Horsforth
Leeds
LS18 4QB
Director Name | Mr Bert Stanley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2018(6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | Mr Paul Mansfield Bentham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr Bert Stanley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(1 month after company formation) |
Appointment Duration | 5 months (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr Zigmars Majauskis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 09 July 2018(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Stanhope Road Smethwick B67 6JJ |
Registered Address | Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
29 April 2019 | Registered office address changed from Hazara House C/O Xl Associates Ltd 502 - 504 Dudley Road Wolverhampton WV2 3AA England to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 29 April 2019 (2 pages) |
26 April 2019 | Resolutions
|
26 April 2019 | Appointment of a voluntary liquidator (3 pages) |
26 April 2019 | Statement of affairs (8 pages) |
8 October 2018 | Change of details for Mr Paul Mansfield Bentham as a person with significant control on 8 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (3 pages) |
8 October 2018 | Director's details changed for Mr Bert Stanley on 8 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Mr Paul Mansfield Bentham on 8 October 2018 (2 pages) |
2 August 2018 | Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ United Kingdom to Hazara House C/O Xl Associates Ltd 502 - 504 Dudley Road Wolverhampton WV2 3AA on 2 August 2018 (1 page) |
19 July 2018 | Notification of Paul Mansfield Bentham as a person with significant control on 9 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Bert Stanley as a director on 9 July 2018 (2 pages) |
19 July 2018 | Cessation of Zigmars Majauskis as a person with significant control on 9 July 2018 (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
19 July 2018 | Appointment of Mr Paul Mansfield Bentham as a director on 9 July 2018 (2 pages) |
19 July 2018 | Registered office address changed from No.1 the Yard Shaw Road Dudley DY2 8TP United Kingdom to 67 Chorley Old Road Bolton BL1 3AJ on 19 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Zigmars Majauskis as a director on 9 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
18 July 2018 | Termination of appointment of Bert Stanley as a director on 9 July 2018 (1 page) |
18 July 2018 | Appointment of Mr Zigmars Majauskis as a director on 9 July 2018 (2 pages) |
18 July 2018 | Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ United Kingdom to No.1 the Yard Shaw Road Dudley DY2 8TP on 18 July 2018 (1 page) |
18 July 2018 | Cessation of Paul Mansfield Bentham as a person with significant control on 9 July 2018 (1 page) |
18 July 2018 | Notification of Zigmars Majauskis as a person with significant control on 9 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Paul Mansfield Bentham as a director on 9 July 2018 (1 page) |
6 February 2018 | Appointment of Mr Bert Stanley as a director on 5 February 2018 (2 pages) |
3 January 2018 | Incorporation Statement of capital on 2018-01-03
|
3 January 2018 | Incorporation Statement of capital on 2018-01-03
|