Leeds
West Yorkshire
LS7 4RA
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 | Stephen Mee |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 04 April 2016) |
Role | LGV Class Drivers |
Country of Residence | United Kingdom |
Correspondence Address | 19 Birchdale Avenue Hucknall Nottingham NG15 6DL |
Director Name | Mr Marc Chenery |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 September 2016) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 109 Ker Street Plymouth PL1 4EJ |
Director Name | Neil Musgrave |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2018) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 116 Nags Head Hill St George Bristol BS5 8QP |
Registered Address | 7 Limewood Way 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 | 2 other UK companies use this postal address |
1 at £1 | Stephen Mee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £833 |
Latest Accounts | 31 March 2017 (7 years 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) |
21 May 2018 | Application to strike the company off the register (1 page) |
19 February 2018 | Notification of Terence Dunne as a person with significant control on 19 February 2018 (2 pages) |
19 February 2018 | Appointment of Mr Terence Dunne as a director on 19 February 2018 (2 pages) |
19 February 2018 | Cessation of Neil Musgrave as a person with significant control on 16 February 2018 (1 page) |
19 February 2018 | Registered office address changed from 116 Nags Head Hill St George Bristol BS5 8QP United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Neil Musgrave as a director on 16 February 2018 (1 page) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
8 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
26 September 2016 | Termination of appointment of Marc Chenery as a director on 19 September 2016 (1 page) |
26 September 2016 | Appointment of Neil Musgrave as a director on 19 September 2016 (2 pages) |
26 September 2016 | Appointment of Neil Musgrave as a director on 19 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Marc Chenery as a director on 19 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 109 Ker Street Plymouth PL1 4EJ United Kingdom to 116 Nags Head Hill St George Bristol BS5 8QP on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 109 Ker Street Plymouth PL1 4EJ United Kingdom to 116 Nags Head Hill St George Bristol BS5 8QP on 26 September 2016 (1 page) |
11 April 2016 | Termination of appointment of Stephen Mee as a director on 4 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 19 Birchdale Avenue Hucknall Nottingham NG15 6DL to 109 Ker Street Plymouth PL1 4EJ on 11 April 2016 (1 page) |
11 April 2016 | Appointment of Marc Chenery as a director on 4 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Stephen Mee as a director on 4 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 19 Birchdale Avenue Hucknall Nottingham NG15 6DL to 109 Ker Street Plymouth PL1 4EJ on 11 April 2016 (1 page) |
11 April 2016 | Appointment of Marc Chenery as a director on 4 April 2016 (2 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
10 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
14 April 2014 | Appointment of Stephen Mee as a director (2 pages) |
14 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
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 | 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 Stephen Mee as a director (2 pages) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|