Chapel Allerton
Leeds
LS7 3LW
Director Name | Mr Jamel Kyran Manners |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | General Waste |
Country of Residence | England |
Correspondence Address | 69 Buslingthorpe Lane Leeds LS7 2DD |
Secretary Name | Miss Latoyia Maynard |
---|---|
Status | Resigned |
Appointed | 01 July 2016(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2016) |
Role | Company Director |
Correspondence Address | 115e Tong Road Leeds LS12 1QJ |
Website | apalwaste.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 4142637 |
Telephone region | Leeds |
Registered Address | 1a Potternewton Lane Chapel Allerton Leeds LS7 3LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £25 | Rayon Maynard 50.00% Ordinary A |
---|---|
1 at £25 | Tyron Maynard 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,710 |
Cash | £2,340 |
Current Liabilities | £12,000 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
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 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2019 | Registered office address changed from 115E Tong Road Tong Road Leeds LS12 1QJ England to 1a Potternewton Lane Chapel Allerton Leeds LS7 3LW on 8 May 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 23 July 2018 with no updates (2 pages) |
13 February 2019 | Administrative restoration application (3 pages) |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
22 December 2016 | Termination of appointment of Latoyia Maynard as a secretary on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Latoyia Maynard as a secretary on 21 December 2016 (1 page) |
18 October 2016 | Appointment of Miss Latoyia Maynard as a secretary on 1 July 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
18 October 2016 | Registered office address changed from 69 Buslingthorpe Lane Leeds LS7 2DD to 115E Tong Road Tong Road Leeds LS12 1QJ on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 69 Buslingthorpe Lane Leeds LS7 2DD to 115E Tong Road Tong Road Leeds LS12 1QJ on 18 October 2016 (1 page) |
18 October 2016 | Appointment of Miss Latoyia Maynard as a secretary on 1 July 2016 (2 pages) |
15 September 2016 | Micro company accounts made up to 31 July 2016 (6 pages) |
15 September 2016 | Micro company accounts made up to 31 July 2016 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 August 2015 | Termination of appointment of Jamel Kyran Manners as a director on 25 July 2015 (1 page) |
29 August 2015 | Registered office address changed from 4a Louis Street Leeds LS7 4BJ to 69 Buslingthorpe Lane Leeds LS7 2DD on 29 August 2015 (1 page) |
29 August 2015 | Registered office address changed from 69 Carr Mills Buslingthorpe Lane Leeds LS7 2DD England to 69 Buslingthorpe Lane Leeds LS7 2DD on 29 August 2015 (1 page) |
29 August 2015 | Registered office address changed from 4a Louis Street Leeds LS7 4BJ to 69 Buslingthorpe Lane Leeds LS7 2DD on 29 August 2015 (1 page) |
29 August 2015 | Termination of appointment of Jamel Kyran Manners as a director on 25 July 2015 (1 page) |
29 August 2015 | Registered office address changed from 69 Carr Mills Buslingthorpe Lane Leeds LS7 2DD England to 69 Buslingthorpe Lane Leeds LS7 2DD on 29 August 2015 (1 page) |
19 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
19 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 July 2013 | Incorporation
|
23 July 2013 | Incorporation
|