Leeds
LS1 2AL
Director Name | Mr Stephen Andrew Griggs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr Ian Dudley Gale |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2013(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Michel Andre Joseph Gaillard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Osborn Steel Extrusions Limited Brighouse Road Low Moor Bradford West Yorkshire BD12 0QL |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 December 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (11 pages) |
13 December 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (11 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (11 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (11 pages) |
8 October 2015 | Registered office address changed from Unit 19 Ivanhoe Business Park Kimberworth Road Rotherham South Yorkshire S61 1AB to C/O Deloitte Llp 1 City Square Leeds LS1 2AL on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from Unit 19 Ivanhoe Business Park Kimberworth Road Rotherham South Yorkshire S61 1AB to C/O Deloitte Llp 1 City Square Leeds LS1 2AL on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from Unit 19 Ivanhoe Business Park Kimberworth Road Rotherham South Yorkshire S61 1AB to C/O Deloitte Llp 1 City Square Leeds LS1 2AL on 8 October 2015 (2 pages) |
7 October 2015 | Appointment of a voluntary liquidator (1 page) |
7 October 2015 | Appointment of a voluntary liquidator (1 page) |
7 October 2015 | Declaration of solvency (3 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Declaration of solvency (3 pages) |
7 October 2015 | Appointment of a voluntary liquidator (1 page) |
7 October 2015 | Appointment of a voluntary liquidator (1 page) |
14 September 2015 | Director's details changed for Mr Ian Dudley Gale on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Ian Dudley Gale on 14 September 2015 (2 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Robert Taylor on 1 October 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr Stephen Andrew Griggs on 1 October 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr Robert Taylor on 1 October 2013 (2 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Terence Cassidy on 1 October 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr Stephen Andrew Griggs on 1 October 2013 (2 pages) |
14 July 2014 | Director's details changed for Terence Cassidy on 1 October 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr Stephen Andrew Griggs on 1 October 2013 (2 pages) |
14 July 2014 | Director's details changed for Terence Cassidy on 1 October 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr Ian Dudley Gale on 1 October 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr Robert Taylor on 1 October 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr Ian Dudley Gale on 1 October 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr Ian Dudley Gale on 1 October 2013 (2 pages) |
14 March 2014 | Company name changed wb newco 64 LIMITED\certificate issued on 14/03/14
|
14 March 2014 | Change of name notice (2 pages) |
14 March 2014 | Company name changed wb newco 64 LIMITED\certificate issued on 14/03/14
|
14 March 2014 | Change of name notice (2 pages) |
5 March 2014 | Registered office address changed from C/O Watson Burton Llp 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 5 March 2014 (2 pages) |
5 March 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
5 March 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
5 March 2014 | Registered office address changed from C/O Watson Burton Llp 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from C/O Watson Burton Llp 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 5 March 2014 (2 pages) |
31 January 2014 | Cancellation of shares. Statement of capital on 31 January 2014
|
31 January 2014 | Cancellation of shares. Statement of capital on 31 January 2014
|
31 January 2014 | Purchase of own shares. (3 pages) |
31 January 2014 | Purchase of own shares. (3 pages) |
13 January 2014 | Termination of appointment of Michel Gaillard as a director (2 pages) |
13 January 2014 | Termination of appointment of Michel Gaillard as a director (2 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|