Leeds
West Yorkshire
LS12 1BE
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Gareth Michael Healey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1, Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE |
Website | www.gratterpalm.com |
---|---|
Telephone | 0113 2341630 |
Telephone region | Leeds |
Registered Address | No 1, Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2020 | Application to strike the company off the register (3 pages) |
15 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 September 2017 | Notification of Gordon Alex Bethell as a person with significant control on 31 July 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
1 September 2017 | Notification of Gordon Alex Bethell as a person with significant control on 31 July 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 August 2017 | Termination of appointment of Gareth Michael Healey as a director on 31 May 2017 (1 page) |
7 August 2017 | Termination of appointment of Gareth Michael Healey as a director on 31 May 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
3 February 2016 | Appointment of Mr Gareth Healey as a director on 18 September 2015 (2 pages) |
3 February 2016 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to No 1, Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 3 February 2016 (1 page) |
3 February 2016 | Appointment of Mr Gordon Bethell as a director on 18 September 2015 (2 pages) |
3 February 2016 | Appointment of Mr Gordon Bethell as a director on 18 September 2015 (2 pages) |
3 February 2016 | Termination of appointment of Jonathon Charles Round as a director on 18 September 2015 (1 page) |
3 February 2016 | Termination of appointment of Jonathon Charles Round as a director on 18 September 2015 (1 page) |
3 February 2016 | Appointment of Mr Gareth Healey as a director on 18 September 2015 (2 pages) |
3 February 2016 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to No 1, Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 3 February 2016 (1 page) |
18 September 2015 | Company name changed creativerace LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Change of name notice (2 pages) |
18 September 2015 | Company name changed creativerace LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Change of name notice (2 pages) |
31 July 2015 | Incorporation Statement of capital on 2015-07-31
|
31 July 2015 | Incorporation Statement of capital on 2015-07-31
|
31 July 2015 | Incorporation Statement of capital on 2015-07-31
|