Alwoodley
Leeds
LS17 7HW
Director Name | Mr Timothy James Reeve |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Nursery Lane Alwoodley Leeds LS17 7HW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Registered Address | 58 Nursery Lane Leeds West Yorkshire LS17 7HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Alwoodley |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2018 | Application to strike the company off the register (3 pages) |
16 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 June 2017 | Notification of Marie Bernadette Reeve as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Marie Bernadette Reeve as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Marie Bernadette Reeve as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Timothy James Reeve as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Timothy James Reeve as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Timothy James Reeve as a person with significant control on 6 April 2016 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 July 2015 | Director's details changed for Mrs Mary Bernadette Reeve on 16 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mrs Mary Bernadette Reeve on 16 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
12 March 2015 | Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
12 March 2015 | Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
2 July 2014 | Appointment of Mrs Marie Bernadette Reeve as a director (2 pages) |
2 July 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
2 July 2014 | Appointment of Mr Timothy James Reeve as a director (2 pages) |
2 July 2014 | Appointment of Mr Timothy James Reeve as a director (2 pages) |
2 July 2014 | Appointment of Mrs Marie Bernadette Reeve as a director (2 pages) |
2 July 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
25 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|