Redvers Close
Leeds
LS16 6QY
Director Name | Mr Martin Gratton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brenntag Uk Limited Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Director Name | Ms Michelle Jayne Briggs |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds West Yorkshire LS4 2EW |
Director Name | Mrs Nichole Pia Hay |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds West Yorkshire LS4 2EW |
Website | www.primesurfactants.com |
---|---|
Email address | [email protected] |
Registered Address | Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2023 | Application to strike the company off the register (1 page) |
29 September 2022 | Confirmation statement made on 20 September 2022 with updates (3 pages) |
26 August 2022 | Appointment of Mr Russel Argo as a director on 20 August 2022 (2 pages) |
26 August 2022 | Termination of appointment of Nichole Pia Hay as a director on 20 August 2022 (1 page) |
26 August 2022 | Registered office address changed from C/O C/O Prime Surfactants Ltd Airedale House 423 Kirkstall Road Leeds West Yorkshire LS4 2EW to Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 26 August 2022 (1 page) |
26 August 2022 | Appointment of Mr Martin Gratton as a director on 20 August 2022 (2 pages) |
26 August 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
11 October 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
15 October 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Michelle Jayne Briggs as a director on 18 February 2020 (1 page) |
18 February 2020 | Appointment of Mrs Nichole Pia Hay as a director on 18 February 2020 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
8 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|