Horsforth
Leeds
LS18 4QB
LLP Designated Member Name | Mr John Michael Laurie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
LLP Designated Member Name | Mr Peter Grubisic |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Melrose Drive Burley-In-Wharfedale Leeds LS29 7JH |
LLP Designated Member Name | Mr Brendan Hudson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsgill Off Otley Road High Eldwick Bingley BD16 3BD |
Registered Address | Wentworth House 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £320,457 |
Cash | £10,894 |
Current Liabilities | £8,050 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (14 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (14 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (9 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (9 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Ltd Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Ltd Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
4 June 2015 | Registered office address changed from 3 Park Square Leeds LS1 2NE to C/O Live Recoveries Ltd Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 3 Park Square Leeds LS1 2NE to C/O Live Recoveries Ltd Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 3 Park Square Leeds LS1 2NE to C/O Live Recoveries Ltd Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 4 June 2015 (2 pages) |
28 April 2015 | Statement of affairs with form 4.19 (6 pages) |
28 April 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | Statement of affairs with form 4.19 (6 pages) |
22 April 2015 | Determination (1 page) |
22 April 2015 | Determination (1 page) |
16 March 2015 | Termination of appointment of Peter Grubisic as a member on 13 March 2015 (1 page) |
16 March 2015 | Appointment of Mr John Michael Laurie as a member on 13 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Brendan Hudson as a member on 13 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Simon Du Plessis as a member on 13 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Brendan Hudson as a member on 13 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Simon Du Plessis as a member on 13 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr John Michael Laurie as a member on 13 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Peter Grubisic as a member on 13 March 2015 (1 page) |
8 August 2014 | Annual return made up to 17 July 2014 (3 pages) |
8 August 2014 | Annual return made up to 17 July 2014 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 August 2013 | Annual return made up to 17 July 2013 (3 pages) |
12 August 2013 | Annual return made up to 17 July 2013 (3 pages) |
17 July 2012 | Incorporation of a limited liability partnership (5 pages) |
17 July 2012 | Incorporation of a limited liability partnership (5 pages) |