Headingley
Leeds
Lancashire
LS6 3PS
Director Name | Mr Peter Gary Birbeck |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2015(1 year after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Manchester Road Burnley Lancashire BB11 1QZ |
Director Name | Miss Jessica May Fraser |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN |
Website | www.soltron.biz |
---|
Registered Address | 85 Otley Road Headingley Leeds Lancashire LS6 3PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
1 at £1 | Jessica May Fraser 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders (3 pages) |
5 August 2015 | Director's details changed for Miss Jessica May Fraser on 24 July 2015 (3 pages) |
5 August 2015 | Appointment of Mr Peter Gary Birbeck as a director on 24 July 2015 (3 pages) |
4 August 2015 | Registered office address changed from 63 Holmwood Drive Leeds LS6 4NF England to 85 Otley Road Headingley Leeds Lancashire LS6 3PS on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 63 Holmwood Drive Leeds LS6 4NF England to 85 Otley Road Headingley Leeds Lancashire LS6 3PS on 4 August 2015 (2 pages) |
4 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
4 March 2015 | Company name changed sweet treats soap deli LIMITED\certificate issued on 04/03/15
|
3 March 2015 | Appointment of Miss Jessica May Fraser as a director on 17 July 2014 (2 pages) |
3 March 2015 | Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN England to 63 Holmwood Drive Leeds LS6 4NF on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN England to 63 Holmwood Drive Leeds LS6 4NF on 3 March 2015 (1 page) |
8 October 2014 | Termination of appointment of Jessica Fraser as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Jessica Fraser as a director on 8 October 2014 (1 page) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|