Leeds
LS25 6BP
Director Name | Mrs Mandy Louise Walton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eversley Court Sherburn In Elmet Leeds LS25 6BP |
Director Name | Mandy Louise Walton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversley Court Sherburn In Elmet Leeds LS25 6BP |
Registered Address | 4th Floor, Stockdale House, Headingley Office Park 8 Victoria Road Leeds LS6 1PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
70 at £1 | Phillip Walton 70.00% Ordinary |
---|---|
30 at £1 | Mandy Walton 30.00% Ordinary |
Latest Accounts | 30 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 May |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
30 May 2017 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
28 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
1 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
24 August 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 December 2014 | Registered office address changed from 12 Clarendon Road Leeds LS2 9NF England to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 12 Clarendon Road Leeds LS2 9NF England to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 12 Clarendon Road Leeds LS2 9NF England to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page) |
16 July 2014 | Appointment of Mrs Mandy Louise Walton as a director on 6 May 2014 (2 pages) |
16 July 2014 | Appointment of Mrs Mandy Louise Walton as a director on 6 May 2014 (2 pages) |
16 July 2014 | Appointment of Mrs Mandy Louise Walton as a director on 6 May 2014 (2 pages) |
16 July 2014 | Termination of appointment of Mandy Louise Walton as a director on 6 May 2014 (1 page) |
16 July 2014 | Termination of appointment of Mandy Louise Walton as a director on 6 May 2014 (1 page) |
16 July 2014 | Termination of appointment of Mandy Louise Walton as a director on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 6 May 2014 (1 page) |