Garforth
Leeds
West Yorkshire
LS25 1AF
Director Name | Alan Michael Caygill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Wheathead Lane Keighley West Yorkshire BD22 6NB |
Director Name | Shelley Elaine Black |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Robin Close Bradford West Yorkshire BD2 2EZ |
Director Name | Ms Laura Margaret Chapman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 New Laithe Hill Huddersfield West Yorkshire HD4 6RF |
Registered Address | 125 Main Street Garforth Leeds West Yorkshire LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2022 | Application to strike the company off the register (3 pages) |
20 June 2022 | Cessation of Shelley Elaine Black as a person with significant control on 20 June 2022 (1 page) |
20 June 2022 | Termination of appointment of Shelley Elaine Black as a director on 20 June 2022 (1 page) |
20 June 2022 | Notification of Nigel Peter Lynn Wyatt as a person with significant control on 20 June 2022 (2 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 August 2021 (4 pages) |
20 June 2022 | Termination of appointment of Laura Margaret Chapman as a director on 20 June 2022 (1 page) |
20 June 2022 | Appointment of Mr Nigel Peter Lynn Wyatt as a director on 20 June 2022 (2 pages) |
20 June 2022 | Cessation of Laura Margaret Chapman as a person with significant control on 20 June 2022 (1 page) |
24 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 August 2020 (4 pages) |
27 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
20 August 2018 | Cessation of Alan Michael Caygill as a person with significant control on 20 August 2018 (1 page) |
8 May 2018 | Termination of appointment of Alan Michael Caygill as a director on 24 November 2017 (1 page) |
8 May 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2016 | Incorporation (52 pages) |
17 August 2016 | Incorporation (52 pages) |