Newtown
Powys
SY16 3EH
Wales
Secretary Name | Terry Newman |
---|---|
Status | Closed |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Cottage Tregynon Newtown Powys SY16 3EH Wales |
Director Name | Mr David John Gittins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 October 2016) |
Role | Commercial Operations Manager |
Country of Residence | England |
Correspondence Address | Snelsins Farm Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
Director Name | Ms Teresa Ann Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 October 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Snelsins Farm Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
Website | jorntrahus.co.uk |
---|
Registered Address | 4 Lidgett Lane Garforth Leeds LS25 1EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Real Timber Living LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,698 |
Cash | £10,201 |
Current Liabilities | £15,791 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2020 | Application to strike the company off the register (1 page) |
28 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
4 March 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
10 December 2018 | Registered office address changed from C/O Business Works Uk Ltd Unit 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 10 December 2018 (1 page) |
19 November 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 December 2016 | Resolutions
|
17 December 2016 | Resolutions
|
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Termination of appointment of David John Gittins as a director on 1 October 2016 (1 page) |
13 October 2016 | Termination of appointment of David John Gittins as a director on 1 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Teresa Ann Jones as a director on 1 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Teresa Ann Jones as a director on 1 October 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Secretary's details changed for Terry Newman on 30 September 2015 (1 page) |
30 September 2015 | Director's details changed for Mr Terence Albert John Newman on 30 September 2015 (2 pages) |
30 September 2015 | Secretary's details changed for Terry Newman on 30 September 2015 (1 page) |
30 September 2015 | Director's details changed for Mr Terence Albert John Newman on 30 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 October 2014 | Appointment of Mr David John Gittins as a director on 1 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Appointment of Teresa Ann Jones as a director on 1 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
3 October 2014 | Appointment of Teresa Ann Jones as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr David John Gittins as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr David John Gittins as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Teresa Ann Jones as a director on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from C/O Business Works Uk Limited Unit 9 Upper Floor Fusion Court Aberford Road Leeds LS25 2GH England to C/O Business Works Uk Ltd Unit 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2 October 2014 (1 page) |
2 October 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
2 October 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
2 October 2014 | Registered office address changed from C/O Business Works Uk Limited Unit 9 Upper Floor Fusion Court Aberford Road Leeds LS25 2GH England to C/O Business Works Uk Ltd Unit 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from C/O Business Works Uk Limited Unit 9 Upper Floor Fusion Court Aberford Road Leeds LS25 2GH England to C/O Business Works Uk Ltd Unit 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2 October 2014 (1 page) |
29 August 2014 | Registered office address changed from 36 Gainsborough Avenue Hinckley LE10 0JB United Kingdom to C/O Business Works Uk Limited Unit 9 Upper Floor Fusion Court Aberford Road Leeds LS25 2GH on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 36 Gainsborough Avenue Hinckley LE10 0JB United Kingdom to C/O Business Works Uk Limited Unit 9 Upper Floor Fusion Court Aberford Road Leeds LS25 2GH on 29 August 2014 (1 page) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|