Westgate
Leeds
LS3 1AB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Sarah Elizabeth Jane McHale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Registered Address | Suite E10 Josephs Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Jonathan Edward Mchale 60.00% Ordinary |
---|---|
4 at £1 | Sarah Elizabeth Mchale 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,644 |
Cash | £2,661 |
Current Liabilities | £10,117 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 October 2018 | Liquidators' statement of receipts and payments to 10 October 2018 (16 pages) |
13 August 2018 | Registered office address changed from Suite E12 Josephs Well Westgate Leeds LS3 1AB to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 13 August 2018 (2 pages) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
6 November 2017 | Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 6 November 2017 (2 pages) |
27 October 2017 | Statement of affairs (7 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
27 October 2017 | Statement of affairs (7 pages) |
25 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
25 September 2017 | Change of details for Jonathan Edward Mchale as a person with significant control on 21 September 2017 (2 pages) |
25 September 2017 | Change of details for Jonathan Edward Mchale as a person with significant control on 21 September 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of Sarah Elizabeth Jane Mchale as a secretary on 28 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Sarah Elizabeth Jane Mchale as a secretary on 28 June 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
13 September 2013 | Appointment of Jonathan Edward Mchale as a director (3 pages) |
13 September 2013 | Appointment of Jonathan Edward Mchale as a director (3 pages) |
12 September 2013 | Appointment of Sarah Elizabeth Jane Mchale as a secretary (2 pages) |
12 September 2013 | Appointment of Sarah Elizabeth Jane Mchale as a secretary (2 pages) |
30 August 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 August 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 August 2013 | Incorporation (36 pages) |
27 August 2013 | Incorporation (36 pages) |