Dissolved
Dissolved 2014-04-08
Company Information for 021 COURIER SERVICES (LEEDS) LIMITED
LEEDS, WEST YORKSHIRE, LS11 5SS,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | |
---|---|
021 COURIER SERVICES (LEEDS) LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS11 5SS Other companies in LS11 | |
Company Number | 04379808 | |
---|---|---|
Date formed | 2002-02-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-03 18:36:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL FOX |
Company Secretary | ||
STEPHEN PALMER |
Company Secretary | ||
DAVID JOHN TROLL |
Director | ||
TYRONE WILLIAM DUFFY |
Director | ||
KENNETH WILLIAM TWOMLOW |
Director | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CS LEEDS LTD | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL FOX | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PALMER / 03/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PALMER | |
AP03 | SECRETARY APPOINTED CAROL FOX | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID TROLL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/02 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 27/05/02 FROM: ROVEX HOUSE ROVEX BUSINESS PARK HAY HALL ROAD BIRMINGHAM B11 2AG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 12/03/02--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
AGREEMENT | Outstanding | LONDON SCOTTISH INVOICE FINANCE LTD | |
AGREEMENT | Outstanding | SYGNET INVOICE FINANCE LTD. |
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as 021 COURIER SERVICES (LEEDS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |