Leeds
West Yorkshire
LS14 1AB
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | Philip Bonell |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 November 2014) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ballantrea Gardens Dundee DD4 8QB Scotland |
Director Name | Mr Stevan David Puddle |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2016) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hirst Copse St Mary Bourne Andover SP11 6ST |
Director Name | Mark Backhouse |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 March 2017) |
Role | LGV Driver |
Country of Residence | England |
Correspondence Address | 65 Gatcombe Way Priorslee Telford TF2 9GZ |
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 | Stevan Puddle 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) |
21 May 2018 | Application to strike the company off the register (1 page) |
17 May 2018 | Notification of Terence Dunne as a person with significant control on 15 March 2017 (2 pages) |
17 May 2018 | Cessation of Mark Backhouse 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) |
29 March 2017 | Termination of appointment of Mark Backhouse as a director on 15 March 2017 (1 page) |
29 March 2017 | Appointment of Terence Dunne as a director on 15 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Mark Backhouse as a director on 15 March 2017 (1 page) |
29 March 2017 | Appointment of Terence Dunne as a director on 15 March 2017 (2 pages) |
29 March 2017 | Registered office address changed from 65 Gatcombe Way Priorslee Telford TF2 9GZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Registered office address changed from 3 Hirst Copse St Mary Bourne Andover SP11 6st to 65 Gatcombe Way Priorslee Telford TF2 9GZ on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Stevan David Puddle as a director on 6 June 2016 (1 page) |
14 June 2016 | Appointment of Mark Backhouse as a director on 6 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from 3 Hirst Copse St Mary Bourne Andover SP11 6st to 65 Gatcombe Way Priorslee Telford TF2 9GZ on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Stevan David Puddle as a director on 6 June 2016 (1 page) |
14 June 2016 | Appointment of Mark Backhouse as a director on 6 June 2016 (2 pages) |
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 November 2014 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 3 Hirst Copse St Mary Bourne Andover SP11 6ST on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Philip Bonell as a director on 3 November 2014 (1 page) |
14 November 2014 | Appointment of Stevan Puddle as a director on 3 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Philip Bonell as a director on 3 November 2014 (1 page) |
14 November 2014 | Appointment of Stevan Puddle as a director on 3 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 3 Hirst Copse St Mary Bourne Andover SP11 6ST on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Philip Bonell as a director on 3 November 2014 (1 page) |
14 November 2014 | Appointment of Stevan Puddle as a director on 3 November 2014 (2 pages) |
30 April 2014 | Appointment of Philip Bonell 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 Philip Bonell 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) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|