Leeds
West Yorkshire
LS7 4RA
Director Name | Ian Cyril Christopher Birtles |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Johns Avenue Lostock Gralam Northwich CW9 7QT |
Director Name | Andrew Evans |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 May 2016) |
Role | 7.5 Tonne Driver |
Country of Residence | United Kingdom |
Correspondence Address | 13 Balgray Avenue Kimarnock KA1 3QS Scotland |
Director Name | Christopher Clark |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 March 2017) |
Role | Class 2 Driver |
Country of Residence | United Kingdom |
Correspondence Address | School Cottage East Staythorpe Road Averham Newark NG23 5RA |
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Limewood Way Leeds West Yorkshire LS14 1AB |
Director Name | Mr Ross Eyeington |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2018) |
Role | Class 1 Driver |
Country of Residence | England |
Correspondence Address | 15 Barford Drive Chester Le Street DH2 3HR |
Registered Address | 7 Limewood Way Seacroft Leeds LS14 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Ian Birtles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £4,387 |
Latest Accounts | 31 March 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (2 pages) |
15 May 2018 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Seacroft Leeds LS14 1AB on 15 May 2018 (1 page) |
11 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 February 2018 | Registered office address changed from 15 Barford Drive Chester Le Street DH2 3HR England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 February 2018 (1 page) |
28 February 2018 | Notification of Terry Dunne as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Cessation of Ross Eyeington as a person with significant control on 28 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Terry Dunne as a director on 28 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Ross Eyeington as a director on 28 February 2018 (1 page) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 October 2017 | Cessation of Christopher Clark as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Terence Dunne as a director on 22 August 2017 (1 page) |
30 October 2017 | Cessation of Christopher Clark as a person with significant control on 10 March 2017 (1 page) |
30 October 2017 | Termination of appointment of Terence Dunne as a director on 22 August 2017 (1 page) |
27 October 2017 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Barford Drive Chester Le Street DH2 3HR on 27 October 2017 (1 page) |
27 October 2017 | Notification of Ross Eyeington as a person with significant control on 22 August 2017 (2 pages) |
27 October 2017 | Appointment of Mr Ross Eyeington as a director on 22 August 2017 (2 pages) |
27 October 2017 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Barford Drive Chester Le Street DH2 3HR on 27 October 2017 (1 page) |
27 October 2017 | Notification of Ross Eyeington as a person with significant control on 22 August 2017 (2 pages) |
27 October 2017 | Appointment of Mr Ross Eyeington as a director on 22 August 2017 (2 pages) |
16 March 2017 | Director's details changed for Terence Dunne on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Terence Dunne on 16 March 2017 (2 pages) |
11 March 2017 | Termination of appointment of Christopher Clark as a director on 10 March 2017 (1 page) |
11 March 2017 | Appointment of Terence Dunne as a director on 10 March 2017 (2 pages) |
11 March 2017 | Registered office address changed from School Cottage East Staythorpe Road Averham NG23 5RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017 (1 page) |
11 March 2017 | Termination of appointment of Christopher Clark as a director on 10 March 2017 (1 page) |
11 March 2017 | Appointment of Terence Dunne as a director on 10 March 2017 (2 pages) |
11 March 2017 | Registered office address changed from School Cottage East Staythorpe Road Averham NG23 5RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
31 August 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to School Cottage East Staythorpe Road Averham NG23 5RA on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to School Cottage East Staythorpe Road Averham NG23 5RA on 24 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Andrew Evans as a director on 16 May 2016 (1 page) |
23 May 2016 | Appointment of Christopher Clark as a director on 16 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Andrew Evans as a director on 16 May 2016 (1 page) |
23 May 2016 | Appointment of Christopher Clark as a director on 16 May 2016 (2 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Appointment of Andrew Evans as a director on 24 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Ian Cyril Christopher Birtles as a director on 24 August 2015 (1 page) |
2 September 2015 | Registered office address changed from 7 st Johns Avenue Lostock Gralam Northwich CW9 7QT to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 7 st Johns Avenue Lostock Gralam Northwich CW9 7QT to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Andrew Evans as a director on 24 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Ian Cyril Christopher Birtles as a director on 24 August 2015 (1 page) |
2 September 2015 | Registered office address changed from 7 st Johns Avenue Lostock Gralam Northwich CW9 7QT to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 September 2015 (1 page) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
14 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Appointment of Ian Cyril Christopher Birtles as a director (2 pages) |
14 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
14 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Appointment of Ian Cyril Christopher Birtles as a director (2 pages) |
14 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|