Armley Road
Leeds
W.Yorkshire.
LS12 2ED
Director Name | Mr Jonathan Neil Solk |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 28 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canal Mills, Brandon Street Armley Road Leeds W.Yorkshire. LS12 2ED |
Director Name | Daniel Michael Scott |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 1a Pinpold Lane Whitkirk Leeds West Yorkshire LS15 0RL |
Director Name | Harold John Solk |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | Mount Lodge Alwoodley Lane Leeds West Yorkshire LS17 7PF |
Director Name | Patricia Caroline Solk |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 05 July 2008) |
Role | Company Director |
Correspondence Address | 19 The Highlands 622 Harrogate Road Leeds LS17 8WA |
Director Name | Paul Anthony Swaffield |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canal Mills, Brandon Street Armley Road Leeds W.Yorkshire. LS12 2ED |
Secretary Name | Paul Anthony Swaffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canal Mills, Brandon Street Armley Road Leeds W.Yorkshire. LS12 2ED |
Director Name | Mr George Henry Nuttall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hawthorne Grove Rothwell Leeds West Yorkshire LS26 0AJ |
Website | solk-furniture.co.uk |
---|---|
Telephone | 0113 2434073 |
Telephone region | Leeds |
Registered Address | 29 Park Square West Leeds LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
6k at £1 | Jonathan Neil Solk 80.00% Ordinary |
---|---|
1.5k at £1 | Elizabeth Linda Solk 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,634 |
Cash | £7,529 |
Current Liabilities | £133,669 |
Latest Accounts | 28 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
13 January 2012 | Delivered on: 18 January 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 July 2009 | Delivered on: 21 July 2009 Satisfied on: 20 January 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 45924511 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
5 October 2006 | Delivered on: 6 October 2006 Satisfied on: 20 January 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
22 August 1990 | Delivered on: 29 August 1990 Satisfied on: 6 January 2012 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. Fully Satisfied |
28 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 January 2018 | Liquidators' statement of receipts and payments to 16 November 2017 (18 pages) |
15 February 2017 | Registered office address changed from Canal Mills, Brandon Street Armley Road Leeds W.Yorkshire. LS12 2ED to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from Canal Mills, Brandon Street Armley Road Leeds W.Yorkshire. LS12 2ED to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages) |
29 November 2016 | Appointment of a voluntary liquidator (1 page) |
29 November 2016 | Statement of affairs with form 4.19 (5 pages) |
29 November 2016 | Statement of affairs with form 4.19 (5 pages) |
29 November 2016 | Appointment of a voluntary liquidator (1 page) |
29 November 2016 | Resolutions
|
29 November 2016 | Resolutions
|
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
4 April 2016 | Termination of appointment of Paul Anthony Swaffield as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Paul Anthony Swaffield as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Paul Anthony Swaffield as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Paul Anthony Swaffield as a secretary on 4 April 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 28 August 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 28 August 2015 (4 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 May 2015 | Total exemption small company accounts made up to 28 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 28 August 2014 (4 pages) |
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 July 2014 | Total exemption small company accounts made up to 28 August 2013 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 28 August 2013 (5 pages) |
22 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (3 pages) |
22 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (3 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
6 July 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
24 January 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Secretary's details changed for Paul Anthony Swaffield on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Jonathan Neil Solk on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Anthony Swaffield on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Elizabeth Solk on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Elizabeth Solk on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jonathan Neil Solk on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Anthony Swaffield on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Paul Anthony Swaffield on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Jonathan Neil Solk on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Elizabeth Solk on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Paul Anthony Swaffield on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Paul Anthony Swaffield on 7 October 2009 (2 pages) |
25 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 June 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
23 June 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
8 October 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
8 October 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
24 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Appointment terminated director patricia solk (1 page) |
9 July 2008 | Appointment terminated director patricia solk (1 page) |
8 September 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
8 September 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: canal mills brandon street armley road leeds, W.yorkshire. LS12 2EB (1 page) |
18 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: canal mills brandon street armley road leeds, W.yorkshire. LS12 2EB (1 page) |
18 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
9 October 2006 | Company name changed solk chairs LIMITED\certificate issued on 09/10/06 (2 pages) |
9 October 2006 | Company name changed solk chairs LIMITED\certificate issued on 09/10/06 (2 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
2 October 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
2 October 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
26 July 2006 | £ ic 10000/7500 13/03/06 £ sr 2500@1=2500 (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Resolutions
|
26 July 2006 | £ ic 10000/7500 13/03/06 £ sr 2500@1=2500 (1 page) |
22 July 2005 | Return made up to 09/07/05; full list of members
|
22 July 2005 | Return made up to 09/07/05; full list of members
|
2 June 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
2 June 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
14 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
14 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
24 August 2004 | Return made up to 09/07/04; full list of members (9 pages) |
24 August 2004 | Return made up to 09/07/04; full list of members (9 pages) |
1 August 2003 | Return made up to 09/07/03; full list of members (9 pages) |
1 August 2003 | Return made up to 09/07/03; full list of members (9 pages) |
30 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
30 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
19 July 2002 | Return made up to 09/07/02; full list of members (9 pages) |
19 July 2002 | Return made up to 09/07/02; full list of members (9 pages) |
2 July 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
2 July 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
21 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
21 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
7 July 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
7 July 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
11 August 2000 | Return made up to 09/07/00; full list of members (8 pages) |
11 August 2000 | Return made up to 09/07/00; full list of members (8 pages) |
23 June 2000 | Accounts for a small company made up to 29 February 2000 (12 pages) |
23 June 2000 | Accounts for a small company made up to 29 February 2000 (12 pages) |
23 July 1999 | Return made up to 09/07/99; full list of members
|
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 09/07/99; full list of members
|
23 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 July 1999 | Director resigned (1 page) |
29 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
29 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
14 July 1997 | Return made up to 09/07/97; no change of members (6 pages) |
14 July 1997 | Return made up to 09/07/97; no change of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
29 June 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
11 September 1996 | Return made up to 09/07/96; full list of members (8 pages) |
11 September 1996 | Accounts for a small company made up to 28 February 1996 (4 pages) |
11 September 1996 | Return made up to 09/07/96; full list of members (8 pages) |
11 September 1996 | Accounts for a small company made up to 28 February 1996 (4 pages) |
27 July 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
27 July 1995 | Return made up to 09/07/95; no change of members (6 pages) |
27 July 1995 | Return made up to 09/07/95; no change of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |