Leeds
West Yorkshire
LS14 1AB
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 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 | Timothy Doyle |
---|---|
Date of Birth | July 1991 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 2014) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 26 Provence Court Northampton NN5 6EH |
Director Name | Christopher Booth |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 January 2015) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 29 Woodfield Road South Normanton Alfreton Derbyshire DE55 3BT |
Director Name | Iain Fleming |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 May 2015) |
Role | 7.5 Tonne Driver |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fineview Crescent Glenluce Newton Stewart DG8 0QJ Scotland |
Director Name | Mr Marc James David Kerslake |
---|---|
Date of Birth | March 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 September 2015) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ffordd Y Grug Coity Bridgend CF35 6BQ Wales |
Director Name | Faisal Akram Begum |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 September 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 December 2015) |
Role | Class 1 Driver |
Country of Residence | United Kingdom |
Correspondence Address | 44 High Street Southall UB1 3DB |
Director Name | Mr Carl James Harrison |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 February 2016) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | Elysian Fields 51 Foxcovert Lane Misterton Derbyshire DN10 4ER |
Director Name | Ian Dawson |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 May 2016) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 20 Barras Avenue Annitsford Cramlington NE23 7QX |
Director Name | Mr Stewart Page |
---|---|
Date of Birth | July 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 April 2017) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 193 Milnafua Alness IV17 0YU Scotland |
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 | Marc Kerslake 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (2 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
14 June 2017 | Appointment of Mr Terence Dunne as a director on 5 April 2017 (2 pages) |
14 June 2017 | Termination of appointment of Stewart Page as a director on 5 April 2017 (1 page) |
14 June 2017 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Terence Dunne as a director on 5 April 2017 (2 pages) |
14 June 2017 | Termination of appointment of Stewart Page as a director on 5 April 2017 (1 page) |
14 June 2017 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 June 2017 (1 page) |
26 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
26 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 June 2016 | Appointment of Mr Stewart Page as a director on 26 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of Ian Dawson as a director on 26 May 2016 (1 page) |
3 June 2016 | Registered office address changed from 20 Barras Avenue Annitsford Cramlington NE23 7QX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 June 2016 (1 page) |
3 June 2016 | Appointment of Mr Stewart Page as a director on 26 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of Ian Dawson as a director on 26 May 2016 (1 page) |
3 June 2016 | Registered office address changed from 20 Barras Avenue Annitsford Cramlington NE23 7QX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 June 2016 (1 page) |
22 February 2016 | Registered office address changed from Elysian Fields 51 Fox Covert Lane Misterton DN10 4ER United Kingdom to 20 Barras Avenue Annitsford Cramlington NE23 7QX on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Elysian Fields 51 Fox Covert Lane Misterton DN10 4ER United Kingdom to 20 Barras Avenue Annitsford Cramlington NE23 7QX on 22 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Carl James Harrison as a director on 12 February 2016 (1 page) |
19 February 2016 | Appointment of Ian Dawson as a director on 12 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Carl James Harrison as a director on 12 February 2016 (1 page) |
19 February 2016 | Appointment of Ian Dawson as a director on 12 February 2016 (2 pages) |
4 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
4 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
9 December 2015 | Termination of appointment of Faisal Akram Begum as a director on 1 December 2015 (1 page) |
9 December 2015 | Appointment of Carl James Harrison as a director on 1 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from 44 High Street Southall UB1 3DB United Kingdom to Elysian Fields 51 Fox Covert Lane Misterton DN10 4ER on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Faisal Akram Begum as a director on 1 December 2015 (1 page) |
9 December 2015 | Appointment of Carl James Harrison as a director on 1 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from 44 High Street Southall UB1 3DB United Kingdom to Elysian Fields 51 Fox Covert Lane Misterton DN10 4ER on 9 December 2015 (1 page) |
5 October 2015 | Appointment of Faisal Akram Begum as a director on 25 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Marc Kerslake as a director on 25 September 2015 (1 page) |
5 October 2015 | Registered office address changed from 27 Ffordd Y Grug Coity Bridgend CF35 6BQ to 44 High Street Southall UB1 3DB on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 27 Ffordd Y Grug Coity Bridgend CF35 6BQ to 44 High Street Southall UB1 3DB on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Faisal Akram Begum as a director on 25 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Marc Kerslake as a director on 25 September 2015 (1 page) |
5 October 2015 | Registered office address changed from 27 Ffordd Y Grug Coity Bridgend CF35 6BQ to 44 High Street Southall UB1 3DB on 5 October 2015 (1 page) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 May 2015 | Termination of appointment of Iain Fleming as a director on 19 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 27 Ffordd Y Grug Coity Bridgend CF35 6BQ on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Marc Kerslake as a director on 19 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Iain Fleming as a director on 19 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 27 Ffordd Y Grug Coity Bridgend CF35 6BQ on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Marc Kerslake as a director on 19 May 2015 (2 pages) |
28 January 2015 | Appointment of Iain Fleming as a director on 22 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from 29 Woodfield Road, South Normanton Alfreton Derbyshire DE55 3BT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Christopher Booth as a director on 22 January 2015 (1 page) |
28 January 2015 | Appointment of Iain Fleming as a director on 22 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from 29 Woodfield Road, South Normanton Alfreton Derbyshire DE55 3BT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Christopher Booth as a director on 22 January 2015 (1 page) |
3 October 2014 | Registered office address changed from 26 Provence Court Northampton NN5 6EH United Kingdom to 29 Woodfield Road, South Normanton Alfreton Derbyshire DE55 3BT on 3 October 2014 (1 page) |
3 October 2014 | Appointment of Christopher Booth as a director on 25 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Timothy Doyle as a director on 25 September 2014 (1 page) |
3 October 2014 | Registered office address changed from 26 Provence Court Northampton NN5 6EH United Kingdom to 29 Woodfield Road, South Normanton Alfreton Derbyshire DE55 3BT on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 26 Provence Court Northampton NN5 6EH United Kingdom to 29 Woodfield Road, South Normanton Alfreton Derbyshire DE55 3BT on 3 October 2014 (1 page) |
3 October 2014 | Appointment of Christopher Booth as a director on 25 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Timothy Doyle as a director on 25 September 2014 (1 page) |
9 June 2014 | Appointment of Timothy Doyle as a director (2 pages) |
9 June 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
9 June 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Appointment of Timothy Doyle as a director (2 pages) |
9 June 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|