Leicester
Leicestershire
LE2 8RD
Director Name | Mr David Mark Winkley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Percy Garden Cottages Tynemouth Tyne And Wear NE30 4EX |
Registered Address | 4th Floor Cathedral Building Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | David Mark Winkley 50.00% Ordinary |
---|---|
1 at £1 | Wayne Paul Goodman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,433 |
Cash | £116,339 |
Current Liabilities | £158,089 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
8 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 July 2020 | Liquidators' statement of receipts and payments to 8 May 2020 (16 pages) |
31 May 2019 | Registered office address changed from Unit 4 Central Street Countesthorpe Leicester LE8 5QJ England to 4th Floor Cathedral Building Dean Street Newcastle upon Tyne NE1 1PG on 31 May 2019 (2 pages) |
30 May 2019 | Appointment of a voluntary liquidator (3 pages) |
30 May 2019 | Resolutions
|
30 May 2019 | Statement of affairs (8 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
2 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 April 2015 | Registered office address changed from 1 Percy Garden Cottages Tynemouth Tyne and Wear NE30 4EX to Unit 4 Central Street Countesthorpe Leicester LE8 5QJ on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 1 Percy Garden Cottages Tynemouth Tyne and Wear NE30 4EX to Unit 4 Central Street Countesthorpe Leicester LE8 5QJ on 24 April 2015 (1 page) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 August 2014 | Current accounting period shortened from 31 December 2014 to 31 August 2014 (1 page) |
9 August 2014 | Current accounting period shortened from 31 December 2014 to 31 August 2014 (1 page) |
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|