Leeds
West Yorkshire
LS1 5QL
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Alexander Hazzard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL |
Director Name | Mrs Vivienne Gail Wilson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 4th Floor, Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL |
Registered Address | 4th Floor, Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Burningnight Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2018 | Change of details for Mr Daniel John Morris-Jowett as a person with significant control on 20 October 2017 (2 pages) |
15 August 2018 | Director's details changed for Mr Daniel John Morris-Jowett on 20 August 2017 (2 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 10 February 2018 with updates (3 pages) |
22 February 2018 | Notification of Daniel John Morris-Jowett as a person with significant control on 1 February 2017 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Termination of appointment of Vivienne Gail Wilson as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Vivienne Gail Wilson as a director on 1 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Daniel John Morris-Jowett as a director on 1 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Appointment of Mr Daniel John Morris-Jowett as a director on 1 February 2017 (2 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page) |
15 March 2016 | Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page) |
5 February 2016 | Appointment of Mrs Vivienne Gail Wilson as a director on 1 January 2016 (2 pages) |
5 February 2016 | Appointment of Mrs Vivienne Gail Wilson as a director on 1 January 2016 (2 pages) |
10 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 January 2015 | Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
27 January 2015 | Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
3 June 2014 | Appointment of Mr Alex Hazzard as a director (2 pages) |
3 June 2014 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Appointment of Mr Alex Hazzard as a director (2 pages) |
3 June 2014 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
3 June 2014 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|