Leyland
Lancashire
PR26 7SU
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Sarah Wilson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 28 July 2009) |
Role | Solicitor |
Correspondence Address | 2 Coverdale Garth Collingham Leeds LS22 5LR |
Director Name | Ralph Alec Hill |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | 6a Watton Road Little Cressingham Watton Norfolk IP25 6ND |
Director Name | Mr Dane Robert Wilde |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watford Court Coachhouse Church Street Watford Village Northampton Northamptonshire NN6 7UR |
Secretary Name | Mr Mark Simon Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Road Harlow Essex CM20 2BQ |
Secretary Name | Mr John Robert Goosen |
---|---|
Status | Resigned |
Appointed | 12 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 May 2013) |
Role | Company Director |
Correspondence Address | 3 West Road Harlow Essex CM20 2BQ |
Registered Address | 3 West Road Harlow Essex CM20 2BQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
10k at £0.0001 | Id Ess Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £115,000 |
Gross Profit | -£132,000 |
Net Worth | -£230,000 |
Current Liabilities | £374,000 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Termination of appointment of Dane Robert Wilde as a director on 29 October 2013 (1 page) |
18 November 2013 | Termination of appointment of Dane Robert Wilde as a director on 29 October 2013 (1 page) |
6 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
4 July 2013 | Full accounts made up to 30 September 2012 (23 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (23 pages) |
20 May 2013 | Termination of appointment of John Robert Goosen as a secretary on 20 May 2013 (1 page) |
20 May 2013 | Termination of appointment of John Robert Goosen as a secretary on 20 May 2013 (1 page) |
14 September 2012 | Full accounts made up to 30 September 2011 (22 pages) |
14 September 2012 | Appointment of Mr John Robert Goosen as a secretary on 12 September 2012 (1 page) |
14 September 2012 | Full accounts made up to 30 September 2011 (22 pages) |
14 September 2012 | Appointment of Mr John Robert Goosen as a secretary on 12 September 2012 (1 page) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Termination of appointment of Mark Handley as a secretary (1 page) |
25 August 2011 | Termination of appointment of Mark Handley as a secretary (1 page) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
11 May 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 November 2010 | Full accounts made up to 30 June 2010 (23 pages) |
15 November 2010 | Full accounts made up to 30 June 2010 (23 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Mr Mark Simon Handley on 17 December 2009 (1 page) |
21 June 2010 | Director's details changed for Michael Kimber Dillon on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Kimber Dillon on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Registered office address changed from 5 West Road Harlow Essex CM20 2BQ on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 5 West Road Harlow Essex CM20 2BQ on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Michael Kimber Dillon on 1 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Mr Mark Simon Handley on 17 December 2009 (1 page) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Termination of appointment of Ralph Hill as a director (2 pages) |
4 June 2010 | Termination of appointment of Ralph Hill as a director (2 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 September 2009 | Company name changed id ess performance panels LIMITED\certificate issued on 20/09/09 (3 pages) |
18 September 2009 | Company name changed id ess performance panels LIMITED\certificate issued on 20/09/09 (3 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Ad 28/07/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
20 August 2009 | Nc inc already adjusted 28/07/09 (2 pages) |
20 August 2009 | Ad 28/07/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Nc inc already adjusted 28/07/09 (2 pages) |
18 August 2009 | Director appointed ralph alec hill (2 pages) |
18 August 2009 | Director appointed ralph alec hill (2 pages) |
18 August 2009 | Memorandum and Articles of Association (18 pages) |
18 August 2009 | Memorandum and Articles of Association (18 pages) |
17 August 2009 | Secretary appointed mark simon handley (2 pages) |
17 August 2009 | Appointment terminated director sarah wilson (1 page) |
17 August 2009 | Director appointed dane robert wilde (2 pages) |
17 August 2009 | Director appointed michael kimber dillon (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from walker morris 12 king street leeds LS1 2HL (1 page) |
17 August 2009 | Director appointed michael kimber dillon (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from walker morris 12 king street leeds LS1 2HL (1 page) |
17 August 2009 | Appointment terminated director sarah wilson (1 page) |
17 August 2009 | Director appointed dane robert wilde (2 pages) |
17 August 2009 | Secretary appointed mark simon handley (2 pages) |
13 August 2009 | Company name changed controlled theory LIMITED\certificate issued on 14/08/09 (3 pages) |
13 August 2009 | Company name changed controlled theory LIMITED\certificate issued on 14/08/09 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 July 2009 | Appointment terminated director jonathon round (1 page) |
16 July 2009 | Appointment terminated director jonathon round (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
16 July 2009 | Director appointed sarah louise wilson (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
16 July 2009 | Director appointed sarah louise wilson (1 page) |
1 June 2009 | Incorporation (13 pages) |
1 June 2009 | Incorporation (13 pages) |