Leeds
West Yorkshire
LS1 4BN
Secretary Name | Phyllis Eve Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(72 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
Director Name | Phyllis Eve Graham |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2012(83 years, 3 months after company formation) |
Appointment Duration | 5 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 30 Courtney House Mulberry Close London NW4 1QN |
Director Name | Benjamin Exley |
---|---|
Date of Birth | April 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(61 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | The Langcliffe Private Nursing Home 16 Langcliffe Avenue Harrogate North Yorkshire HG1 8JQ |
Director Name | Stuart David Graham |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(61 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 6 Grosvenor Lodge Dennis Lane Stanmore Middlesex HA7 4JE |
Secretary Name | Mr John Malcolm Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(61 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 6 Sandhill Oval Leeds West Yorkshire LS17 8EA |
Registered Address | No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
11.8k at 1 | Mrs P E Graham 64.68% Ordinary |
---|---|
773 at 1 | Mrs R S Lerer 4.24% Ordinary |
5.7k at 1 | Mrs P E Graham 31.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,356 |
Cash | £524,053 |
Current Liabilities | £15,366 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2012 | Resolutions
|
24 August 2012 | Resolutions
|
24 August 2012 | Appointment of Phyllis Eve Graham as a director (3 pages) |
24 August 2012 | Appointment of Phyllis Eve Graham as a director on 10 August 2012 (3 pages) |
22 August 2012 | Solvency statement dated 10/08/12 (1 page) |
22 August 2012 | Statement by Directors (1 page) |
22 August 2012 | Statement of capital on 22 August 2012
|
22 August 2012 | Resolutions
|
22 August 2012 | Solvency Statement dated 10/08/12 (1 page) |
22 August 2012 | Statement by directors (1 page) |
22 August 2012 | Statement of capital on 22 August 2012
|
22 August 2012 | Resolutions
|
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2012 | Annual return made up to 20 December 2011 (14 pages) |
23 January 2012 | Annual return made up to 20 December 2011 (14 pages) |
13 January 2012 | Registered office address changed from 30 Courtney House Mulberry Close London NW4 1QN on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 30 Courtney House Mulberry Close London NW4 1QN on 13 January 2012 (2 pages) |
8 April 2011 | Registered office address changed from No.1 Whitehall Riverside C/O Grant Thornton Uk Llp Whitehall Road, Leeds West Yorkshire LS1 4BN on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from No.1 Whitehall Riverside C/O Grant Thornton Uk Llp Whitehall Road, Leeds West Yorkshire LS1 4BN on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from No.1 Whitehall Riverside C/O Grant Thornton Uk Llp Whitehall Road, Leeds West Yorkshire LS1 4BN on 8 April 2011 (2 pages) |
13 January 2011 | Annual return made up to 20 December 2010 (14 pages) |
13 January 2011 | Annual return made up to 20 December 2010 (14 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
29 December 2009 | Secretary's details changed for Phyllis Eve Graham on 1 December 2009 (3 pages) |
29 December 2009 | Director's details changed for Mr John Malcolm Graham on 1 December 2009 (3 pages) |
29 December 2009 | Secretary's details changed for Phyllis Eve Graham on 1 December 2009 (3 pages) |
29 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
29 December 2009 | Director's details changed for Mr John Malcolm Graham on 1 December 2009 (3 pages) |
29 December 2009 | Secretary's details changed for Phyllis Eve Graham on 1 December 2009 (3 pages) |
29 December 2009 | Director's details changed for Mr John Malcolm Graham on 1 December 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 January 2008 | Location of debenture register (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: c/o rsm robson rhodes LLP st george house 40 great george street leeds west yorkshire LS1 3DQ (1 page) |
2 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: c/o rsm robson rhodes LLP st george house 40 great george street leeds west yorkshire LS1 3DQ (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
2 January 2008 | Location of debenture register (1 page) |
1 June 2007 | Return made up to 20/12/06; full list of members (6 pages) |
1 June 2007 | Return made up to 20/12/06; full list of members (6 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 2-4 cayton street london EC1V 2NU (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 2-4 cayton street london EC1V 2NU (1 page) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 2-4 cayton street london EC1V 2NU (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 2-4 cayton street london EC1V 2NU (1 page) |
19 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
19 November 2003 | Secretary's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Secretary's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
6 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
10 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2002 | Return made up to 20/12/01; full list of members (9 pages) |
30 January 2002 | Return made up to 20/12/01; full list of members (9 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 February 2001 | Return made up to 20/12/00; full list of members (9 pages) |
16 February 2001 | Return made up to 20/12/00; full list of members (9 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 2000 | Return made up to 20/12/99; full list of members (9 pages) |
20 January 2000 | Return made up to 20/12/99; full list of members (9 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: victoria mills elder road bramley leeds LS13 4BA (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: victoria mills elder road bramley leeds LS13 4BA (1 page) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Return made up to 20/12/96; full list of members
|
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
31 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
16 May 1929 | Incorporation (25 pages) |
16 May 1929 | Incorporation (25 pages) |
16 May 1929 | Memorandum and Articles of Association (17 pages) |
16 May 1929 | Memorandum and Articles of Association (17 pages) |