Oxford Road
Guiseley
Leeds
LS20 9AT
Director Name | Mr Daniel Carl Temm |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 30 November 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 February 2016) |
Role | Materials Trader |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Director Name | Mrs Anne-Marie Marie Holdsworth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | Final Gazette dissolved following liquidation (1 page) |
9 November 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
9 November 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 7 October 2014 (21 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 7 October 2014 (21 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 7 October 2014 (21 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 7 October 2014 (21 pages) |
11 September 2014 | Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA United Kingdom to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA United Kingdom to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 September 2014 (2 pages) |
28 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Statement of affairs with form 4.19 (6 pages) |
15 October 2013 | Appointment of a voluntary liquidator (1 page) |
15 October 2013 | Statement of affairs with form 4.19 (6 pages) |
15 October 2013 | Appointment of a voluntary liquidator (1 page) |
31 July 2013 | Termination of appointment of Anne-Marie Holdsworth as a director (1 page) |
31 July 2013 | Termination of appointment of Anne-Marie Holdsworth as a director (1 page) |
30 November 2012 | Appointment of Mr Daniel Carl Temm as a director (2 pages) |
30 November 2012 | Appointment of Mr Mark David Talpade as a director (2 pages) |
30 November 2012 | Appointment of Mr Daniel Carl Temm as a director (2 pages) |
30 November 2012 | Appointment of Mr Mark David Talpade as a director (2 pages) |
24 October 2012 | Appointment of Mrs Anne Marie Holdsworth as a director (2 pages) |
24 October 2012 | Appointment of Mrs Anne Marie Holdsworth as a director (2 pages) |
24 October 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
24 October 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
24 October 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 October 2012 (1 page) |
19 October 2012 | Incorporation Statement of capital on 2012-10-19
|
19 October 2012 | Incorporation Statement of capital on 2012-10-19
|
19 October 2012 | Incorporation Statement of capital on 2012-10-19
|