Methley
Leeds
LS26 9AP
Director Name | Mr Stephen James Ellis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Pollard Street Lofthouse Wakefield West Yorkshire WF3 3HG |
Director Name | Mr Dale Paul Johnson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Pollard Street Lofthouse Wakefield West Yorkshire WF3 3HG |
Director Name | Mrs Christine Ellis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2017) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 4 Moorview Methley Leeds LS26 9AP |
Registered Address | Unit 7 Pollard Street Lofthouse Wakefield West Yorkshire WF3 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Stanley and Outwood East |
Built Up Area | West Yorkshire |
100 at £1 | Stephen Ellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,739 |
Cash | £1,623 |
Current Liabilities | £660 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
7 September 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
5 August 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
22 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 July 2017 | Notification of Stephen James Ellis as a person with significant control on 30 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Stephen James Ellis as a person with significant control on 30 April 2016 (2 pages) |
24 July 2017 | Notification of Stephen James Ellis as a person with significant control on 24 July 2017 (2 pages) |
9 March 2017 | Termination of appointment of Christine Ellis as a director on 23 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Christine Ellis as a director on 23 February 2017 (1 page) |
15 February 2017 | Total exemption full accounts made up to 31 May 2016 (4 pages) |
15 February 2017 | Total exemption full accounts made up to 31 May 2016 (4 pages) |
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 October 2014 | Appointment of Mrs Christine Ellis as a director on 7 April 2014 (2 pages) |
27 October 2014 | Termination of appointment of Stephen James Ellis as a director on 7 April 2014 (1 page) |
27 October 2014 | Termination of appointment of Stephen James Ellis as a director on 7 April 2014 (1 page) |
27 October 2014 | Appointment of Mr Stephen James Ellis as a director on 7 April 2014 (2 pages) |
27 October 2014 | Appointment of Mr Stephen James Ellis as a director on 7 April 2014 (2 pages) |
27 October 2014 | Termination of appointment of Stephen James Ellis as a director on 7 April 2014 (1 page) |
27 October 2014 | Appointment of Mrs Christine Ellis as a director on 7 April 2014 (2 pages) |
27 October 2014 | Appointment of Mrs Christine Ellis as a director on 7 April 2014 (2 pages) |
27 October 2014 | Appointment of Mr Stephen James Ellis as a director on 7 April 2014 (2 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 October 2014 | Termination of appointment of Dale Paul Johnson as a director on 22 January 2014 (1 page) |
22 October 2014 | Termination of appointment of Dale Paul Johnson as a director on 22 January 2014 (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
24 May 2013 | Appointment of Mr Stephen James Ellis as a director (2 pages) |
24 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
24 May 2013 | Appointment of Mr Stephen James Ellis as a director (2 pages) |
22 May 2013 | Incorporation Statement of capital on 2013-05-22
|
22 May 2013 | Incorporation Statement of capital on 2013-05-22
|
22 May 2013 | Incorporation Statement of capital on 2013-05-22
|