St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director Name | Mr Wrightson Simpson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sagars Accountants Limited Gresham House St. Pauls Street Leeds West Yorkshire LS1 2JG |
Registered Address | C/O Sagars Accountants Limited Gresham House St. Pauls Street Leeds West Yorkshire LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 August |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2017 | Previous accounting period extended from 28 February 2017 to 27 August 2017 (1 page) |
23 November 2017 | Previous accounting period extended from 28 February 2017 to 27 August 2017 (1 page) |
21 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 February 2017 | Termination of appointment of Wrightson Simpson as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Wrightson Simpson as a director on 22 February 2017 (1 page) |
23 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
27 March 2014 | Company name changed zecter consulting LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Company name changed zecter consulting LIMITED\certificate issued on 27/03/14
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|