Cleckheaton
West Yorkshire
BD19 3UE
Director Name | Mr Mark Duckett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warehouse 13 Railway Street Hull East Yorkshire HU1 2DQ |
Director Name | Mrs Gwendoline Carol Atkinson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Warehouse 13 Railway Street Hull East Yorkshire HU1 2DQ |
Director Name | Mr Mark David Atkinson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Warehouse 13 Railway Street Hull East Yorkshire HU1 2DQ |
Director Name | Mr Oliver Johnson |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warehouse 13 Railway Street Hull East Yorkshire HU1 2DQ |
Director Name | Mr Ettore Luciano |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 August 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warehouse 13 Railway Street Hull East Yorkshire HU1 2DQ |
Registered Address | Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Oltion Ademi 50.00% Ordinary A |
---|---|
25 at £1 | Oltion Ademi 25.00% Ordinary B |
25 at £1 | Oltion Ademi 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£21,539 |
Cash | £3,633 |
Current Liabilities | £59,216 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 November 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 January 2017 | Registered office address changed from C/O First Floor Warehouse 13 Railway Street Hull East Yorkshire HU1 2DQ to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 22 January 2017 (2 pages) |
22 January 2017 | Registered office address changed from C/O First Floor Warehouse 13 Railway Street Hull East Yorkshire HU1 2DQ to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 22 January 2017 (2 pages) |
17 January 2017 | Appointment of a voluntary liquidator (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Statement of affairs with form 4.19 (5 pages) |
17 January 2017 | Appointment of a voluntary liquidator (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Statement of affairs with form 4.19 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Termination of appointment of Ettore Luciano as a director on 27 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Ettore Luciano as a director on 27 October 2014 (1 page) |
20 August 2014 | Appointment of Mr Ettore Luciano as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Ettore Luciano as a director on 20 August 2014 (2 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 July 2014 | Termination of appointment of Mark Duckett as a director on 19 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Mark Duckett as a director on 19 June 2014 (1 page) |
23 June 2014 | Appointment of Mr Oltion Ademi as a director (2 pages) |
23 June 2014 | Appointment of Mr Oltion Ademi as a director (2 pages) |
23 June 2014 | Termination of appointment of Gwendoline Atkinson as a director (1 page) |
23 June 2014 | Termination of appointment of Mark Atkinson as a director (1 page) |
23 June 2014 | Termination of appointment of Mark Atkinson as a director (1 page) |
23 June 2014 | Termination of appointment of Gwendoline Atkinson as a director (1 page) |
19 June 2014 | Termination of appointment of Oliver Johnson as a director (1 page) |
19 June 2014 | Termination of appointment of Oliver Johnson as a director (1 page) |
1 May 2014 | Appointment of Mr Oliver Johnson as a director (2 pages) |
1 May 2014 | Appointment of Mr Oliver Johnson as a director (2 pages) |
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
14 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
15 April 2013 | Company name changed portside leisure LTD.\certificate issued on 15/04/13
|
15 April 2013 | Change of name notice (2 pages) |
15 April 2013 | Change of name notice (2 pages) |
15 April 2013 | Company name changed portside leisure LTD.\certificate issued on 15/04/13
|
15 February 2013 | Appointment of Mrs Gwendoline Carol Atkinson as a director (2 pages) |
15 February 2013 | Appointment of Mr Mark David Atkinson as a director (2 pages) |
15 February 2013 | Appointment of Mrs Gwendoline Carol Atkinson as a director (2 pages) |
15 February 2013 | Appointment of Mr Mark David Atkinson as a director (2 pages) |
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|