Mccullen on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr David James Mccullen on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Robert Edward Casey on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Robert Edward Casey on 31 March 2017 (2 pages) |
29 March 2017 | Registration of charge 082053470001, created on 24 March 2017 (52 pages) |
29 March 2017 | Registration of charge 082053470001, created on 24 March 2017 (52 pages) |
22 February 2017 | Registered office address changed from Unit 7 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU to Unit K1, Pelican Works Wakefield Road Leeds West Yorkshire LS26 0RS on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from Unit 7 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU to Unit K1, Pelican Works Wakefield Road Leeds West Yorkshire LS26 0RS on 22 February 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
14 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 7 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Sharon Casey as a secretary on 7 October 2014 (1 page) |
14 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 7 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Sharron Casey as a director on 7 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Sharron Casey as a director on 7 October 2014 (1 page) |
14 November 2014 | Appointment of Mr Robert Edward Casey as a director on 7 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr David James Mccullen as a director on 7 October 2014 (2 pages) |
14 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
14 November 2014 | Appointment of Mr David James Mccullen as a director on 7 October 2014 (2 pages) |
14 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
14 November 2014 | Appointment of Mr Robert Edward Casey as a director on 7 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Robert Edward Casey as a director on 7 October 2014 (2 pages) |
14 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
14 November 2014 | Termination of appointment of Sharon Casey as a secretary on 7 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Sharon Casey as a secretary on 7 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Sharron Casey as a director on 7 October 2014 (1 page) |
14 November 2014 | Appointment of Mr David James Mccullen as a director on 7 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
19 September 2013 | Current accounting period extended from 30 September 2013 to 28 February 2014 (3 pages) |
19 September 2013 | Current accounting period extended from 30 September 2013 to 28 February 2014 (3 pages) |
7 September 2012 | Incorporation
|
7 September 2012 | Incorporation
|