Leeds
West Yorkshire
LS14 1AB
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 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 Leszek Kosieradzki |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 April 2014(3 weeks after company formation) |
Appointment Duration | 6 months (resigned 22 October 2014) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | Flat 2 45 Marissal Road Bristol BS10 7NH |
Director Name | Mr Alexander Dietrich Jones |
---|---|
Date of Birth | August 1987 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 26 March 2015) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 52 Westons Brake Emersons Green Bristol BS16 7BP |
Director Name | Deyan Kracholov |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 26 March 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 July 2015) |
Role | LGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barthomley Crescent Crewe CW2 8TW |
Director Name | Emanuel Neves |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2015) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 132 Elizabeth Terrace Wisbech PE13 2AL |
Director Name | Ladislav Takac |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 30 November 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 February 2016) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 91 Cooper Street Widnes WA8 6ER |
Director Name | Bogdan Hasegan |
---|---|
Date of Birth | September 1993 (Born 29 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 16 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 December 2016) |
Role | HGV Class 1 Driver |
Country of Residence | United Kingdom |
Correspondence Address | 41 West Ham Close Basingstoke RG22 6PH |
Director Name | Nicholas Weaver |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 March 2017) |
Role | LGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodlands Court Mancot Deeside CH5 2BY Wales |
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 | Deyan Kracholov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £496 |
Latest Accounts | 30 April 2017 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
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) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
12 April 2017 | Termination of appointment of Nicholas Weaver as a director on 15 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Terence Dunne as a director on 15 March 2017 (2 pages) |
12 April 2017 | Registered office address changed from 5 Woodlands Court Mancot Deeside CH5 2BY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Nicholas Weaver as a director on 15 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Terence Dunne as a director on 15 March 2017 (2 pages) |
12 April 2017 | Registered office address changed from 5 Woodlands Court Mancot Deeside CH5 2BY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 April 2017 (1 page) |
28 December 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
28 December 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
15 December 2016 | Termination of appointment of Bogdan Hasegan as a director on 8 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 41 West Ham Close Basingstoke RG22 6PH United Kingdom to 5 Woodlands Court Mancot Deeside CH5 2BY on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Nicholas Weaver as a director on 8 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Bogdan Hasegan as a director on 8 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 41 West Ham Close Basingstoke RG22 6PH United Kingdom to 5 Woodlands Court Mancot Deeside CH5 2BY on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Nicholas Weaver as a director on 8 December 2016 (2 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 February 2016 | Registered office address changed from 91 Cooper Street Widnes WA8 6ER United Kingdom to 41 West Ham Close Basingstoke RG22 6PH on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Ladislav Takac as a director on 16 February 2016 (1 page) |
23 February 2016 | Appointment of Bogdan Hasegan as a director on 16 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from 91 Cooper Street Widnes WA8 6ER United Kingdom to 41 West Ham Close Basingstoke RG22 6PH on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Ladislav Takac as a director on 16 February 2016 (1 page) |
23 February 2016 | Appointment of Bogdan Hasegan as a director on 16 February 2016 (2 pages) |
24 December 2015 | Micro company accounts made up to 30 April 2015 (5 pages) |
24 December 2015 | Micro company accounts made up to 30 April 2015 (5 pages) |
17 December 2015 | Director's details changed for Emanuel Neves on 26 November 2015 (2 pages) |
17 December 2015 | Director's details changed for Emanuel Neves on 26 November 2015 (2 pages) |
9 December 2015 | Appointment of Ladislav Takac as a director on 30 November 2015 (2 pages) |
