Leeds
West Yorkshire
LS1 2EY
Director Name | Mr Neil Thwaites |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 September 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 September 2016) |
Role | Electrical And Projects Manager |
Country of Residence | England |
Correspondence Address | 48 Coupland Road Garforth West Yorkshire LS25 1AD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Christopher Gomersall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP |
Secretary Name | Samantha Gomersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP |
Director Name | Mrs Samantha Jane Gomersall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 25 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
13 June 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 June 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 July 2015 | Statement of affairs with form 4.19 (5 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Statement of affairs with form 4.19 (5 pages) |
1 July 2015 | Appointment of a voluntary liquidator (1 page) |
1 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 May 2015 | Registered office address changed from 48 Coupland Road Garforth West Yorkshire LS25 1AD England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 48 Coupland Road Garforth West Yorkshire LS25 1AD England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 48 Coupland Road Garforth West Yorkshire LS25 1AD England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 8 May 2015 (1 page) |
20 March 2015 | Registered office address changed from 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP to 48 Coupland Road Garforth West Yorkshire LS25 1AD on 20 March 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Neil Thwaites on 17 March 2015 (2 pages) |
20 March 2015 | Registered office address changed from 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP to 48 Coupland Road Garforth West Yorkshire LS25 1AD on 20 March 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Neil Thwaites on 17 March 2015 (2 pages) |
26 February 2015 | Termination of appointment of Samantha Jane Gomersall as a director on 25 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Samantha Jane Gomersall as a director on 25 February 2015 (1 page) |
6 November 2014 | Appointment of Mr Matthew David Haughton as a director on 25 September 2014 (2 pages) |
6 November 2014 | Appointment of Mr Matthew David Haughton as a director on 25 September 2014 (2 pages) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Company name changed pph-eco LIMITED\certificate issued on 21/10/14
|
21 October 2014 | Company name changed pph-eco LIMITED\certificate issued on 21/10/14
|
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
20 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
20 October 2014 | Change of share class name or designation (2 pages) |
9 October 2014 | Appointment of Mr Neil Thwaites as a director on 25 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Neil Thwaites as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mrs Samantha Jane Gomersall as a director on 25 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Christopher Gomersall as a director on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Samantha Gomersall as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Christopher Gomersall as a director on 25 September 2014 (1 page) |
25 September 2014 | Appointment of Mrs Samantha Jane Gomersall as a director on 25 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Samantha Gomersall as a secretary on 25 September 2014 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
28 August 2014 | Previous accounting period shortened from 28 February 2015 to 31 July 2014 (1 page) |
28 August 2014 | Previous accounting period shortened from 28 February 2015 to 31 July 2014 (1 page) |
20 February 2014 | Appointment of Christopher Gomersall as a director (3 pages) |
20 February 2014 | Appointment of Samantha Gomersall as a secretary (3 pages) |
20 February 2014 | Appointment of Christopher Gomersall as a director (3 pages) |
20 February 2014 | Appointment of Samantha Gomersall as a secretary (3 pages) |
11 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|