Leeds
LS15 4LG
Director Name | Miss Nicola Gail Pentland |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland |
Registered Address | Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
1 at £1 | Chloe Spriggs 50.00% Ordinary |
---|---|
1 at £1 | Nicola Pentland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,005 |
Cash | £20,725 |
Current Liabilities | £36,915 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2021 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 December 2019 | Statement of affairs (10 pages) |
19 December 2019 | Resolutions
|
19 December 2019 | Appointment of a voluntary liquidator (3 pages) |
27 November 2019 | Registered office address changed from Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to Carrwood Park Selby Road Leeds LS15 4LG on 27 November 2019 (2 pages) |
18 November 2019 | Registered office address changed from C/O Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland England to Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 18 November 2019 (1 page) |
3 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
9 November 2018 | Termination of appointment of Nicola Gail Pentland as a director on 1 November 2018 (1 page) |
4 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
14 September 2015 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to C/O Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to C/O Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland on 14 September 2015 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Registered office address changed from Dollywood Boutique 52 Stokesley Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8DX England to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Dollywood Boutique 52 Stokesley Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8DX England to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 14 April 2015 (1 page) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|