Colton Mill
Leeds
England And Wales
LS15 9JN
Director Name | Mr James Robert Sumner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2014(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apson House Bullerthorpe Lane Leeds LS15 9JL |
Director Name | Mr Edward Arthur Brookes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 November 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Bullerthorpe Lane Leeds LS15 9JL |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Apson House Bullerthorpe Lane Leeds LS15 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
1 at £1 | Inhoco Formations LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 December 2015 | Delivered on: 10 December 2015 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD) Classification: A registered charge Outstanding |
---|---|
23 December 2014 | Delivered on: 27 December 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
23 December 2014 | Delivered on: 24 December 2014 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
11 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 December 2015 | Registration of charge 091703640003, created on 1 December 2015 (50 pages) |
10 December 2015 | Registration of charge 091703640003, created on 1 December 2015 (50 pages) |
29 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
24 March 2015 | Appointment of Mr Edward Arthur Brookes as a director on 23 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Edward Arthur Brookes as a director on 23 February 2015 (2 pages) |
27 December 2014 | Registration of charge 091703640002, created on 23 December 2014 (50 pages) |
27 December 2014 | Registration of charge 091703640002, created on 23 December 2014 (50 pages) |
24 December 2014 | Registration of charge 091703640001, created on 23 December 2014 (34 pages) |
24 December 2014 | Registration of charge 091703640001, created on 23 December 2014 (34 pages) |
23 December 2014 | Appointment of Mr James Robert Sumner as a director on 22 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr James Robert Sumner as a director on 22 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from Aspon House Colton Mill Bullerthorpe Lane Leeds LS15 9JL to Apson House Bullerthorpe Lane Leeds LS15 9JL on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Aspon House Colton Mill Bullerthorpe Lane Leeds LS15 9JL to Apson House Bullerthorpe Lane Leeds LS15 9JL on 17 December 2014 (1 page) |
3 November 2014 | Current accounting period extended from 31 August 2015 to 30 September 2015 (3 pages) |
3 November 2014 | Current accounting period extended from 31 August 2015 to 30 September 2015 (3 pages) |
1 October 2014 | Termination of appointment of Roger Hart as a director on 20 August 2014 (2 pages) |
1 October 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Aspon House Colton Mill Bullerthorpe Lane Leeds LS15 9JL on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of A G Secretarial Limited as a secretary on 20 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of Roger Hart as a director on 20 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of A G Secretarial Limited as a director on 20 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of Inhoco Formations Limited as a director on 20 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of A G Secretarial Limited as a director on 20 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of Inhoco Formations Limited as a director on 20 August 2014 (2 pages) |
1 October 2014 | Appointment of Simon Mullin as a director on 20 August 2014 (3 pages) |
1 October 2014 | Termination of appointment of A G Secretarial Limited as a secretary on 20 August 2014 (2 pages) |
1 October 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Aspon House Colton Mill Bullerthorpe Lane Leeds LS15 9JL on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Aspon House Colton Mill Bullerthorpe Lane Leeds LS15 9JL on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Simon Mullin as a director on 20 August 2014 (3 pages) |
20 August 2014 | Company name changed aghoco 1242 LIMITED\certificate issued on 20/08/14
|
20 August 2014 | Company name changed aghoco 1242 LIMITED\certificate issued on 20/08/14
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|