Leeds
West Yorkshire
LS6 3NA
Secretary Name | John Michael Leckonby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | Church Hill Farm Great Edstone York North Yorkshire YO62 6NZ |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen Aberdeenshire AB11 7UW Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Martin James Leckonby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,562 |
Cash | £39,816 |
Current Liabilities | £43,553 |
Latest Accounts | 5 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
24 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Martin James Leckonby on 8 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Martin James Leckonby on 8 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Company name changed freelance euro services (mmdccxcix) LIMITED\certificate issued on 11/03/10
|
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
10 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
6 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
8 May 2007 | Incorporation (21 pages) |