Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Andrew Simon David Fisher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2018(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Secretary Name | David Joseph Martin |
---|---|
Status | Closed |
Appointed | 10 July 2018(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 March 2021) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Richard John Dunkley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2018(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
4 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 October 2020 | Liquidators' statement of receipts and payments to 26 July 2020 (10 pages) |
4 October 2019 | Liquidators' statement of receipts and payments to 26 July 2019 (11 pages) |
30 August 2018 | Registered office address changed from Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 30 August 2018 (2 pages) |
23 August 2018 | Declaration of solvency (5 pages) |
23 August 2018 | Appointment of a voluntary liquidator (2 pages) |
23 August 2018 | Resolutions
|
15 August 2018 | Resolutions
|
7 August 2018 | Resolutions
|
27 July 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
27 July 2018 | Change of details for Mr Harry James Banks as a person with significant control on 26 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Richard John Dunkley as a director on 10 July 2018 (1 page) |
12 July 2018 | Appointment of David Joseph Martin as a secretary on 10 July 2018 (2 pages) |
10 July 2018 | Notification of Harry James Banks as a person with significant control on 10 July 2018 (2 pages) |
10 July 2018 | Appointment of Mr Andrew Simon David Fisher as a director on 10 July 2018 (2 pages) |
10 July 2018 | Appointment of Mr Harry James Banks as a director on 10 July 2018 (2 pages) |
10 July 2018 | Cessation of Muckle Director Limited as a person with significant control on 10 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Muckle Secretary Limited as a secretary on 10 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Andrew John Davison as a director on 10 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Richard John Dunkley as a director on 10 July 2018 (2 pages) |
2 July 2018 | Resolutions
|
22 June 2018 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL on 22 June 2018 (1 page) |
3 April 2018 | Incorporation
Statement of capital on 2018-04-03
|