Anthony's Way
Rochester
Kent
ME2 4NP
Director Name | Mr William Dene Lyall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP |
Secretary Name | Mrs Barbara Southall |
---|---|
Status | Resigned |
Appointed | 01 September 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 October 2013) |
Role | Company Director |
Correspondence Address | 145 157 St John Street London EC1V 4PW |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | William Dene Lyall 75.00% Ordinary |
---|---|
25 at £1 | Warren Daniel Lyall 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 April 2016 | Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 14 April 2016 (2 pages) |
---|---|
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Statement of affairs with form 4.19 (7 pages) |
12 April 2016 | Resolutions
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-10-13
|
20 August 2015 | Compulsory strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (3 pages) |
18 August 2014 | Director's details changed for Mr Warren Daniel Lyall on 13 September 2013 (2 pages) |
7 August 2014 | Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 7 August 2014 (1 page) |
12 November 2013 | Termination of appointment of Barbara Southall as a secretary (1 page) |
11 November 2013 | Termination of appointment of William Lyall as a director (1 page) |
11 September 2013 | Appointment of Mrs Barbara Southall as a secretary (2 pages) |
7 August 2013 | Incorporation
|