St. Pauls Street
Leeds
LS1 2TE
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2021(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
Secretary Name | Mrs Emma Cockerham |
---|---|
Status | Closed |
Appointed | 14 April 2021(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
Director Name | Mr Timothy Paul Stafford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Reward Finance Group, Lexicon Mount Street Manchester M2 5NT |
Registered Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Reward Finance Group Limited Classification: A registered charge Outstanding |
---|
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2021 | Application to strike the company off the register (3 pages) |
21 April 2021 | Appointment of Mrs Emma Cockerham as a secretary on 14 April 2021 (2 pages) |
26 March 2021 | Registered office address changed from 3 Bridgecrest Court Ladybridge Road Cheadle Hulme Cheadle SK8 5LX England to Central House 47 st. Pauls Street Leeds LS1 2TE on 26 March 2021 (1 page) |
15 March 2021 | Appointment of Mr David Anthony Harrop as a director on 2 March 2021 (2 pages) |
15 March 2021 | Cessation of Timothy Paul Stafford as a person with significant control on 2 March 2021 (1 page) |
15 March 2021 | Appointment of Mr Thomas More Flannery as a director on 2 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Timothy Paul Stafford as a director on 2 March 2021 (1 page) |
15 March 2021 | Notification of Reward Investments Limited as a person with significant control on 2 March 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
1 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
18 May 2020 | Director's details changed for Mr Timothy Paul Stafford on 18 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
27 September 2019 | Registered office address changed from Murray Harcourt, 6 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 3 Bridgecrest Court Ladybridge Road Cheadle Hulme Cheadle SK8 5LX on 27 September 2019 (1 page) |
24 June 2019 | Resolutions
|
18 June 2019 | Registration of charge 119986730001, created on 14 June 2019 (39 pages) |
16 May 2019 | Incorporation Statement of capital on 2019-05-16
|