Leeds
LS1 2JG
Director Name | Miss Susan Whitterance |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossford Court Dane Road Sale Manchester M33 7BZ |
Registered Address | C/O Sagars Accountants Ltd, Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Jason Browne 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 7 August 2022 (overdue) |
1 December 2022 | Statement of affairs (9 pages) |
---|---|
18 November 2022 | Resolutions
|
18 November 2022 | Appointment of a voluntary liquidator (5 pages) |
18 November 2022 | Registered office address changed from Office 7-8 City Park 34 Brindley Road Old Trafford Manchester M16 9HQ England to C/O Sagars Accountants Ltd, Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 18 November 2022 (2 pages) |
22 October 2022 | Compulsory strike-off action has been suspended (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
6 September 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
5 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
4 October 2019 | Registered office address changed from Unit 5C 419-421 Barlow Moor Road Chorlton Manchester M21 8ER England to Office 7-8 City Park 34 Brindley Road Old Trafford Manchester M16 9HQ on 4 October 2019 (1 page) |
28 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
15 January 2018 | Confirmation statement made on 24 July 2017 with updates (2 pages) |
15 January 2018 | Administrative restoration application (3 pages) |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 July 2017 | Registered office address changed from Crossford Court Dane Road Sale Manchester M33 7BZ to Unit 5C 419-421 Barlow Moor Road Chorlton Manchester M21 8ER on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Crossford Court Dane Road Sale Manchester M33 7BZ to Unit 5C 419-421 Barlow Moor Road Chorlton Manchester M21 8ER on 26 July 2017 (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
23 September 2015 | Termination of appointment of Susan Whitterance as a director on 22 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Susan Whitterance as a director on 22 September 2015 (1 page) |
23 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|