Leeds
West Yorkshire
LS10 1JF
Director Name | Mr John Peter Thompson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(same day as company formation) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Unit 16 30 - 38 Dock Street Leeds West Yorkshire LS10 1JF |
Website | therecruitmentsalesacademy.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0838622 |
Telephone region | Freephone |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | John Thompson 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Andrew Hill 50.00% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2018 | Application to strike the company off the register (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
31 October 2017 | Registered office address changed from Unit 16 30 - 38 Dock Street Leeds West Yorkshire LS10 1JF to 33 George Street Wakefield West Yorkshire WF1 1LX on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Unit 16 30 - 38 Dock Street Leeds West Yorkshire LS10 1JF to 33 George Street Wakefield West Yorkshire WF1 1LX on 31 October 2017 (1 page) |
11 July 2017 | Notification of John Peter Thompson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
11 July 2017 | Notification of John Peter Thompson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Nicholas Andrew Hill as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
11 July 2017 | Notification of John Peter Thompson as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Nicholas Andrew Hill as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Nicholas Andrew Hill as a person with significant control on 6 April 2016 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 May 2014 | Register inspection address has been changed (1 page) |
30 May 2014 | Register inspection address has been changed (1 page) |
30 May 2014 | Register(s) moved to registered inspection location (1 page) |
30 May 2014 | Register(s) moved to registered inspection location (1 page) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|