Toronto Street
Leeds
LS1 2HJ
Director Name | Miss Alison Mary White |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Granby House 7 Otley Road Headingley Leeds West Yorkshire LS6 3AA |
Director Name | Miss Alison Mary White |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 27 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 3PD |
Director Name | Mr James Leon Burton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 07 April 2014) |
Role | Research |
Country of Residence | England |
Correspondence Address | Granby House 7a Otley Road Leeds LS6 3AA |
Website | facefactsresearch.com |
---|
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Alison Mary White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,019 |
Cash | £24,656 |
Current Liabilities | £188,741 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
27 December 2013 | Delivered on: 28 December 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2019 | Notice of move from Administration to Dissolution (23 pages) |
16 August 2019 | Administrator's progress report (23 pages) |
31 May 2019 | Administrator's progress report (21 pages) |
8 December 2018 | Notice of deemed approval of proposals (3 pages) |
8 November 2018 | Statement of administrator's proposal (43 pages) |
5 November 2018 | Appointment of an administrator (3 pages) |
23 October 2018 | Registered office address changed from Granby House 7a Otley Road Leeds LS6 3AA to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 23 October 2018 (2 pages) |
3 May 2018 | Unaudited abridged accounts made up to 30 November 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 January 2017 | Sub-division of shares on 30 December 2016 (4 pages) |
22 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
22 January 2017 | Resolutions
|
22 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
22 January 2017 | Sub-division of shares on 30 December 2016 (4 pages) |
22 January 2017 | Resolutions
|
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Secretary's details changed for Miss Alison Mary White on 1 January 2014 (1 page) |
5 December 2014 | Secretary's details changed for Miss Alison Mary White on 1 January 2014 (1 page) |
5 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Secretary's details changed for Miss Alison Mary White on 1 January 2014 (1 page) |
7 April 2014 | Appointment of Miss Alison Mary White as a director (2 pages) |
7 April 2014 | Termination of appointment of James Burton as a director (1 page) |
7 April 2014 | Termination of appointment of James Burton as a director (1 page) |
7 April 2014 | Appointment of Miss Alison Mary White as a director (2 pages) |
2 April 2014 | Registered office address changed from Flat 22 the Hall Allerton Hill Leeds West Yorkshire LS7 3NZ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Granby House 7a Otley Road Leeds LS6 3AA England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Flat 22 the Hall Allerton Hill Leeds West Yorkshire LS7 3NZ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Granby House 7a Otley Road Leeds LS6 3AA England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Granby House 7a Otley Road Leeds LS6 3AA England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Flat 22 the Hall Allerton Hill Leeds West Yorkshire LS7 3NZ on 2 April 2014 (1 page) |
27 January 2014 | Termination of appointment of Alison White as a director (1 page) |
27 January 2014 | Appointment of Mr James Leon Burton as a director (2 pages) |
27 January 2014 | Appointment of Mr James Leon Burton as a director (2 pages) |
27 January 2014 | Termination of appointment of Alison White as a director (1 page) |
28 December 2013 | Registration of charge 087700410001 (26 pages) |
28 December 2013 | Registration of charge 087700410001 (26 pages) |
18 December 2013 | Registered office address changed from 27 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 3PD England on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from 27 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 3PD England on 18 December 2013 (2 pages) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|