Shipley
Bradford
BD18 4HF
Director Name | Ms Sally Sui Ying Chan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Avondale Road Edgeley Stockport SK3 9NX |
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2018 | Application to strike the company off the register (3 pages) |
31 July 2018 | Termination of appointment of Sally Sui Ying Chan as a director on 27 July 2018 (1 page) |
5 July 2018 | Cessation of Sally Sui Ying Chan as a person with significant control on 5 July 2018 (1 page) |
23 April 2018 | Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 23 April 2018 (1 page) |
13 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 December 2014 | Registered office address changed from 12 Clarendon Road Leeds LS2 9NF England to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 12 Clarendon Road Leeds LS2 9NF England to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 12 Clarendon Road Leeds LS2 9NF England to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page) |
22 July 2014 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to 12 Clarendon Road Leeds LS2 9NF on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to 12 Clarendon Road Leeds LS2 9NF on 22 July 2014 (1 page) |
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|