Leeds
West Yorkshire
LS17 8SN
Director Name | Mr William Allan Watters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Witton Avenue Fleetwood Lancashire FY7 8HH |
Director Name | David Hargreaves |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Director Name | Miss Heather Ann Watters |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 July 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | Lancashire |
Correspondence Address | 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Registered Address | Regus Building 3000,Aviator Way Manchester Cheshire M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
50 at £1 | William Allan Watters 50.00% Ordinary |
---|---|
50 at £1 | Yacov Amar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,395 |
Current Liabilities | £20,071 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2012 | Termination of appointment of William Allan Watters as a director on 3 August 2012 (1 page) |
15 August 2012 | Termination of appointment of William Watters as a director (1 page) |
13 August 2012 | Application to strike the company off the register (2 pages) |
13 August 2012 | Application to strike the company off the register (2 pages) |
8 August 2012 | Termination of appointment of David Hargreaves as a director (1 page) |
8 August 2012 | Termination of appointment of David Hargreaves as a director on 2 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Heather Ann Watters as a director on 2 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Heather Watters as a director (1 page) |
3 August 2012 | Termination of appointment of Yacov Amar as a director on 27 July 2012 (1 page) |
3 August 2012 | Termination of appointment of Yacov Amar as a director (1 page) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 July 2012 | Appointment of Heather Ann Watters as a director (3 pages) |
26 July 2012 | Appointment of Heather Ann Watters as a director on 20 July 2012 (3 pages) |
26 July 2012 | Appointment of David Hargreaves as a director (3 pages) |
26 July 2012 | Appointment of David Hargreaves as a director on 20 July 2012 (3 pages) |
25 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Director's details changed for Yacov Amar on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Yacov Amar on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Yacov Amar on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for William Allan Watters on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for William Allan Watters on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for William Allan Watters on 1 January 2010 (2 pages) |
3 April 2009 | Incorporation (14 pages) |
3 April 2009 | Incorporation (14 pages) |