Leeds
West Yorkshire
LS17 7HU
Director Name | Mr Jeffrey Alan Frankel |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1976(29 years, 4 months after company formation) |
Appointment Duration | 44 years, 3 months (closed 06 November 2020) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wigton Grove Leeds West Yorkshire LS17 7DZ |
Secretary Name | Jeffrey Alan Frankel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(63 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 06 November 2020) |
Role | Company Director |
Correspondence Address | 14 Wigton Grove Leeds West Yorkshire LS17 7DZ |
Director Name | Mrs Linda Susan Frankel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1989(41 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 June 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 14 Wigton Grove Leeds West Yorkshire LS17 7DZ |
Secretary Name | Mrs Linda Susan Frankel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1989(41 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wigton Grove Leeds West Yorkshire LS17 7DZ |
Director Name | Brenda Hudson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1996) |
Role | Jeweller |
Correspondence Address | 42 Montserrat Road Bradford West Yorkshire BD4 0QB |
Director Name | Mr Gregory Elliott Frankel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wigton Grove Leeds West Yorkshire LS17 7DZ |
Director Name | Eva Carly Frankel |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(60 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wigton Grove Leeds West Yorkshire LS17 7DZ |
Telephone | 01274 727911 |
---|---|
Telephone region | Bradford |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
150 at £1 | Georgina Ann Moss 37.50% Ordinary |
---|---|
150 at £1 | Mrs Linda Susan Frankel 37.50% Ordinary |
50 at £1 | Jeffrey A. Frankel 12.50% Ordinary |
50 at £1 | Paul Moss 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,107 |
Cash | £1,166 |
Current Liabilities | £45,536 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 January 1998 | Delivered on: 29 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|---|
9 November 1993 | Delivered on: 12 November 1993 Satisfied on: 6 August 1998 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2020 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
21 April 2020 | Liquidators' statement of receipts and payments to 14 January 2020 (23 pages) |
27 September 2019 | Liquidators' statement of receipts and payments to 29 June 2019 (18 pages) |
7 September 2018 | Liquidators' statement of receipts and payments to 29 June 2018 (20 pages) |
17 July 2017 | Registered office address changed from 9 Rawson Road Bradford West Yorkshire BD1 3SH to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from 9 Rawson Road Bradford West Yorkshire BD1 3SH to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 17 July 2017 (2 pages) |
13 July 2017 | Appointment of a voluntary liquidator (1 page) |
13 July 2017 | Statement of affairs (8 pages) |
13 July 2017 | Statement of affairs (8 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Appointment of a voluntary liquidator (1 page) |
13 July 2017 | Resolutions
|
23 June 2017 | Termination of appointment of Eva Carly Frankel as a director on 20 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Eva Carly Frankel as a director on 20 June 2017 (1 page) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
29 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
8 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
13 December 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
28 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Termination of appointment of Gregory Frankel as a director (1 page) |
29 September 2011 | Termination of appointment of Gregory Frankel as a director (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2011 | Termination of appointment of Linda Frankel as a director (1 page) |
8 June 2011 | Termination of appointment of Linda Frankel as a director (1 page) |
26 May 2011 | Termination of appointment of Linda Frankel as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Linda Frankel as a secretary (2 pages) |
26 May 2011 | Appointment of Jeffrey Alan Frankel as a secretary (2 pages) |
26 May 2011 | Appointment of Jeffrey Alan Frankel as a secretary (2 pages) |
1 March 2011 | Director's details changed for Eva Carly Frankel on 1 January 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Paul Vincent Moss on 1 January 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Jeffrey Alan Frankel on 1 January 2010 (2 pages) |
1 March 2011 | Director's details changed for Eva Carly Frankel on 1 January 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Gregory Elliott Frankel on 1 January 2010 (2 pages) |
1 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
1 March 2011 | Director's details changed for Mr Paul Vincent Moss on 1 January 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Jeffrey Alan Frankel on 1 January 2010 (2 pages) |
1 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
1 March 2011 | Director's details changed for Mr Paul Vincent Moss on 1 January 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Gregory Elliott Frankel on 1 January 2010 (2 pages) |
1 March 2011 | Director's details changed for Eva Carly Frankel on 1 January 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Jeffrey Alan Frankel on 1 January 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Gregory Elliott Frankel on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (13 pages) |
1 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (13 pages) |
8 May 2009 | Return made up to 30/12/08; no change of members (6 pages) |
8 May 2009 | Return made up to 30/12/08; no change of members (6 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 January 2008 | Return made up to 30/12/07; no change of members (8 pages) |
15 January 2008 | Return made up to 30/12/07; no change of members (8 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 February 2007 | Return made up to 30/12/06; full list of members (8 pages) |
13 February 2007 | Return made up to 30/12/06; full list of members (8 pages) |
9 January 2006 | Return made up to 30/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 30/12/05; full list of members (8 pages) |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 February 2004 | Return made up to 30/12/03; full list of members (8 pages) |
7 February 2004 | Return made up to 30/12/03; full list of members (8 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 May 2003 | Ad 31/12/02--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
15 May 2003 | Ad 31/12/02--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 February 1999 | Auditor's resignation (1 page) |
15 February 1999 | Auditor's resignation (1 page) |
23 December 1998 | Return made up to 30/12/98; full list of members
|
23 December 1998 | Return made up to 30/12/98; full list of members
|
6 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Director resigned (2 pages) |
5 March 1998 | Director resigned (2 pages) |
12 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
12 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Return made up to 30/12/96; no change of members
|
13 February 1997 | Return made up to 30/12/96; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
22 July 1996 | Full accounts made up to 31 March 1995 (16 pages) |
22 July 1996 | Full accounts made up to 31 March 1995 (16 pages) |
14 March 1996 | Return made up to 30/12/95; full list of members (6 pages) |
14 March 1996 | Return made up to 30/12/95; full list of members (6 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
10 March 1989 | New secretary appointed (2 pages) |
10 March 1989 | New secretary appointed (2 pages) |
29 July 1976 | New secretary appointed (1 page) |
29 July 1976 | New secretary appointed (1 page) |
20 November 1974 | New secretary appointed (1 page) |
20 November 1974 | New secretary appointed (1 page) |
12 November 1974 | New secretary appointed (1 page) |
12 November 1974 | New secretary appointed (1 page) |
14 March 1947 | Incorporation (16 pages) |
14 March 1947 | Incorporation (16 pages) |