Leeds
West Yorkshire
LS14 1AB
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | Mr John Donaldson |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 20 August 2014) |
Role | HGV Driver |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 31 Summertown Road Glasgow G51 2QA Scotland |
Director Name | Mr Shaun Alexander Pinnell |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 October 2014) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 49 Trenchard Drive Llanishen Cardiff CF14 5LJ Wales |
Director Name | Gerard Burton |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2015) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 56 Estcourt Road London SE25 4SD |
Director Name | Andrew Bryan |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2015) |
Role | Class 1 Driver |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alford Ouston Chester Le Street DH2 1RT |
Director Name | Mr Linas Voveris |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 10 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 10 December 2015) |
Role | LGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 31 Little London Spalding PE11 2UB |
Director Name | Simon White |
---|---|
Date of Birth | January 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 March 2016) |
Role | Non Leased Courier |
Country of Residence | United Kingdom |
Correspondence Address | 37 Southfield Road Gloucester GL4 6UG Wales |
Director Name | Mr Stephen Lever |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 June 2016) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 3a Pill Street Pill Bristol BS20 0EL |
Director Name | Matthew Fathers |
---|---|
Date of Birth | August 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 2017) |
Role | LGV Driver |
Country of Residence | England |
Correspondence Address | 77 Viridian Square Aylesbury HP21 7FX |
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 | Gerard Burton 100.00% Ordinary |
---|
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) |
22 May 2018 | Application to strike the company off the register (2 pages) |
15 May 2018 | Notification of Terence Dunne as a person with significant control on 15 March 2017 (2 pages) |
15 May 2018 | Cessation of Matthew Fathers as a person with significant control on 15 March 2017 (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) |
28 March 2017 | Registered office address changed from 77 Viridian Square Aylesbury HP21 7FX 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 Matthew Fathers as a director on 15 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 77 Viridian Square Aylesbury HP21 7FX 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 Matthew Fathers as a director on 15 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
18 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Termination of appointment of Stephen Lever as a director on 22 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 3a Pill Street Pill Bristol BS20 0EL United Kingdom to 77 Viridian Square Aylesbury HP21 7FX on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Matthew Fathers as a director on 22 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Stephen Lever as a director on 22 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 3a Pill Street Pill Bristol BS20 0EL United Kingdom to 77 Viridian Square Aylesbury HP21 7FX on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Matthew Fathers as a director on 22 June 2016 (2 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 March 2016 | Director's details changed for Stephen Lever on 10 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Stephen Lever on 10 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from 37 Southfield Road Gloucester GL4 6UG United Kingdom to 3a Pill Street Pill Bristol BS20 0EL on 15 March 2016 (1 page) |
15 March 2016 | Appointment of Stephen Lever as a director on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Simon White as a director on 8 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 37 Southfield Road Gloucester GL4 6UG United Kingdom to 3a Pill Street Pill Bristol BS20 0EL on 15 March 2016 (1 page) |
15 March 2016 | Appointment of Stephen Lever as a director on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Simon White as a director on 8 March 2016 (1 page) |
18 December 2015 | Registered office address changed from 31 Little London Spalding PE11 2UB United Kingdom to 37 Southfield Road Gloucester GL4 6UG on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Linas Voveris as a director on 10 December 2015 (1 page) |
18 December 2015 | Appointment of Simon White as a director on 10 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from 31 Little London Spalding PE11 2UB United Kingdom to 37 Southfield Road Gloucester GL4 6UG on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Linas Voveris as a director on 10 December 2015 (1 page) |
18 December 2015 | Appointment of Simon White as a director on 10 December 2015 (2 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Director's details changed for Linas Voveris on 16 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from 1 Cook Drive Spalding PE11 2FP United Kingdom to 31 Little London Spalding PE11 2UB on 24 July 2015 (1 page) |
24 July 2015 | Director's details changed for Linas Voveris on 16 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from 1 Cook Drive Spalding PE11 2FP United Kingdom to 31 Little London Spalding PE11 2UB on 24 July 2015 (1 page) |
17 June 2015 | Appointment of Linas Voveris as a director on 10 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Andrew Bryan as a director on 10 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 1 Alford Ouston Chester Le Street County Durham DH2 1RT to 1 Cook Drive Spalding PE11 2FP on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Linas Voveris as a director on 10 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Andrew Bryan as a director on 10 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 1 Alford Ouston Chester Le Street County Durham DH2 1RT to 1 Cook Drive Spalding PE11 2FP on 17 June 2015 (1 page) |
9 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from 56 Estcourt Road London SE25 4SD United Kingdom to 1 Alford Ouston Chester Le Street County Durham DH2 1RT on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Andrew Bryan as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Gerard Burton as a director on 1 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 56 Estcourt Road London SE25 4SD United Kingdom to 1 Alford Ouston Chester Le Street County Durham DH2 1RT on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Andrew Bryan as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Gerard Burton as a director on 1 April 2015 (1 page) |
9 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from 56 Estcourt Road London SE25 4SD United Kingdom to 1 Alford Ouston Chester Le Street County Durham DH2 1RT on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Andrew Bryan as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Gerard Burton as a director on 1 April 2015 (1 page) |
15 October 2014 | Registered office address changed from 49 Trenchard Drive Llanishen Cardiff CF14 5LJ United Kingdom to 56 Estcourt Road London SE25 4SD on 15 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Shaun Pinnell as a director on 10 October 2014 (1 page) |
15 October 2014 | Appointment of Gerard Burton as a director on 10 October 2014 (2 pages) |
15 October 2014 | Registered office address changed from 49 Trenchard Drive Llanishen Cardiff CF14 5LJ United Kingdom to 56 Estcourt Road London SE25 4SD on 15 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Shaun Pinnell as a director on 10 October 2014 (1 page) |
15 October 2014 | Appointment of Gerard Burton as a director on 10 October 2014 (2 pages) |
8 September 2014 | Appointment of Shaun Pinnell as a director on 20 August 2014 (2 pages) |
8 September 2014 | Termination of appointment of John Donaldson as a director on 20 August 2014 (1 page) |
8 September 2014 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 49 Trenchard Drive Llanishen Cardiff CF14 5LJ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 49 Trenchard Drive Llanishen Cardiff CF14 5LJ on 8 September 2014 (1 page) |
8 September 2014 | Appointment of Shaun Pinnell as a director on 20 August 2014 (2 pages) |
8 September 2014 | Termination of appointment of John Donaldson as a director on 20 August 2014 (1 page) |
8 September 2014 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 49 Trenchard Drive Llanishen Cardiff CF14 5LJ on 8 September 2014 (1 page) |
30 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
30 April 2014 | Appointment of John Donaldson as a director (2 pages) |
30 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
30 April 2014 | Appointment of John Donaldson as a director (2 pages) |
30 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 April 2014 (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|