Leeds
West Yorkshire
LS14 1AB
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 78 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 | Mark Alsop |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 November 2014) |
Role | LGV Class Drivers |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pinetree Avenue Canterbury Kent CT2 7TD |
Director Name | Mr Gabriel Negrutiu |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 11 November 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 January 2015) |
Role | LGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kings Road London N22 5SN |
Director Name | Mr Paul Fothergill |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2015) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 28 Bromsgrove Faringdon SN7 7JQ |
Director Name | Brian Timm |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 20 May 2015) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fishponds Road West Sheffield S13 8EB |
Director Name | Kenneth Feehan |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2016) |
Role | Car Delivery Driver |
Country of Residence | United Kingdom |
Correspondence Address | 11 Malling Road Manchester M23 2XE |
Director Name | Mr Simon James Baker |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 September 2016) |
Role | Van Driver |
Country of Residence | United Kingdom |
Correspondence Address | 51 Old Nazeing Road Broxbourne EN10 6RW |
Director Name | Luke Demetriou |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 05 April 2017) |
Role | Drivers Mate |
Country of Residence | England |
Correspondence Address | 44 Stratton Way Biggleswade SG18 0NS |
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 | Paul Forthergill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £23 |
Latest Accounts | 31 March 2017 (6 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) |
18 May 2018 | Application to strike the company off the register (2 pages) |
11 May 2018 | Notification of Terence Dunne as a person with significant control on 5 April 2017 (2 pages) |
11 May 2018 | Cessation of Luke Demetriou as a person with significant control on 5 April 2017 (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) |
15 May 2017 | Termination of appointment of Luke Demetriou as a director on 5 April 2017 (1 page) |
15 May 2017 | Appointment of Mr Terence Dunne as a director on 5 April 2017 (2 pages) |
15 May 2017 | Registered office address changed from 44 Stratton Way Biggleswade SG18 0NS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Luke Demetriou as a director on 5 April 2017 (1 page) |
15 May 2017 | Appointment of Mr Terence Dunne as a director on 5 April 2017 (2 pages) |
15 May 2017 | Registered office address changed from 44 Stratton Way Biggleswade SG18 0NS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017 (1 page) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
9 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
9 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Appointment of Luke Demetriou as a director on 2 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from 51 Old Nazeing Road Broxbourne EN10 6RW United Kingdom to 44 Stratton Way Biggleswade SG18 0NS on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Simon James Baker as a director on 2 September 2016 (1 page) |
13 September 2016 | Appointment of Luke Demetriou as a director on 2 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from 51 Old Nazeing Road Broxbourne EN10 6RW United Kingdom to 44 Stratton Way Biggleswade SG18 0NS on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Simon James Baker as a director on 2 September 2016 (1 page) |
27 May 2016 | Termination of appointment of Kenneth Feehan as a director on 20 May 2016 (1 page) |
27 May 2016 | Registered office address changed from 11 Malling Road Manchester M23 2XE United Kingdom to 51 Old Nazeing Road Broxbourne EN10 6RW on 27 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Simon James Baker as a director on 20 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Kenneth Feehan as a director on 20 May 2016 (1 page) |
27 May 2016 | Registered office address changed from 11 Malling Road Manchester M23 2XE United Kingdom to 51 Old Nazeing Road Broxbourne EN10 6RW on 27 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Simon James Baker as a director on 20 May 2016 (2 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
11 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Registered office address changed from 26 Fishponds Road West Sheffield S13 8EB United Kingdom to 11 Malling Road Manchester M23 2XE on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Brian Timm as a director on 20 May 2015 (1 page) |
26 May 2015 | Appointment of Kenneth Feehan as a director on 20 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 26 Fishponds Road West Sheffield S13 8EB United Kingdom to 11 Malling Road Manchester M23 2XE on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Brian Timm as a director on 20 May 2015 (1 page) |
26 May 2015 | Appointment of Kenneth Feehan as a director on 20 May 2015 (2 pages) |
28 April 2015 | Registered office address changed from 28 Bromsgrove Farington Oxfordshire SN7 7JQ to 26 Fishponds Road West Sheffield S13 8EB on 28 April 2015 (1 page) |
28 April 2015 | Appointment of Brian Timm as a director on 22 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Paul Fothergill as a director on 22 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 28 Bromsgrove Farington Oxfordshire SN7 7JQ to 26 Fishponds Road West Sheffield S13 8EB on 28 April 2015 (1 page) |
28 April 2015 | Appointment of Brian Timm as a director on 22 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Paul Fothergill as a director on 22 April 2015 (1 page) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 January 2015 | Registered office address changed from 38 Kings Road London N22 5SN United Kingdom to 28 Bromsgrove Farington Oxfordshire SN7 7JQ on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Paul Fothergill as a director on 7 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Gabriel Negrutiu as a director on 7 January 2015 (1 page) |
12 January 2015 | Appointment of Paul Fothergill as a director on 7 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Gabriel Negrutiu as a director on 7 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 38 Kings Road London N22 5SN United Kingdom to 28 Bromsgrove Farington Oxfordshire SN7 7JQ on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Paul Fothergill as a director on 7 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Gabriel Negrutiu as a director on 7 January 2015 (1 page) |
25 November 2014 | Appointment of Gabriel Negrutiu as a director on 11 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mark Alsop as a director on 11 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 24 Pinetree Avenue Canterbury Kent CT2 7TD United Kingdom to 38 Kings Road London N22 5SN on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Gabriel Negrutiu as a director on 11 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mark Alsop as a director on 11 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 24 Pinetree Avenue Canterbury Kent CT2 7TD United Kingdom to 38 Kings Road London N22 5SN on 25 November 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 | Termination of appointment of Terence Dunne as a director (1 page) |
14 April 2014 | Appointment of Mark Alsop as a director (2 pages) |
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 | Termination of appointment of Terence Dunne as a director (1 page) |
14 April 2014 | Appointment of Mark Alsop 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
|