Leeds
LS13 4RP
Director Name | Mr Kevin Doyle |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cross Lane Flat 2 Leeds LS12 4JQ |
Director Name | Mr Paul Holdsworth |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moravia Bank Fartown Pudsey West Yorkshire LS28 8LU |
Director Name | Mr William Rafferty |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Park Road Moorends Doncaster South Yorkshire DN8 4QQ |
Registered Address | 11 Spring Valley Croft Leeds LS13 4RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
1 at £1 | Paul Holdsworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,085 |
Cash | £3,569 |
Current Liabilities | £23,949 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 August 2014 | Appointment of Mr Paul Holdsworth as a director on 1 March 2014 (2 pages) |
7 August 2014 | Appointment of Mr Paul Holdsworth as a director on 1 March 2014 (2 pages) |
7 August 2014 | Termination of appointment of William Rafferty as a director on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 32 Park Road Moorends Doncaster South Yorkshire DN8 4QQ England to 11 Spring Valley Croft Leeds LS13 4RP on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of William Rafferty as a director on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 32 Park Road Moorends Doncaster South Yorkshire DN8 4QQ England to 11 Spring Valley Croft Leeds LS13 4RP on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 32 Park Road Moorends Doncaster South Yorkshire DN8 4QQ England to 11 Spring Valley Croft Leeds LS13 4RP on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of William Rafferty as a director on 7 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Paul Holdsworth as a director on 1 March 2014 (2 pages) |
11 June 2014 | Appointment of Mr William Rafferty as a director (2 pages) |
11 June 2014 | Termination of appointment of Paul Holdsworth as a director (1 page) |
11 June 2014 | Termination of appointment of Paul Holdsworth as a director (1 page) |
11 June 2014 | Registered office address changed from 7 Moravia Bank Fartown Pudsey West Yorkshire LS28 8LU on 11 June 2014 (1 page) |
11 June 2014 | Appointment of Mr William Rafferty as a director (2 pages) |
11 June 2014 | Registered office address changed from 7 Moravia Bank Fartown Pudsey West Yorkshire LS28 8LU on 11 June 2014 (1 page) |
9 April 2014 | Company name changed fch contracts LIMITED\certificate issued on 09/04/14
|
9 April 2014 | Company name changed fch contracts LIMITED\certificate issued on 09/04/14
|
24 March 2014 | Company name changed freezone solutions LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Company name changed freezone solutions LIMITED\certificate issued on 24/03/14
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 November 2013 | Termination of appointment of Kevin Doyle as a director (1 page) |
28 November 2013 | Registered office address changed from 3 Cross Lane Flat 2 Leeds LS12 4JQ United Kingdom on 28 November 2013 (1 page) |
28 November 2013 | Termination of appointment of Kevin Doyle as a director (1 page) |
28 November 2013 | Appointment of Mr Paul Holdsworth as a director (2 pages) |
28 November 2013 | Registered office address changed from 3 Cross Lane Flat 2 Leeds LS12 4JQ United Kingdom on 28 November 2013 (1 page) |
28 November 2013 | Appointment of Mr Paul Holdsworth as a director (2 pages) |
19 September 2013 | Incorporation
|
19 September 2013 | Incorporation
|