About

Registered Number: 05056723
Date of Incorporation: 26/02/2004 (20 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Armstrong Watson Third Floor, 10 South Parade, Leeds, LS1 5QS

 

S 1 One Ltd was registered on 26 February 2004 and has its registered office in Leeds, it's status is listed as "Liquidation". Town, Jamie, Town, Jamie, Livsey, Mark, Edmondson, Gavin are the current directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWN, Jamie 26 February 2004 - 1
EDMONDSON, Gavin 26 February 2004 10 November 2005 1
Secretary Name Appointed Resigned Total Appointments
TOWN, Jamie 07 June 2006 - 1
LIVSEY, Mark 26 February 2004 02 June 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 March 2018
4.68 - Liquidator's statement of receipts and payments 01 December 2017
4.68 - Liquidator's statement of receipts and payments 06 June 2017
4.68 - Liquidator's statement of receipts and payments 29 November 2016
4.68 - Liquidator's statement of receipts and payments 08 June 2016
4.68 - Liquidator's statement of receipts and payments 09 November 2015
4.68 - Liquidator's statement of receipts and payments 16 June 2015
4.68 - Liquidator's statement of receipts and payments 26 November 2014
4.68 - Liquidator's statement of receipts and payments 08 May 2014
4.68 - Liquidator's statement of receipts and payments 11 November 2013
4.68 - Liquidator's statement of receipts and payments 17 June 2013
4.68 - Liquidator's statement of receipts and payments 23 November 2012
4.68 - Liquidator's statement of receipts and payments 14 May 2012
4.68 - Liquidator's statement of receipts and payments 04 November 2011
4.68 - Liquidator's statement of receipts and payments 26 May 2011
LIQ MISC OC - N/A 25 February 2011
4.40 - N/A 25 January 2011
4.68 - Liquidator's statement of receipts and payments 15 November 2010
4.68 - Liquidator's statement of receipts and payments 12 May 2010
4.68 - Liquidator's statement of receipts and payments 01 December 2009
2.34B - N/A 03 November 2008
2.24B - N/A 09 June 2008
2.24B - N/A 02 November 2007
2.31B - N/A 27 October 2007
2.24B - N/A 25 May 2007
2.16B - N/A 01 March 2007
2.17B - N/A 19 January 2007
2.23B - N/A 19 January 2007
2.17B - N/A 08 January 2007
287 - Change in situation or address of Registered Office 14 November 2006
2.12B - N/A 09 November 2006
287 - Change in situation or address of Registered Office 09 October 2006
363a - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 29 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
MEM/ARTS - N/A 02 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
123 - Notice of increase in nominal capital 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
225 - Change of Accounting Reference Date 28 April 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 April 2005
287 - Change in situation or address of Registered Office 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.