Monk Fryston
Leeds
Yorkshire
LS25 5EG
Director Name | Mr Gavin Willoughby |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2014(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Cottage Gorse Lane South Milford Leeds LS25 6JR |
Director Name | Mr Joshua Smith |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mazars 30 Old Bailey London EC4M 7AU |
Registered Address | C/O Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Joshua Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,732 |
Cash | £20,941 |
Current Liabilities | £336,296 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 February 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 7 March 2018 (overdue) |
3 April 2014 | Delivered on: 9 April 2014 Persons entitled: GENER8 Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.â€. Outstanding |
---|
12 June 2023 | Liquidators' statement of receipts and payments to 10 April 2023 (19 pages) |
---|---|
4 August 2022 | Termination of appointment of Joshua Smith as a director on 2 June 2022 (1 page) |
13 June 2022 | Liquidators' statement of receipts and payments to 10 April 2022 (18 pages) |
11 May 2022 | Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
16 June 2021 | Liquidators' statement of receipts and payments to 10 April 2021 (18 pages) |
17 June 2020 | Liquidators' statement of receipts and payments to 10 April 2020 (19 pages) |
24 June 2019 | Liquidators' statement of receipts and payments to 10 April 2019 (25 pages) |
24 May 2018 | Statement of affairs (10 pages) |
10 May 2018 | Registered office address changed from Gorse Cottage Gorse Lane South Milford Leeds LS25 6JR to Tower Bridge House St. Katharines Way London E1W 1DD on 10 May 2018 (2 pages) |
1 May 2018 | Resolutions
|
1 May 2018 | Appointment of a voluntary liquidator (3 pages) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2018 | Micro company accounts made up to 28 February 2017 (4 pages) |
17 October 2017 | Termination of appointment of Gavin Willoughby as a director on 16 October 2017 (1 page) |
17 October 2017 | Cessation of Gavin Willoughby as a person with significant control on 4 August 2017 (1 page) |
17 October 2017 | Cessation of Gavin Willoughby as a person with significant control on 4 August 2017 (1 page) |
17 October 2017 | Termination of appointment of Gavin Willoughby as a director on 16 October 2017 (1 page) |
22 September 2017 | Appointment of Mr Joshua Smith as a director on 11 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Joshua Smith as a director on 11 September 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 May 2016 | Satisfaction of charge 089056990001 in full (1 page) |
10 May 2016 | Satisfaction of charge 089056990001 in full (1 page) |
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 March 2015 | Registered office address changed from East End Farm 17 Main Street Monk Fryston Leeds Yorkshire LS25 5EG England to Gorse Cottage Gorse Lane South Milford Leeds LS25 6JR on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from East End Farm 17 Main Street Monk Fryston Leeds Yorkshire LS25 5EG England to Gorse Cottage Gorse Lane South Milford Leeds LS25 6JR on 11 March 2015 (1 page) |
9 April 2014 | Registration of charge 089056990001 (17 pages) |
9 April 2014 | Registration of charge 089056990001 (17 pages) |
25 March 2014 | Appointment of Mr Gavin Willoughby as a director (2 pages) |
25 March 2014 | Termination of appointment of Joshua Smith as a director (1 page) |
25 March 2014 | Termination of appointment of Joshua Smith as a director (1 page) |
25 March 2014 | Appointment of Mr Gavin Willoughby as a director (2 pages) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|