Roundhay
Leeds
West Yorkshire
LS8 2DY
Director Name | Phillida Jean Richardson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 West Park Grove Leeds West Yorkshire LS8 2DY |
Director Name | Mr Alan Henry Markham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 31 May 2002) |
Role | Company Sec/Dir |
Correspondence Address | Poppy Cottage Hollin Hall Trawden Colne Lancs BB8 8SS |
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne Tyne & Wear NE15 8DE |
Secretary Name | Mr Keith Michael Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2003(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | contractpack.org.uk |
---|
Registered Address | 4 Tyne View Lemington Newcastle Upon Tyne Tyne & Wear NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mrs Phillida Richardson 80.65% Ordinary |
---|---|
12 at £1 | K.m. Robinson 19.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85 |
Cash | £32 |
Current Liabilities | £10,245 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | Application to strike the company off the register (4 pages) |
30 July 2014 | Termination of appointment of Keith Michael Robinson as a director on 1 March 2014 (1 page) |
30 July 2014 | Termination of appointment of Keith Michael Robinson as a director on 1 March 2014 (1 page) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Termination of appointment of Keith Robinson as a secretary (1 page) |
27 July 2011 | Director's details changed for Mr Keith Michael Robinson on 1 January 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Keith Michael Robinson on 1 January 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: henry studdy house 139 bede burn road, jarrow tyne & wear NE32 5AZ (1 page) |
18 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
2 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
30 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
17 September 2004 | Return made up to 12/07/04; full list of members
|
9 June 2004 | Total exemption small company accounts made up to 31 July 2003 (10 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Return made up to 12/07/03; full list of members
|
15 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
5 September 2002 | Return made up to 12/07/02; full list of members (7 pages) |
26 June 2002 | New director appointed (3 pages) |
25 June 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
12 July 2001 | Incorporation (11 pages) |