Leeds
West Yorkshire
LS19 7EW
Director Name | Mr Christopher James McPhillimy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage 114a Tinshill Road Leeds West Yorkshire LS16 7DW |
Director Name | Mrs Jayne Elizabeth McPhillimy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Executive Coach |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW |
Website | jemcoaching.co.uk |
---|
Registered Address | 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
99 at £0.01 | Jayne Mcphillimy 99.00% Ordinary |
---|---|
1 at £0.01 | Christopher Mcphillimy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,260 |
Cash | £9,201 |
Current Liabilities | £8,299 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2022 | Application to strike the company off the register (1 page) |
3 February 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
16 June 2021 | Confirmation statement made on 20 May 2021 with updates (5 pages) |
14 June 2021 | Termination of appointment of Jayne Elizabeth Mcphillimy as a director on 7 April 2021 (1 page) |
14 June 2021 | Notification of Christopher James Mcphillimy as a person with significant control on 7 April 2021 (2 pages) |
14 June 2021 | Cessation of Jayne Elizabeth Mcphillimy as a person with significant control on 7 April 2021 (1 page) |
16 March 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
14 December 2020 | Director's details changed for Mrs Jayne Elizabeth Mcphillimy on 20 October 2020 (2 pages) |
14 December 2020 | Director's details changed for Mr Christopher James Mcphillimy on 20 October 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
20 February 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
30 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from Pear Tree Cottage 114a Tinshill Road Leeds West Yorkshire LS16 7DW to 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 11 May 2018 (1 page) |
18 October 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 October 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
24 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 October 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
22 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 May 2015 | Appointment of Mr Christopher James Mcphillimy as a director on 1 October 2014 (2 pages) |
31 May 2015 | Appointment of Mr Christopher James Mcphillimy as a director on 1 October 2014 (2 pages) |
31 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Appointment of Mr Christopher James Mcphillimy as a director on 1 October 2014 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 November 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
12 November 2013 | Termination of appointment of Christopher Mcphillimy as a director (1 page) |
12 November 2013 | Termination of appointment of Christopher Mcphillimy as a director (1 page) |
12 November 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
20 May 2013 | Incorporation
|
20 May 2013 | Incorporation
|