9 December 2015 | Registered office address changed from 5 Ingleberry Caravan Site Osborne Road Wisbech PE13 3JU United Kingdom to 91 Cooper Street Widnes WA8 6ER on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Emanuel Neves as a director on 30 November 2015 (1 page) |
9 December 2015 | Appointment of Ladislav Takac as a director on 30 November 2015 (2 pages) |
9 December 2015 | Registered office address changed from 5 Ingleberry Caravan Site Osborne Road Wisbech PE13 3JU United Kingdom to 91 Cooper Street Widnes WA8 6ER on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Emanuel Neves as a director on 30 November 2015 (1 page) |
17 August 2015 | Director's details changed for Emanuel Neves on 6 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from 310a Lincoln Road Peterborough PE1 2nd United Kingdom to 5 Ingleberry Caravan Site Osborne Road Wisbech PE13 3JU on 17 August 2015 (1 page) |
17 August 2015 | Director's details changed for Emanuel Neves on 6 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Emanuel Neves on 6 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from 310a Lincoln Road Peterborough PE1 2nd United Kingdom to 5 Ingleberry Caravan Site Osborne Road Wisbech PE13 3JU on 17 August 2015 (1 page) |
13 July 2015 | Appointment of Emanuel Neves as a director on 2 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Deyan Kracholov as a director on 2 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 10 Barthomley Crescent Crewe CW2 8TW to 310a Lincoln Road Peterborough PE1 2nd on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Emanuel Neves as a director on 2 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Deyan Kracholov as a director on 2 July 2015 (1 page) |
13 July 2015 | Appointment of Emanuel Neves as a director on 2 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Deyan Kracholov as a director on 2 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 10 Barthomley Crescent Crewe CW2 8TW to 310a Lincoln Road Peterborough PE1 2nd on 13 July 2015 (1 page) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 April 2015 | Appointment of Deyan Kracholov as a director on 26 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Alexander-Dietrich Jones as a director on 26 March 2015 (1 page) |
9 April 2015 | Registered office address changed from 52 Westons Brake Emersons Green Bristol BS16 7BP United Kingdom to 10 Barthomley Crescent Crewe CW2 8TW on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 52 Westons Brake Emersons Green Bristol BS16 7BP United Kingdom to 10 Barthomley Crescent Crewe CW2 8TW on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Deyan Kracholov as a director on 26 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Alexander-Dietrich Jones as a director on 26 March 2015 (1 page) |
9 April 2015 | Registered office address changed from 52 Westons Brake Emersons Green Bristol BS16 7BP United Kingdom to 10 Barthomley Crescent Crewe CW2 8TW on 9 April 2015 (1 page) |
3 February 2015 | Registered office address changed from 18 Patch Court Green Bristol BS16 7DH United Kingdom to 52 Westons Brake Emersons Green Bristol BS16 7BP on 3 February 2015 (1 page) |
3 February 2015 | Director's details changed for Alexander-Dietrich Jones on 29 January 2015 (2 pages) |
3 February 2015 | Registered office address changed from 18 Patch Court Green Bristol BS16 7DH United Kingdom to 52 Westons Brake Emersons Green Bristol BS16 7BP on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 18 Patch Court Green Bristol BS16 7DH United Kingdom to 52 Westons Brake Emersons Green Bristol BS16 7BP on 3 February 2015 (1 page) |
3 February 2015 | Director's details changed for Alexander-Dietrich Jones on 29 January 2015 (2 pages) |
31 October 2014 | Appointment of Alexander-Dietrich Jones as a director on 22 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from Flat 2 45 Marissal Road Bristol BS10 7NH United Kingdom to 18 Patch Court Green Bristol BS16 7DH on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Leszek Kosieradzki as a director on 22 October 2014 (1 page) |
31 October 2014 | Appointment of Alexander-Dietrich Jones as a director on 22 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from Flat 2 45 Marissal Road Bristol BS10 7NH United Kingdom to 18 Patch Court Green Bristol BS16 7DH on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Leszek Kosieradzki as a director on 22 October 2014 (1 page) |
7 May 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
7 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Appointment of Mr Leszek Kosieradzki as a director (2 pages) |
7 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
7 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Appointment of Mr Leszek Kosieradzki as a director (2 pages) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|