Leeds
West Yorkshire
LS7 4RA
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 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 Jason Hellard |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2018) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 20 Ellan Hay Road Bradley Stoke Bristol BS32 0HB |
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 | 9 other UK companies use this postal address |
1 at £1 | Jason Hellard 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2018 | Application to strike the company off the register (1 page) |
17 May 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
6 March 2018 | Appointment of Mr Terence Dunne as a director on 20 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Jason Hellard as a director on 20 February 2018 (1 page) |
6 March 2018 | Registered office address changed from 20 Ellan Hay Road Bradley Stoke Bristol BS32 0HB to 7 Limewood Way Leeds LS14 1AB on 6 March 2018 (1 page) |
6 March 2018 | Notification of Terence Dunne as a person with significant control on 20 February 2018 (2 pages) |
6 March 2018 | Cessation of Jason Hellard as a person with significant control on 20 February 2018 (1 page) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
29 December 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 December 2015 | Micro company accounts made up to 30 April 2015 (5 pages) |
17 December 2015 | Micro company accounts made up to 30 April 2015 (5 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
23 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Appointment of Jason Hellard as a director (2 pages) |
23 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
23 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Appointment of Jason Hellard as a director (2 pages) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|