Leeds
West Yorkshire
LS14 1AB
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 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 Gareth David Griffiths |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 November 2014) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 4 Barons Court Earls Meade Luton Bedforshire LU2 7EY |
Director Name | David Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2016) |
Role | LGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 28 Trafalgar Road West Gorleston Great Yarmouth NR31 8AD |
Director Name | Kevin Simpson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 March 2016) |
Role | Ambulance Driver |
Country of Residence | United Kingdom |
Correspondence Address | 89 Dryden Road Scunthorpe DN17 1PR |
Director Name | Philip Rhodes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 October 2016) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hudson House Westdale Road Thornaby Stockton On Tees TS17 9BQ |
Director Name | Anthony Regan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 January 2017) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lindsey Drive Holton Le Clay Grimsby DN36 5EZ |
Director Name | Carter Gaddis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 April 2017) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gregson Road Prescot L35 5DL |
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 | 2 other UK companies use this postal address |
1 at £1 | David Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £2,723 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 June 2017 | Withdraw the company strike off application (1 page) |
---|---|
25 May 2017 | Termination of appointment of Carter Gaddis as a director on 5 April 2017 (1 page) |
25 May 2017 | Registered office address changed from 22 Gregson Road Prescot L35 5DL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Terence Dunne as a director on 5 April 2017 (2 pages) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
16 January 2017 | Termination of appointment of Anthony Regan as a director on 9 January 2017 (1 page) |
16 January 2017 | Appointment of Carter Gaddis as a director on 9 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from 2 Lindsey Drive Holton Le Clay Grimsby DN36 5EZ United Kingdom to 22 Gregson Road Prescot L35 5DL on 16 January 2017 (1 page) |
21 October 2016 | Appointment of Anthony Regan as a director on 14 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Philip Rhodes as a director on 14 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 28 Hudson House, Westdale Road Thornaby Stockton-on-Tees TS17 9BQ United Kingdom to 2 Lindsey Drive Holton Le Clay Grimsby DN36 5EZ on 21 October 2016 (1 page) |
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 March 2016 | Termination of appointment of Kevin Simpson as a director on 21 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 89 Dryden Road Scunthorpe DN17 1PR United Kingdom to 28 Hudson House, Westdale Road Thornaby Stockton-on-Tees TS17 9BQ on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Philip Rhodes as a director on 21 March 2016 (2 pages) |
15 February 2016 | Termination of appointment of David Smith as a director on 8 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 28 Trafalgar Road West Gorleston Great Yarmouth NR31 8AD to 89 Dryden Road Scunthorpe DN17 1PR on 15 February 2016 (1 page) |
15 February 2016 | Appointment of Kevin Simpson as a director on 8 February 2016 (2 pages) |
5 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
25 November 2014 | Appointment of David Smith as a director on 13 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Gareth David Griffiths as a director on 13 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 4 Barons Court Earls Meade Luton LU2 7EY United Kingdom to 28 Trafalgar Road West Gorleston Great Yarmouth NR31 8AD on 25 November 2014 (1 page) |
6 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
6 May 2014 | Appointment of Mr Gareth David Griffiths as a director (2 pages) |
6 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6 May 2014 (1 page) |
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|