York
North Yorkshire
YO24 1HQ
Director Name | Mrs Joanna Claire Stroud |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 18 Ainsty Grove York North Yorkshire YO24 1HQ |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gleneagle Road London SW16 6AY |
Registered Address | Suite 1a Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
50 at £1 | Guy Dylan Stroud 50.00% Ordinary |
---|---|
50 at £1 | Joanna Claire Stroud 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2015 | Application to strike the company off the register (5 pages) |
27 May 2015 | Application to strike the company off the register (5 pages) |
25 February 2015 | Company name changed stroud resourcing LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Change of name notice (2 pages) |
25 February 2015 | Company name changed stroud resourcing LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Change of name notice (2 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
12 February 2014 | Appointment of Mr Guy Dylan Stroud as a director (3 pages) |
12 February 2014 | Appointment of Mr Guy Dylan Stroud as a director (3 pages) |
12 February 2014 | Appointment of Miss Joanna Claire Stroud as a director (3 pages) |
12 February 2014 | Appointment of Miss Joanna Claire Stroud as a director (3 pages) |
3 February 2014 | Termination of appointment of Laurence Adams as a director (1 page) |
3 February 2014 | Termination of appointment of Laurence Adams as a director (1 page) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|