Yeadon
Leeds
LS19 7DD
Director Name | Mr Jamie Thatcher |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leathley Close Menston Ilkley LS29 6GB |
Director Name | Mr Wayne Underwood |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Scotton Orchards Lands Lane Knaresborough HG5 9DE |
Director Name | Mr John Andrew Gallagher |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clarendon Road Boston Spa Wetherby LS23 6NG |
Website | www.smartsearchandselection.com |
---|
Registered Address | Springwood House Low Lane Horsforth Leeds LS18 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Core Consulting Uk LTD 75.00% Ordinary |
---|---|
25 at £1 | John Andrew Gallagher 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Voluntary strike-off action has been suspended (1 page) |
5 November 2015 | Voluntary strike-off action has been suspended (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Application to strike the company off the register (3 pages) |
12 September 2015 | Compulsory strike-off action has been suspended (1 page) |
12 September 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Termination of appointment of John Andrew Gallagher as a director on 30 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of John Andrew Gallagher as a director on 30 January 2015 (2 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
3 September 2013 | Registered office address changed from 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ England on 3 September 2013 (1 page) |
23 July 2013 | Incorporation
|
23 July 2013 | Incorporation
|