Leeds
LS15 8QA
Director Name | Mr Michael Stanley George Batty |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2018(1 year after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 January 2021) |
Role | Retail Manager (Retired) |
Country of Residence | England |
Correspondence Address | 5 Austhorpe Avenue Leeds LS15 8QA |
Director Name | Mr John Michael Batty |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(same day as company formation) |
Role | Retialer |
Country of Residence | England |
Correspondence Address | 52 Coupland Road Garforth Leeds LS25 1AD |
Director Name | Mr Michael Stanley George |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2018) |
Role | Retail Manager (Retired |
Country of Residence | England |
Correspondence Address | 5 Austhorpe Avenue Austhorpe Avenue Leeds LS15 8QA |
Registered Address | 5 Austhorpe Avenue Leeds LS15 8QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Notification of John Michael Batty as a person with significant control on 1 June 2018 (2 pages) |
3 June 2019 | Cessation of John Michael Batty as a person with significant control on 8 June 2018 (1 page) |
3 June 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
5 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 October 2018 | Appointment of Mrs Margaret Batty as a director on 1 June 2018 (2 pages) |
3 October 2018 | Registered office address changed from C/O Stringer Mallard Unit 2.6 Morwick Hall York Road Leeds LS15 4TA England to 5 Austhorpe Avenue Leeds LS15 8QA on 3 October 2018 (1 page) |
3 October 2018 | Appointment of Mr Michael Stanley George as a director on 1 June 2018 (2 pages) |
3 October 2018 | Appointment of Mr Michael Stanley George Batty as a director on 1 June 2018 (2 pages) |
3 October 2018 | Termination of appointment of John Michael Batty as a director on 8 June 2018 (1 page) |
3 October 2018 | Termination of appointment of Michael Stanley George as a director on 1 June 2018 (1 page) |
8 August 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
17 July 2018 | Change of details for Mr John Michael Batty as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr John Michael Batty on 17 July 2018 (2 pages) |
7 June 2017 | Registered office address changed from Unit 2.6 Morwick Hall York Road Leeds LS15 4TA England to C/O Stringer Mallard Unit 2.6 Morwick Hall York Road Leeds LS15 4TA on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Unit 2.6 Morwick Hall York Road Leeds LS15 4TA England to C/O Stringer Mallard Unit 2.6 Morwick Hall York Road Leeds LS15 4TA on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 2.6 Morwick Hall York Road Leeds LS15 4TA on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 2.6 Morwick Hall York Road Leeds LS15 4TA on 7 June 2017 (1 page) |
19 May 2017 | Incorporation Statement of capital on 2017-05-19
|
19 May 2017 | Incorporation Statement of capital on 2017-05-19
|