Morley
Leeds
LS27 8HE
Director Name | Mr John Joseph Bennett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Queen Street Morley Leeds LS27 8HE |
Registered Address | Bennett Of Morley 121 Queen Street Morley Leeds LS27 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
1 at £1 | Christine Elizabeth Bennett 50.00% Ordinary B |
---|---|
1 at £1 | John Joseph Bennett 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,609 |
Cash | £7,181 |
Current Liabilities | £9,236 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
16 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
5 November 2014 | Registered office address changed from 3 Holly Court Tingley Wakefield West Yorkshire WF3 1EQ to C/O C/O 121 Queen Street Morley Leeds LS27 8HE on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 3 Holly Court Tingley Wakefield West Yorkshire WF3 1EQ to C/O C/O 121 Queen Street Morley Leeds LS27 8HE on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 3 Holly Court Tingley Wakefield West Yorkshire WF3 1EQ to C/O C/O 121 Queen Street Morley Leeds LS27 8HE on 5 November 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|