Leeds
LS1 2ED
Secretary Name | Phillip Oldham |
---|---|
Status | Closed |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Pickering House 40a York Place Leeds LS1 2ED |
Website | www.oldhammade.net |
---|---|
Email address | [email protected] |
Registered Address | Pickering House 40a York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Phillip Oldham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,231 |
Cash | £26,449 |
Current Liabilities | £23,697 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2019 | Application to strike the company off the register (1 page) |
3 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 11 July 2016 (1 page) |
4 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from C/O Aysgarth Chartered Accountants, 2Nd Floor 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Aysgarth Chartered Accountants, 2Nd Floor 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Aysgarth Chartered Accountants, 2Nd Floor 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 4 March 2015 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU England on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU England on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 October 2013 | Director's details changed for Mr Phillip Oldham on 26 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Phillip Oldham on 26 October 2013 (2 pages) |
11 July 2013 | Registered office address changed from 2 Huddersfield Road Stalybridge Cheshire SK15 2QA England on 11 July 2013 (1 page) |
11 July 2013 | Director's details changed for Mr Phillip Oldham on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Phillip Oldham on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from 2 Huddersfield Road Stalybridge Cheshire SK15 2QA England on 11 July 2013 (1 page) |
11 July 2013 | Secretary's details changed for Phillip Oldham on 11 July 2013 (1 page) |
11 July 2013 | Secretary's details changed for Phillip Oldham on 11 July 2013 (1 page) |
6 March 2013 | Registered office address changed from 43 Belle Vue Avenue Leeds Yorkshire LS8 2NN England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 43 Belle Vue Avenue Leeds Yorkshire LS8 2NN England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 43 Belle Vue Avenue Leeds Yorkshire LS8 2NN England on 6 March 2013 (1 page) |
4 March 2013 | Incorporation (21 pages) |
4 March 2013 | Incorporation (21 pages) |