Ifafi
Sa 0261
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2015(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 October 2020) |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Mr Brian Pell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O York Place Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
175 at £1 | York Place Company Nominees Limited 87.50% Ordinary |
---|---|
25 at £1 | Brian Pell 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,131 |
Cash | £61,994 |
Current Liabilities | £75,149 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
---|---|
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 November 2015 | Termination of appointment of Brian Pell as a director on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Stephanus Janke as a director on 27 November 2015 (2 pages) |
27 November 2015 | Appointment of York Place Company Secretaries Limited as a secretary on 27 November 2015 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 March 2015 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
7 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 May 2014 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 6 May 2014 (2 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
6 May 2014 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
6 May 2014 | Termination of appointment of John Holden as a director (2 pages) |
6 May 2014 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 6 May 2014 (2 pages) |
6 May 2014 | Appointment of Mr Brian Pell as a director (3 pages) |
11 February 2014 | Change of name notice (2 pages) |
11 February 2014 | Company name changed gweco 609 LIMITED\certificate issued on 11/02/14
|
2 December 2013 | Incorporation
|