Back Lane
Hambleton
Selby
Wo8 9jbe
Director Name | Mrs Mavis Nordan |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 10 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Newfield Lane Ledsham South Milford Leeds LS25 5LW |
Secretary Name | Mrs Mavis Nordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 10 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Newfield Lane Ledsham South Milford Leeds LS25 5LW |
Director Name | Mr Brian Nordan |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 02 January 2011) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Grange Farm Newfield Lane Ledsham South Milford Leeds West Yorkshire LS25 5LW |
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £594,694 |
Current Liabilities | £668,759 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2020 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
29 August 2019 | Liquidators' statement of receipts and payments to 26 June 2019 (22 pages) |
12 February 2019 | Registered office address changed from Unit 4 Brown Lane West Leeds LS12 6LT to 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages) |
7 September 2018 | Liquidators' statement of receipts and payments to 26 June 2018 (21 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 26 June 2017 (20 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 26 June 2017 (20 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 26 June 2016 (19 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 26 June 2016 (19 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (20 pages) |
7 September 2015 | Liquidators statement of receipts and payments to 26 June 2015 (20 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (20 pages) |
22 September 2014 | Liquidators statement of receipts and payments to 26 June 2014 (20 pages) |
22 September 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (20 pages) |
22 September 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (20 pages) |
18 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to Unit 4 Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to Unit 4 Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (20 pages) |
2 September 2013 | Liquidators statement of receipts and payments to 26 June 2013 (20 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (20 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
5 July 2012 | Statement of affairs with form 4.19 (6 pages) |
5 July 2012 | Appointment of a voluntary liquidator (1 page) |
5 July 2012 | Appointment of a voluntary liquidator (1 page) |
5 July 2012 | Statement of affairs with form 4.19 (6 pages) |
20 June 2012 | Registered office address changed from Barnsdale Road Allerton Bywater Castleford West Yorkshire WF10 2AD on 20 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from Barnsdale Road Allerton Bywater Castleford West Yorkshire WF10 2AD on 20 June 2012 (2 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 March 2012 | Director's details changed for Christopher Andrew Nordan on 30 December 2011 (2 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Director's details changed for Christopher Andrew Nordan on 30 December 2011 (2 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-03-19
|
2 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 March 2011 | Termination of appointment of Brian Nordan as a director (1 page) |
2 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 March 2011 | Termination of appointment of Brian Nordan as a director (1 page) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Mrs Mavis Nordan on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Christopher Andrew Nordan on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Brian Nordan on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Christopher Andrew Nordan on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Mavis Nordan on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Brian Nordan on 31 December 2009 (2 pages) |
30 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 August 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 August 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 December 2005 | Particulars of mortgage/charge (9 pages) |
16 December 2005 | Particulars of mortgage/charge (9 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members
|
21 February 2005 | Return made up to 31/12/04; full list of members
|
3 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members
|
15 January 1999 | Return made up to 31/12/98; full list of members
|
12 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members
|
10 February 1997 | Return made up to 31/12/96; no change of members
|
5 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
30 October 1983 | Accounts made up to 30 April 1981 (8 pages) |
30 October 1983 | Accounts made up to 30 April 1981 (8 pages) |
19 September 1961 | Allotment of shares (3 pages) |
19 September 1961 | Allotment of shares (3 pages) |