Ickleford
Hertfordshire
SG5 3XS
Director Name | Mrs Kathleen Theresa Leane |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 March 2012(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Goods Yard 400 Edgware Road London NW2 6ND |
Director Name | Jennifer Collier |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Manager |
Correspondence Address | Rear 400 Edgware Road London NW2 6ND |
Director Name | Miss Sinead Alexandra Yvonne Leane |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Belsize Road Harrow Middlesex HA3 6JJ |
Director Name | Miss Sinead Alexandra Yvonne Leane |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Belsize Road Harrow Middlesex HA3 6JJ |
Director Name | Jamie Horwood |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 January 2007) |
Role | Co Diretor |
Correspondence Address | 22 Barnfield Upper Park Road London NW3 2UU |
Registered Address | The Goods Yard 400 Edgware Road London NW2 6ND |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Leane Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,655 |
Cash | £1,499 |
Current Liabilities | £5,000 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | Application to strike the company off the register (3 pages) |
22 August 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 March 2012 | Company name changed morrissey scaffolding LTD\certificate issued on 15/03/12
|
15 March 2012 | Company name changed morrissey scaffolding LTD\certificate issued on 15/03/12
|
14 March 2012 | Termination of appointment of Sinead Alexandra Yvonne Leane as a director on 12 March 2012 (1 page) |
14 March 2012 | Appointment of Mrs Kathleen Leane as a director on 12 March 2012 (2 pages) |
14 March 2012 | Appointment of Mrs Kathleen Leane as a director on 12 March 2012 (2 pages) |
14 March 2012 | Termination of appointment of Sinead Alexandra Yvonne Leane as a director on 12 March 2012 (1 page) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Registered office address changed from 90a Walm Lane Willesden Green London NW2 4QY on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Registered office address changed from 90a Walm Lane Willesden Green London NW2 4QY on 10 February 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Appointment of Miss Sineed Alexandra Yvonne Leane as a director (2 pages) |
12 January 2010 | Appointment of Miss Sineed Alexandra Yvonne Leane as a director (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 September 2009 | Appointment terminated director sineed leane (1 page) |
3 September 2009 | Appointment terminated director sineed leane (1 page) |
2 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
7 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
25 May 2007 | Accounts made up to 31 January 2007 (1 page) |
25 May 2007 | Accounts made up to 31 January 2007 (1 page) |
20 April 2007 | Ad 15/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 April 2007 | Ad 15/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: unigate business park depot road london W12 7RZ (1 page) |
20 April 2007 | Return made up to 30/01/07; full list of members (2 pages) |
20 April 2007 | Return made up to 30/01/07; full list of members (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: unigate business park depot road london W12 7RZ (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 58 blundell road edgware middlesex HA8 0HZ (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 58 blundell road edgware middlesex HA8 0HZ (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: rear 400 edgware road london, NW2 6ND (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: rear 400 edgware road london, NW2 6ND (1 page) |
30 January 2006 | Incorporation (14 pages) |
30 January 2006 | Incorporation (14 pages) |