Oulton
Leeds
LS26 8JR
Secretary Name | Mr Jonathan Fairhurst Parkinson |
---|---|
Status | Closed |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House 1 Aberford Road Oulton Leeds LS26 8JR |
Director Name | Mr Simon John Shaw |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oldham Road Ripponden Halifax HX6 4BN |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
27 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Statement of affairs with form 4.19 (5 pages) |
10 November 2015 | Appointment of a voluntary liquidator (1 page) |
6 November 2015 | Satisfaction of charge 087682820001 in full (4 pages) |
15 October 2015 | Registered office address changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to 26 York Place Leeds LS1 2EY on 15 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Central Arcade Central Road Leeds West Yorkshire LS1 6DX to Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from Central Arcade Central Road Leeds West Yorkshire LS1 6DX to Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT on 7 October 2015 (2 pages) |
14 November 2014 | Register inspection address has been changed to Leigh House 28-32 st Paul's Street Leeds LS1 2JT (1 page) |
14 November 2014 | Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds LS1 2JT (1 page) |
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Registered office address changed from Central Arcade Central Arcade Central Road Leeds West Yorkshire LS1 6DX England to Central Arcade Central Road Leeds West Yorkshire LS1 6DX on 14 November 2014 (1 page) |
21 August 2014 | Registration of charge 087682820001, created on 20 August 2014 (8 pages) |
14 May 2014 | Registered office address changed from 523 Street Lane Leeds LS17 6LA England on 14 May 2014 (1 page) |
4 March 2014 | Registered office address changed from Leigh House 28-32 st Paul's Street Leeds LS1 2JT England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Leigh House 28-32 st Paul's Street Leeds LS1 2JT England on 4 March 2014 (1 page) |
8 January 2014 | Termination of appointment of Simon John Shaw as a director on 8 January 2014 (1 page) |
8 January 2014 | Termination of appointment of Simon John Shaw as a director on 8 January 2014 (1 page) |
8 November 2013 | Incorporation (22 pages) |