Park Lane
Leeds
West Yorkshire
LS3 1AB
Director Name | Mr Michael Gabriel Sherry |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | C/O Wilson & Co Joseph's Well, Hanover Walk Park Lane Leeds West Yorkshire LS3 1AB |
Registered Address | C/O Wilson & Co Joseph's Well, Hanover Walk Park Lane Leeds West Yorkshire LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | David Paul Wilson 66.67% Ordinary |
---|---|
100 at £1 | Michael Gabriel Sherry 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£254 |
Cash | £36 |
Current Liabilities | £290 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 May 2015 | Termination of appointment of Michael Gabriel Sherry as a director on 29 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Michael Gabriel Sherry as a director on 29 April 2015 (2 pages) |
12 May 2015 | Company name changed sanctuary finance (leeds) LIMITED\certificate issued on 12/05/15
|
12 May 2015 | Company name changed sanctuary finance (leeds) LIMITED\certificate issued on 12/05/15
|
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
31 December 2012 | Incorporation
|
31 December 2012 | Incorporation
|
31 December 2012 | Incorporation
|