Kirkstall
Leeds
West Yorkshire
LS5 3AE
Director Name | Mr Andy Grey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Roman Manor 613 Stanningley Road Leeds W Yorkshire LS13 4FA |
Director Name | Mr Andy Grey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minton House Beechcroft Street Leeds W Yorkshire LS5 3AR |
Registered Address | Minton House Beechcroft Street Leeds W Yorkshire LS5 3AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2020 | Termination of appointment of Tommy Tolson as a director on 1 March 2020 (1 page) |
10 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Confirmation statement made on 12 May 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 12 May 2017 with no updates (3 pages) |
9 August 2017 | Notification of Tommy Tolson as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Andy Grey as a director on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Andy Grey as a director on 31 July 2017 (1 page) |
9 August 2017 | Notification of Tommy Tolson as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 January 2017 | Termination of appointment of Andy Grey as a director on 1 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Andy Grey as a director on 1 January 2017 (2 pages) |
12 January 2017 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2017-01-12
|
12 January 2017 | Appointment of Mr Andy Grey as a director on 1 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Andy Grey as a director on 1 January 2017 (1 page) |
12 January 2017 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2017-01-12
|
4 November 2016 | Appointment of Mr Andy Grey as a director on 5 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr Andy Grey as a director on 5 October 2016 (2 pages) |
2 November 2016 | Registered office address changed from Unit 2 st Anne's Mills Commercial Road Kirkstall Leeds West Yorkshire LS5 3AE United Kingdom to Minton House Beechcroft Street Leeds W Yorkshire LS5 3AR on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from Unit 2 st Anne's Mills Commercial Road Kirkstall Leeds West Yorkshire LS5 3AE United Kingdom to Minton House Beechcroft Street Leeds W Yorkshire LS5 3AR on 2 November 2016 (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2016 | Compulsory strike-off action has been suspended (1 page) |
2 September 2016 | Compulsory strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Incorporation Statement of capital on 2015-05-12
|
12 May 2015 | Incorporation Statement of capital on 2015-05-12
|