Wetherby
LS22 7SU
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mrs Elizabeth Struthers |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 South Parade Leeds LS1 5QS |
Registered Address | Unit C York Industrial Estate Wetherby LS22 7SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Colin Struthers 50.00% Ordinary |
---|---|
50 at £1 | Elizabeth Struthers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,660 |
Cash | £14,331 |
Current Liabilities | £16,989 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
7 February 2024 | Confirmation statement made on 12 December 2023 with updates (4 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
6 February 2023 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
30 June 2022 | Current accounting period extended from 23 June 2022 to 30 September 2022 (1 page) |
22 April 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
10 March 2022 | Withdraw the company strike off application (1 page) |
3 March 2022 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
24 May 2021 | Registered office address changed from 3rd Floor 10 South Parade Leeds LS1 5QS to Unit C York Industrial Estate Wetherby LS22 7SU on 24 May 2021 (1 page) |
19 April 2021 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
19 April 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
4 March 2021 | Voluntary strike-off action has been suspended (1 page) |
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2020 | Application to strike the company off the register (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 June 2019 | Previous accounting period shortened from 24 June 2018 to 23 June 2018 (1 page) |
20 March 2019 | Previous accounting period shortened from 25 June 2018 to 24 June 2018 (1 page) |
3 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 September 2018 | Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page) |
24 September 2018 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
25 June 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
27 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
17 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
5 July 2017 | Previous accounting period extended from 30 December 2016 to 29 June 2017 (1 page) |
5 July 2017 | Previous accounting period extended from 30 December 2016 to 29 June 2017 (1 page) |
23 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Termination of appointment of Elizabeth Struthers as a director on 7 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Elizabeth Struthers as a director on 7 October 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
10 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
17 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Registered office address changed from C/O Armstrong Watson Central House St Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds LS1 5QS on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from C/O Armstrong Watson Central House St Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds LS1 5QS on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
23 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
23 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
19 December 2013 | Appointment of Mr Colin Andrew Struthers as a director (2 pages) |
19 December 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
19 December 2013 | Appointment of Mrs Elizabeth Struthers as a director (2 pages) |
19 December 2013 | Appointment of Mrs Elizabeth Struthers as a director (2 pages) |
19 December 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
19 December 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Appointment of Mr Colin Andrew Struthers as a director (2 pages) |
12 December 2013 | Incorporation
|
12 December 2013 | Incorporation
|
12 December 2013 | Incorporation
|