Bingley Road, Menston
Leeds
West Yorkshire
LS29 6BB
Director Name | David George Coutts Ligertwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Michael David Townley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Road Hove Sussex BN3 6NL |
Secretary Name | David George Coutts Ligertwood |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Allan Anthony Reeves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,770 |
Cash | £2,864 |
Current Liabilities | £12,634 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2011 | Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | Application to strike the company off the register (3 pages) |
1 March 2011 | Application to strike the company off the register (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 October 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
14 October 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Director's details changed for Mr Anthony Mcgrath on 15 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Anthony Mcgrath on 15 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 January 2009 | Appointment Terminated Director allan reeves (1 page) |
15 January 2009 | Director appointed mr anthony mcgrath (1 page) |
15 January 2009 | Secretary appointed mr allan reeves (1 page) |
15 January 2009 | Appointment terminated director allan reeves (1 page) |
15 January 2009 | Appointment terminated director david ligertwood (1 page) |
15 January 2009 | Appointment Terminated Secretary david ligertwood (1 page) |
15 January 2009 | Director appointed mr anthony mcgrath (1 page) |
15 January 2009 | Appointment terminated secretary david ligertwood (1 page) |
15 January 2009 | Secretary appointed mr allan reeves (1 page) |
15 January 2009 | Return made up to 15/09/08; full list of members (3 pages) |
15 January 2009 | Return made up to 15/09/08; full list of members (3 pages) |
15 January 2009 | Appointment Terminated Director david ligertwood (1 page) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
27 October 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
5 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
28 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
21 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
22 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 15/09/04; full list of members
|
15 September 2003 | Incorporation (19 pages) |
15 September 2003 | Incorporation (19 pages) |