Wetherby
West Yorkshire
LS22 6GT
Secretary Name | Barbara Jenner |
---|---|
Status | Resigned |
Appointed | 26 September 2012(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2014) |
Role | Company Director |
Correspondence Address | 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE |
Registered Address | 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Laura Jane Jenner 90.00% Ordinary |
---|---|
10 at £1 | Barbara Jenner 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,537 |
Cash | £3,717 |
Current Liabilities | £9,836 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Application to strike the company off the register (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
23 August 2016 | Previous accounting period extended from 5 April 2016 to 30 June 2016 (1 page) |
23 August 2016 | Previous accounting period extended from 5 April 2016 to 30 June 2016 (1 page) |
26 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 October 2015 | Director's details changed for Miss Laura Jane Tromans on 20 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Miss Laura Jane Tromans on 20 October 2015 (2 pages) |
21 September 2015 | Termination of appointment of Barbara Jenner as a secretary on 18 September 2014 (1 page) |
21 September 2015 | Termination of appointment of Barbara Jenner as a secretary on 18 September 2014 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
2 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
21 May 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 March 2014 | Director's details changed for Miss Laura Jane Jenner on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Miss Laura Jane Jenner on 28 February 2014 (2 pages) |
14 January 2014 | Director's details changed for Miss Laura Jane Jenner on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Miss Laura Jane Jenner on 14 January 2014 (2 pages) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 June 2013 | Registered office address changed from 582 Scott Hall Road Chapel Allerton Leeds West Yorkshire LS7 3RD England on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from 582 Scott Hall Road Chapel Allerton Leeds West Yorkshire LS7 3RD England on 21 June 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
12 October 2012 | Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page) |
12 October 2012 | Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page) |
12 October 2012 | Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page) |
26 September 2012 | Appointment of Barbara Jenner as a secretary (1 page) |
26 September 2012 | Appointment of Barbara Jenner as a secretary (1 page) |
18 September 2012 | Incorporation
|
18 September 2012 | Incorporation
|