Leeds
LS17 8HJ
Director Name | Mr James Vasey |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Avon Court Leeds West Yorkshire LS17 8HJ |
Secretary Name | Mr Paul John McManus |
---|---|
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Avon Court Leeds West Yorkshire LS17 8HJ |
Registered Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 October 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (15 pages) |
3 October 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (15 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (9 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (9 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
29 June 2015 | Registered office address changed from 6 Avon Court Leeds West Yorkshire LS17 8HJ to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from 6 Avon Court Leeds West Yorkshire LS17 8HJ to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 29 June 2015 (2 pages) |
25 June 2015 | Statement of affairs with form 4.19 (6 pages) |
25 June 2015 | Statement of affairs with form 4.19 (6 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Appointment of a voluntary liquidator (1 page) |
29 May 2015 | Termination of appointment of Paul John Mcmanus as a secretary on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of James Vasey as a director on 29 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Paul Mcmanus as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Paul Mcmanus as a director on 29 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Paul John Mcmanus as a secretary on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of James Vasey as a director on 29 May 2015 (1 page) |
26 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
23 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
23 June 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
14 May 2013 | Director's details changed for Mr James Vasey on 10 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr James Vasey on 10 May 2013 (2 pages) |
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|