Horsforth
Leeds
LS18 5NT
Director Name | Mr David James Hart |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Mark Hamilton McDermott |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Ms Selina Mary Scott |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Robert Edward Maurice Tankard |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Timothy Jeffrey Richard Appleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Website | www.selinascott.co.uk |
---|
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
24 February 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
13 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 June 2015 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
30 June 2015 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 July 2014 | Termination of appointment of Clifford Donald Wing as a director on 28 May 2014 (1 page) |
16 July 2014 | Termination of appointment of Clifford Donald Wing as a director on 28 May 2014 (1 page) |
15 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
15 July 2014 | Appointment of Timothy Jeffrey Richard Appleton as a secretary on 19 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr David James Hart as a director on 19 June 2014 (3 pages) |
15 July 2014 | Appointment of Timothy Jeffrey Richard Appleton as a secretary on 19 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Timothy Jeffrey Richard Appleton as a director on 19 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Robert Edward Maurice Tankard as a director on 19 June 2014 (3 pages) |
15 July 2014 | Appointment of Selina Mary Scott as a director on 19 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Robert Edward Maurice Tankard as a director on 19 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr David James Hart as a director on 19 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Timothy Jeffrey Richard Appleton as a director on 19 June 2014 (3 pages) |
15 July 2014 | Appointment of Selina Mary Scott as a director on 19 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Mark Hamilton Mcdermott as a director on 19 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Mark Hamilton Mcdermott as a director on 19 June 2014 (3 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
28 May 2014 | Incorporation
|
28 May 2014 | Incorporation
|