Leeds
LS1 2ED
Director Name | Mr Andrew Douglas Gallon |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Town Hall Chambers 49 King Street Wakefield WF1 2SN |
Website | www.franktailor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3650195 |
Telephone region | Leeds |
Registered Address | Pickering House 40a York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Jamie Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,833 |
Cash | £3,842 |
Current Liabilities | £13,926 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page) |
16 October 2015 | Director's details changed for Mr Jamie Anthony Cooper on 1 August 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Jamie Anthony Cooper on 1 August 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Jamie Anthony Cooper on 1 August 2015 (2 pages) |
11 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Director's details changed for Mr Jamie Anthony Cooper on 1 March 2015 (2 pages) |
11 October 2015 | Director's details changed for Mr Jamie Anthony Cooper on 1 March 2015 (2 pages) |
11 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Director's details changed for Mr Jamie Anthony Cooper on 1 March 2015 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 February 2015 | Registered office address changed from Corn Exchange Call Lane Leeds LS1 7BR to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Jamie Anthony Cooper on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Jamie Anthony Cooper on 10 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Andrew Douglas Gallon as a director on 1 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Andrew Douglas Gallon as a director on 1 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Andrew Douglas Gallon as a director on 1 December 2014 (1 page) |
10 February 2015 | Registered office address changed from Corn Exchange Call Lane Leeds LS1 7BR to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 10 February 2015 (1 page) |
3 January 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
23 May 2014 | Registered office address changed from 5 Town Hall Chambers 49 King Street Wakefield WF1 2SN England on 23 May 2014 (2 pages) |
23 May 2014 | Registered office address changed from 5 Town Hall Chambers 49 King Street Wakefield WF1 2SN England on 23 May 2014 (2 pages) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|