Bramhope
West Yorkshire
LS16 9HA
Director Name | Mr Andrew Marran |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2016(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 February 2020) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Rose Bowl Portland Way Leeds West Yorkshire LS1 3HE |
Director Name | Roger Frederick Brooks |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Director Of Enterprise |
Country of Residence | United Kingdom |
Correspondence Address | Old Broadcasting House Woodhouse Lane City Campus Leeds Yorkshire LS2 9EN |
Registered Address | First Floor 43 Park Place Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
60 at £200 | Tassadaq Javed 60.00% Ordinary |
---|---|
40 at £200 | Leeds Metropolitan University 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,839 |
Cash | £8,000 |
Current Liabilities | £16,839 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2019 | Application to strike the company off the register (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page) |
29 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
16 September 2016 | Appointment of Andrew Marran as a director on 6 September 2016 (3 pages) |
16 September 2016 | Appointment of Andrew Marran as a director on 6 September 2016 (3 pages) |
1 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 August 2015 | Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
17 August 2015 | Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
12 December 2014 | Termination of appointment of Roger Frederick Brooks as a director on 1 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Roger Frederick Brooks as a director on 1 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Roger Frederick Brooks as a director on 1 November 2014 (1 page) |
12 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
30 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
30 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
30 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
30 January 2014 | Resolutions
|
30 January 2014 | Resolutions
|
20 November 2013 | Incorporation
|
20 November 2013 | Incorporation
|
20 November 2013 | Incorporation
|