Leeds
LS12 6LT
Director Name | Mr Stuart Hogg |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(60 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 26 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Secretary Name | Mr Andrew Stuart Taylor Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(60 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 26 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Mr William Edward Barrott |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Worrall House West Street Beighton Sheffield South Yorkshire S20 1EP |
Director Name | Carol Ann Daniel |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 37 Wadsley Park Crescent Sheffield S6 4BX |
Director Name | Mr Michael Henry Daniel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 37 Wadsley Park Crescent Sheffield S6 4BX |
Secretary Name | Carol Ann Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 217 Worrall Road Sheffield South Yorkshire S6 4BD |
Director Name | Mr Christopher Michael Daniel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(54 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 37 Wadsley Park Crescent Sheffield S6 4BX |
Secretary Name | Mr Michael Henry Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(55 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 37 Wadsley Park Crescent Sheffield S6 4BX |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £10,788 |
Cash | £301 |
Current Liabilities | £278,102 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
26 August 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
26 August 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
30 June 2016 | Liquidators' statement of receipts and payments to 9 October 2015 (24 pages) |
30 June 2016 | Liquidators' statement of receipts and payments to 9 October 2015 (24 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 9 October 2014 (20 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 9 October 2014 (20 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW on 22 July 2014 (2 pages) |
3 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 November 2013 | Company name changed shefflex,LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Change of name notice (2 pages) |
19 November 2013 | Company name changed shefflex,LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Change of name notice (2 pages) |
30 October 2013 | Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 30 October 2013 (2 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Statement of affairs with form 4.19 (8 pages) |
18 October 2013 | Appointment of a voluntary liquidator (2 pages) |
18 October 2013 | Statement of affairs with form 4.19 (8 pages) |
18 October 2013 | Appointment of a voluntary liquidator (2 pages) |
18 October 2013 | Resolutions
|
31 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
28 December 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
16 October 2010 | Director's details changed for Mr Stuart Hogg on 18 September 2010 (2 pages) |
16 October 2010 | Secretary's details changed for Mr Andrew Stuart Taylor Hogg on 18 September 2010 (1 page) |
16 October 2010 | Secretary's details changed for Mr Andrew Stuart Taylor Hogg on 18 September 2010 (1 page) |
16 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
16 October 2010 | Director's details changed for Mr Andrew Stuart Taylor Hogg on 18 September 2010 (2 pages) |
16 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
16 October 2010 | Director's details changed for Mr Stuart Hogg on 18 September 2010 (2 pages) |
16 October 2010 | Director's details changed for Mr Andrew Stuart Taylor Hogg on 18 September 2010 (2 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
29 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
26 August 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
26 August 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
26 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
28 October 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
28 October 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
15 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
19 September 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
19 September 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
10 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
10 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
10 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
12 September 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
1 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 October 2003 | Return made up to 18/09/03; full list of members
|
3 October 2003 | Return made up to 18/09/03; full list of members
|
31 July 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
31 July 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members
|
25 September 2002 | Return made up to 18/09/02; full list of members
|
4 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
8 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
17 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
17 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
26 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
26 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
17 July 2000 | Auditor's resignation (1 page) |
17 July 2000 | Auditor's resignation (1 page) |
4 July 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 125 hartley brook road sheffield S5 0AW (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: 125 hartley brook road sheffield S5 0AW (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 November 1998 | Return made up to 18/09/98; no change of members (4 pages) |
16 November 1998 | Return made up to 18/09/98; no change of members (4 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
22 December 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
12 November 1997 | Return made up to 18/09/97; no change of members (4 pages) |
12 November 1997 | Return made up to 18/09/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
25 November 1996 | Return made up to 18/09/96; full list of members (6 pages) |
25 November 1996 | Return made up to 18/09/96; full list of members (6 pages) |
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Secretary's particulars changed (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Secretary's particulars changed (1 page) |
17 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
13 November 1995 | Return made up to 18/09/95; change of members (6 pages) |
13 November 1995 | Return made up to 18/09/95; change of members (6 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Memorandum and Articles of Association (9 pages) |
11 July 1995 | Memorandum and Articles of Association (9 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |