Leeds
West Yorkshire
LS1 2JT
Director Name | Mr Willem Marthinus De Beer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Meadow Star Place First Floor, Melody Ext. 22 Hartbeespoort 0216 |
Director Name | Mr Thomas Healey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2018 | Application to strike the company off the register (3 pages) |
19 September 2017 | Appointment of Mr Ian James Mcdonald as a director on 1 October 2016 (2 pages) |
19 September 2017 | Termination of appointment of Thomas Healey as a director on 1 October 2016 (1 page) |
19 September 2017 | Termination of appointment of Thomas Healey as a director on 1 October 2016 (1 page) |
19 September 2017 | Appointment of Mr Ian James Mcdonald as a director on 1 October 2016 (2 pages) |
19 September 2017 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
19 September 2017 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
11 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
5 August 2013 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
5 August 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Willem De Beer as a director (1 page) |
5 August 2013 | Termination of appointment of Willem De Beer as a director (1 page) |
5 August 2013 | Appointment of Mr Thomas Healey as a director (2 pages) |
5 August 2013 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
5 August 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Appointment of Mr Thomas Healey as a director (2 pages) |
25 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
25 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|