Horsforth
Leeds
LS16 6SE
Director Name | Miss Sarah Cooper |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA |
Registered Address | 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
100 at £1 | Eugene Mclaughlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,597 |
Cash | £100 |
Current Liabilities | £4,697 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
28 March 2015 | Application to strike the company off the register (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | Termination of appointment of Sarah Cooper as a director on 1 August 2013 (1 page) |
5 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
5 December 2014 | Termination of appointment of Sarah Cooper as a director on 1 August 2013 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Appointment of Mr Eugene Mclaughlin as a director on 1 August 2013 (2 pages) |
5 December 2014 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 2Nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 5 December 2014 (1 page) |
5 December 2014 | Company name changed lee key plumbing services LIMITED\certificate issued on 05/12/14
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
5 December 2014 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 2Nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 5 December 2014 (1 page) |
5 December 2014 | Company name changed lee key plumbing services LIMITED\certificate issued on 05/12/14
|
5 December 2014 | Appointment of Mr Eugene Mclaughlin as a director on 1 August 2013 (2 pages) |
5 December 2014 | Termination of appointment of Sarah Cooper as a director on 1 August 2013 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Appointment of Mr Eugene Mclaughlin as a director on 1 August 2013 (2 pages) |
5 December 2014 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 2Nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 5 December 2014 (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|