Leeds
West Yorkshire
LS14 1AB
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Director Name | John Cook |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge View, Worlington House New Road, Instow Bideford EX39 4LN |
Director Name | Gary Griffiths |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 April 2015) |
Role | 7.5 Tonne Driver |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lady Acre Close Lymm WA13 0SN |
Director Name | Dale Howarth |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 November 2015) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 89 Calgarth Avenue Bewsey Warrington WA5 0FT |
Director Name | Simon Morrall |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 December 2015) |
Role | Class 1 Driver |
Country of Residence | United Kingdom |
Correspondence Address | 137 Northey Road Bournemouth BH6 5LT |
Director Name | Vaughan Wills |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 March 2016) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ark Royal Avenue Exeter EX2 7GP |
Director Name | Lee Brockhill |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 October 2016) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gairloch Avenue Stretford Manchester M32 9LL |
Director Name | Liam Ferris |
---|---|
Date of Birth | November 1989 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 15 March 2017) |
Role | Drivers Mate |
Country of Residence | England |
Correspondence Address | 42 Limes Avenue Swindon SN2 1QQ |
Registered Address | 7 Limewood Way Leeds West Yorkshire 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 | Gary Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £546 |
Latest Accounts | 31 March 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the company off the register (2 pages) |
9 February 2018 | Cessation of Liam Ferris as a person with significant control on 15 March 2017 (1 page) |
9 February 2018 | Notification of Terence Dunne as a person with significant control on 15 March 2017 (2 pages) |
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) |
28 March 2017 | Termination of appointment of Liam Ferris as a director on 15 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 42 Limes Avenue Swindon SN2 1QQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Terence Dunne as a director on 15 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Liam Ferris as a director on 15 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 42 Limes Avenue Swindon SN2 1QQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Terence Dunne as a director on 15 March 2017 (2 pages) |
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) |
19 October 2016 | Registered office address changed from 17 Gairloch Avenue Stretford Manchester M32 9LL United Kingdom to 42 Limes Avenue Swindon SN2 1QQ on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Liam Ferris as a director on 12 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Lee Brockhill as a director on 12 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 17 Gairloch Avenue Stretford Manchester M32 9LL United Kingdom to 42 Limes Avenue Swindon SN2 1QQ on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Liam Ferris as a director on 12 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Lee Brockhill as a director on 12 October 2016 (1 page) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (5 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
|
15 March 2016 | Registered office address changed from 1 Ark Royal Avenue Exeter EX2 7GP United Kingdom to 17 Gairloch Avenue Stretford Manchester M32 9LL on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Vaughan Wills as a director on 7 March 2016 (1 page) |
15 March 2016 | Appointment of Lee Brockhill as a director on 7 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from 1 Ark Royal Avenue Exeter EX2 7GP United Kingdom to 17 Gairloch Avenue Stretford Manchester M32 9LL on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Vaughan Wills as a director on 7 March 2016 (1 page) |
15 March 2016 | Appointment of Lee Brockhill as a director on 7 March 2016 (2 pages) |
8 January 2016 | Registered office address changed from 137 Northey Road Bournemouth BH6 5LT United Kingdom to 1 Ark Royal Avenue Exeter EX2 7GP on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Vaughan Wills as a director on 30 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Simon Morrall as a director on 30 December 2015 (1 page) |
8 January 2016 | Registered office address changed from 137 Northey Road Bournemouth BH6 5LT United Kingdom to 1 Ark Royal Avenue Exeter EX2 7GP on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Vaughan Wills as a director on 30 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Simon Morrall as a director on 30 December 2015 (1 page) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Registered office address changed from 89 Calgarth Avenue Bewsey Warrington WA5 0FT United Kingdom to 137 Northey Road Bournemouth BH6 5LT on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Simon Morrall as a director on 18 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Dale Howarth as a director on 18 November 2015 (1 page) |
3 December 2015 | Registered office address changed from 89 Calgarth Avenue Bewsey Warrington WA5 0FT United Kingdom to 137 Northey Road Bournemouth BH6 5LT on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Simon Morrall as a director on 18 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Dale Howarth as a director on 18 November 2015 (1 page) |
22 April 2015 | Registered office address changed from 55 Lady Acre Close Farnworth Lymn WA13 0SN to 89 Calgarth Avenue Bewsey Warrington WA5 0FT on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Dale Howarth as a director on 14 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Gary Griffiths as a director on 14 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 55 Lady Acre Close Farnworth Lymn WA13 0SN to 89 Calgarth Avenue Bewsey Warrington WA5 0FT on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Dale Howarth as a director on 14 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Gary Griffiths as a director on 14 April 2015 (1 page) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 December 2014 | Registered office address changed from Bridge View, Worlington House New Road, Instow Bideford EX39 4LN United Kingdom to 55 Lady Acre Close Farnworth Lymn WA13 0SN on 24 December 2014 (1 page) |
24 December 2014 | Termination of appointment of John Cook as a director on 17 December 2014 (1 page) |
24 December 2014 | Appointment of Gary Griffiths as a director on 17 December 2014 (2 pages) |
24 December 2014 | Registered office address changed from Bridge View, Worlington House New Road, Instow Bideford EX39 4LN United Kingdom to 55 Lady Acre Close Farnworth Lymn WA13 0SN on 24 December 2014 (1 page) |
24 December 2014 | Termination of appointment of John Cook as a director on 17 December 2014 (1 page) |
24 December 2014 | Appointment of Gary Griffiths as a director on 17 December 2014 (2 pages) |
9 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
9 April 2014 | Appointment of John Cook as a director (2 pages) |
9 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
9 April 2014 | Appointment of John Cook as a director (2 pages) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|