Farsley
Pudsey
West Yorkshire
LS28 5SR
Director Name | Mr Paul Matthew Raftery |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pall Mall Court 61-67 King Street Manchester M2 4PD |
Secretary Name | Sarah Vicki Louise Walton |
---|---|
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Pall Mall Court 61-67 King Street Manchester M2 4PD |
Director Name | Mr John Lester Bagnall |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 York Road Grappenhall Warrington Cheshire WA4 2EH |
Registered Address | Freeth Cartwright Llp St James Building 61-95 Oxford Street Manchester M1 6FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £0.005 | Denbigh Andrew Jason 50.00% Ordinary |
---|---|
48 at £0.005 | Thomas Neil 24.00% Ordinary |
46 at £0.005 | Arden Phil 23.00% Ordinary |
2 at £0.005 | Denbigh Andrew James 1.00% Ordinary |
2 at £0.005 | Fairhusrt Mark 1.00% Ordinary |
2 at £0.005 | Leiper Jenny 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£205,827 |
Cash | £21,883 |
Current Liabilities | £155,076 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
2 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
2 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
9 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
20 July 2011 | Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD on 20 July 2011 (2 pages) |
19 July 2011 | Termination of appointment of John Bagnall as a director (1 page) |
19 July 2011 | Termination of appointment of John Bagnall as a director (1 page) |
10 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Resolutions
|
22 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
21 July 2010 | Appointment of Andrew James Denbigh as a director (4 pages) |
21 July 2010 | Appointment of Mr John Lester Bagnall as a director (3 pages) |
21 July 2010 | Termination of appointment of Paul Raftery as a director (2 pages) |
21 July 2010 | Termination of appointment of Paul Raftery as a director (2 pages) |
21 July 2010 | Termination of appointment of Sarah Walton as a secretary (2 pages) |
21 July 2010 | Appointment of Mr John Lester Bagnall as a director (3 pages) |
21 July 2010 | Appointment of Andrew James Denbigh as a director (4 pages) |
21 July 2010 | Termination of appointment of Sarah Walton as a secretary (2 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Company name changed brand new co (430) LTD\certificate issued on 13/05/10
|
13 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
5 November 2009 | Incorporation
|
5 November 2009 | Incorporation
|
5 November 2009 | Incorporation
|