Yeadon
Leeds
LS19 7TA
Director Name | Gurdeep Singh |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Post Office High Street Carlton Goole SN14 9LY |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
2 March 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 March 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 March 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (8 pages) |
15 March 2016 | Liquidators statement of receipts and payments to 22 December 2015 (8 pages) |
15 March 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (8 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
26 January 2015 | Registered office address changed from 72 Oswald Road Scunthorpe DN15 7PG to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 72 Oswald Road Scunthorpe DN15 7PG to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 26 January 2015 (2 pages) |
23 January 2015 | Resolutions
|
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Statement of affairs with form 4.19 (6 pages) |
23 January 2015 | Statement of affairs with form 4.19 (6 pages) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
11 December 2014 | Termination of appointment of Gurdeep Singh as a director on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Philip Hirst as a director on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Gurdeep Singh as a director on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Philip Hirst as a director on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Gurdeep Singh as a director on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Philip Hirst as a director on 8 December 2014 (2 pages) |
29 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|