Leeds
West Yorkshire
LS1 2TW
Director Name | Mrs Samantha Julie McKinney |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 July 2017) |
Role | Dental Hygienist |
Country of Residence | England |
Correspondence Address | Flat 12 Swan Quay 25 Vespasian Road Southampton SO18 1DU |
Director Name | Dr Anne Jane O'Donnell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2014(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 July 2017) |
Role | Dentist |
Country of Residence | Ireland |
Correspondence Address | Carrig Shelmalier Commons Barntown . |
Director Name | Mr Stephen Hugh Simpson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2014(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 July 2017) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Thornton Le Beans Northallerton North Yorkshire DL6 3SS |
Director Name | Mr Alistair Ian McNeish Hall |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Farm Hollins Lane, Firby Bedale North Yorkshire DL8 2PP |
Secretary Name | Mrs Deborah Claire Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Hollins Farm Hollins Lane, Firby Bedale North Yorkshire DL8 2PP |
Director Name | Mr Philip David Mathers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cross Farm 1 Main Street Stanbury Keighley West Yorkshire BD22 0HA |
Registered Address | Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 March 2018 | Termination of appointment of Alistair Ian Mcneish Hall as a director on 15 December 2017 (1 page) |
23 March 2018 | Termination of appointment of Deborah Claire Hall as a secretary on 15 December 2017 (1 page) |
8 January 2018 | Resolutions
|
8 January 2018 | Appointment of a voluntary liquidator (1 page) |
8 January 2018 | Statement of affairs (10 pages) |
8 January 2018 | Statement of affairs (10 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Appointment of a voluntary liquidator (1 page) |
30 November 2017 | Registered office address changed from Hollins Farm Hollins Lane Firby Bedale North Yorkshire DL8 2PP to Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from Hollins Farm Hollins Lane Firby Bedale North Yorkshire DL8 2PP to Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB on 30 November 2017 (1 page) |
12 July 2017 | Termination of appointment of Stephen Hugh Simpson as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Samantha Julie Mckinney as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Stephen Hugh Simpson as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Anne Jane O'donnell as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Samantha Julie Mckinney as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Anne Jane O'donnell as a director on 12 July 2017 (1 page) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Mrs Samantha Julie Mckinney on 1 July 2015 (2 pages) |
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Mrs Samantha Julie Mckinney on 1 July 2015 (2 pages) |
3 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
21 April 2016 | Sub-division of shares on 5 April 2016 (5 pages) |
21 April 2016 | Sub-division of shares on 5 April 2016 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 August 2015 | Termination of appointment of Philip David Mathers as a director on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Philip David Mathers as a director on 31 July 2015 (1 page) |
12 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
10 August 2015 | Termination of appointment of Philip David Mathers as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Philip David Mathers as a director on 31 July 2015 (1 page) |
16 June 2015 | Appointment of Mr Philip David Mathers as a director on 1 May 2015 (3 pages) |
16 June 2015 | Appointment of Mr Philip David Mathers as a director on 1 May 2015 (3 pages) |
16 June 2015 | Appointment of Mr Philip David Mathers as a director on 1 May 2015 (3 pages) |
21 October 2014 | Sub-division of shares on 10 October 2014 (5 pages) |
21 October 2014 | Sub-division of shares on 10 October 2014 (5 pages) |
8 July 2014 | Appointment of Mrs Deborah Claire Hall as a secretary (2 pages) |
8 July 2014 | Appointment of Mrs Deborah Claire Hall as a secretary (2 pages) |
8 July 2014 | Appointment of Mrs Samantha Julie Mckinney as a director (2 pages) |
8 July 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
8 July 2014 | Appointment of Mr Stephen Hugh Simpson as a director (2 pages) |
8 July 2014 | Appointment of Mr Alistair Ian Mcneish Hall as a director (2 pages) |
8 July 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
8 July 2014 | Appointment of Dr Anne Jane O'donnell as a director (2 pages) |
8 July 2014 | Appointment of Mr Alistair Ian Mcneish Hall as a director (2 pages) |
8 July 2014 | Appointment of Dr Anne Jane O'donnell as a director (2 pages) |
8 July 2014 | Appointment of Mr Stephen Hugh Simpson as a director (2 pages) |
8 July 2014 | Appointment of Mrs Samantha Julie Mckinney as a director (2 pages) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|