Toronto Street
Leeds
LS1 2HJ
Director Name | Mr Simon Walton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Boyces Road Wisbech Cambridgeshire PE13 2JT |
Registered Address | 4th Foor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
24 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2022 | Notice of final account prior to dissolution (19 pages) |
30 July 2021 | Progress report in a winding up by the court (19 pages) |
18 June 2020 | Progress report in a winding up by the court (19 pages) |
16 August 2019 | Progress report in a winding up by the court (19 pages) |
15 August 2019 | Progress report in a winding up by the court (19 pages) |
17 July 2018 | Notice of removal of liquidator by court (13 pages) |
9 July 2018 | Appointment of a liquidator (3 pages) |
31 July 2017 | Progress report in a winding up by the court (19 pages) |
31 July 2017 | Progress report in a winding up by the court (19 pages) |
27 July 2016 | INSOLVENCY:annual progress report for period up to 14/05/2016 (12 pages) |
27 July 2016 | INSOLVENCY:annual progress report for period up to 14/05/2016 (12 pages) |
15 November 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Foor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Foor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages) |
24 July 2015 | Insolvency:liquidators annual progress report to 14/05/2015 (16 pages) |
24 July 2015 | Insolvency:liquidators annual progress report to 14/05/2015 (16 pages) |
26 June 2014 | Registered office address changed from 143 Whitehall Water Front Apts Leeds West Yorkshire LS1 4EF on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from 143 Whitehall Water Front Apts Leeds West Yorkshire LS1 4EF on 26 June 2014 (2 pages) |
20 June 2014 | Appointment of a liquidator (1 page) |
20 June 2014 | Appointment of a liquidator (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Order of court to wind up (2 pages) |
20 February 2014 | Order of court to wind up (2 pages) |
24 September 2013 | Registered office address changed from 38 Sandmoor Lane Leeds LS17 7EA United Kingdom on 24 September 2013 (2 pages) |
24 September 2013 | Registered office address changed from 38 Sandmoor Lane Leeds LS17 7EA United Kingdom on 24 September 2013 (2 pages) |
25 October 2012 | Termination of appointment of Simon Walton as a director (1 page) |
25 October 2012 | Appointment of Mr Alexander Charles Warner as a director (2 pages) |
25 October 2012 | Appointment of Mr Alexander Charles Warner as a director (2 pages) |
25 October 2012 | Termination of appointment of Simon Walton as a director (1 page) |
25 October 2012 | Registered office address changed from 39 Boyces Road Wisbech Cambridgeshire PE13 2JT United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 39 Boyces Road Wisbech Cambridgeshire PE13 2JT United Kingdom on 25 October 2012 (1 page) |
15 October 2012 | Incorporation Statement of capital on 2012-10-15
|
15 October 2012 | Incorporation Statement of capital on 2012-10-15
|