Horsforth
Leeds
LS18 4QB
Secretary Name | Ronald Young |
---|---|
Status | Closed |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Cockton Hill Road Bishop Auckland DL14 6HS |
Director Name | Mr Jeffrey Edward Young |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2014(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | Mr Ronald Young |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cockton Hill Road Bishop Auckland DL14 6HS |
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 |
100 at £1 | Jeffrey Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,508 |
Cash | £1,480 |
Current Liabilities | £7,136 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 November 2019 | Liquidators' statement of receipts and payments to 16 November 2019 (15 pages) |
22 May 2019 | Liquidators' statement of receipts and payments to 16 November 2018 (23 pages) |
6 December 2017 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 6 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 6 December 2017 (2 pages) |
4 December 2017 | Appointment of a voluntary liquidator (1 page) |
4 December 2017 | Statement of affairs (6 pages) |
4 December 2017 | Appointment of a voluntary liquidator (1 page) |
4 December 2017 | Resolutions
|
4 December 2017 | Statement of affairs (6 pages) |
4 December 2017 | Resolutions
|
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page) |
31 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
20 October 2014 | Appointment of Mr Jeffrey Edward Young as a director on 24 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr Jeffrey Edward Young as a director on 24 September 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
22 February 2013 | Termination of appointment of Ronald Young as a director (1 page) |
22 February 2013 | Termination of appointment of Ronald Young as a director (1 page) |
22 February 2013 | Appointment of Mr Ronald Young as a director (2 pages) |
22 February 2013 | Appointment of Mr Ronald Young as a director (2 pages) |
24 January 2013 | Incorporation (21 pages) |
24 January 2013 | Incorporation (21 pages) |