Business Park Collon
Leeds
West Yorkshire
LS15 8ZA
Director Name | Ms Alison Christine Cannon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1200 Century Way Thorpe Park Business Park Collon Leeds West Yorkshire LS15 8ZA |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Mrs Therese Louise Engall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 months after company formation) |
Appointment Duration | 4 years (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1200 Century Way Thorpe Park Business Park Collon Leeds West Yorkshire LS15 8ZA |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Website | www.resonatesearch.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2515178 |
Telephone region | Leeds |
Registered Address | 1200 Century Way Thorpe Park Business Park Collon Leeds West Yorkshire LS15 8ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
30 at £1 | Alison Cannon 33.33% Ordinary A |
---|---|
30 at £1 | Martin Thayne 33.33% Ordinary C |
30 at £1 | Therese Engall 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,832 |
Cash | £55,921 |
Current Liabilities | £98,410 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2023 | Application to strike the company off the register (1 page) |
16 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
27 February 2020 | Cessation of Therese Louise Engall as a person with significant control on 19 July 2018 (1 page) |
2 July 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
22 August 2018 | Termination of appointment of Therese Louise Engall as a director on 19 July 2018 (1 page) |
15 August 2018 | Change of share class name or designation (2 pages) |
10 August 2018 | Resolutions
|
23 July 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
24 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 July 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 January 2015 | Change of share class name or designation (2 pages) |
6 January 2015 | Change of share class name or designation (2 pages) |
3 October 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
3 October 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
11 July 2014 | Resolutions
|
11 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
11 July 2014 | Resolutions
|
8 July 2014 | Appointment of Ms Alison Christine Cannon as a director (2 pages) |
8 July 2014 | Appointment of Ms Alison Christine Cannon as a director (2 pages) |
8 July 2014 | Appointment of Mrs Therese Louise Engall as a director (2 pages) |
8 July 2014 | Appointment of Mrs Therese Louise Engall as a director (2 pages) |
5 June 2014 | Termination of appointment of John Holden as a director (2 pages) |
5 June 2014 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
5 June 2014 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
5 June 2014 | Appointment of Martin Thayne as a director (3 pages) |
5 June 2014 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 June 2014 (2 pages) |
5 June 2014 | Termination of appointment of John Holden as a director (2 pages) |
5 June 2014 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 June 2014 (2 pages) |
5 June 2014 | Appointment of Martin Thayne as a director (3 pages) |
2 June 2014 | Company name changed gweco 618 LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Company name changed gweco 618 LIMITED\certificate issued on 02/06/14
|
26 February 2014 | Incorporation
|
26 February 2014 | Incorporation
|
26 February 2014 | Incorporation
|