Leeds
West Yorkshire
LS17 9JD
Secretary Name | Mrs Hannah Faye Levey |
---|---|
Nationality | Nationality |
Status | Closed |
Appointed | 09 February 2001(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 10 December 2013) |
Role | Secretary |
Correspondence Address | 14 Middle Thorne Close Leeds West Yorkshire LS17 8SD |
Director Name | Mrs Caroline Jennifer Anne Winburn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Manor Close Manor House Lane Leeds West Yorkshire LS17 9JD |
Secretary Name | Mrs Caroline Jennifer Anne Winburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Manor Close Manor House Lane Leeds West Yorkshire LS17 9JD |
Director Name | Dr Ian Charles Winburn |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2002) |
Role | Doctor |
Correspondence Address | 2 Belle Grove West Newcastle Upon Tyne Tyne & Wear NE2 4LT |
Registered Address | Caroline House Sheepscar Street South Leeds LS7 1EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
75k at £1 | Hannah Charles Trust Fund 83.33% Cumulative Con Red Pref |
---|---|
15k at £1 | Philip Gerald Winburn 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,545 |
Current Liabilities | £319,232 |
Latest Accounts | 31 August 2011 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Secretary's details changed for Mrs Hannah Faye Winburn on 1 November 2012 (1 page) |
9 November 2012 | Secretary's details changed for Mrs Hannah Faye Winburn on 1 November 2012 (1 page) |
9 November 2012 | Secretary's details changed for Mrs Hannah Faye Winburn on 1 November 2012 (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 October 2011 | Registered office address changed from Chateau House 12 Sheepscar Street South Leeds LS7 1EF on 20 October 2011 (1 page) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Registered office address changed from Chateau House 12 Sheepscar Street South Leeds LS7 1EF on 20 October 2011 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Secretary's details changed for Hannah Faye Winburn on 4 February 2007 (2 pages) |
6 November 2009 | Secretary's details changed for Hannah Faye Winburn on 4 February 2007 (2 pages) |
6 November 2009 | Secretary's details changed for Hannah Faye Winburn on 4 February 2007 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 November 2007 | Return made up to 12/10/07; no change of members (6 pages) |
9 November 2007 | Return made up to 12/10/07; no change of members (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 January 2007 | Return made up to 12/10/06; full list of members (6 pages) |
4 January 2007 | Return made up to 12/10/06; full list of members
|
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 December 2005 | Return made up to 12/10/05; full list of members (6 pages) |
7 December 2005 | Return made up to 12/10/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 December 2004 | Return made up to 12/10/04; full list of members (6 pages) |
2 December 2004 | Return made up to 12/10/04; full list of members (6 pages) |
2 July 2004 | Accounts for a medium company made up to 31 August 2003 (12 pages) |
2 July 2004 | Accounts for a medium company made up to 31 August 2003 (12 pages) |
31 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
2 June 2003 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
2 June 2003 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
4 December 2002 | Return made up to 12/10/02; full list of members
|
4 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
4 February 2002 | Accounts for a medium company made up to 31 August 2001 (13 pages) |
4 February 2002 | Accounts for a medium company made up to 31 August 2001 (13 pages) |
10 December 2001 | Return made up to 12/10/01; full list of members (6 pages) |
10 December 2001 | Return made up to 12/10/01; full list of members (6 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | Accounts for a medium company made up to 31 August 2000 (13 pages) |
5 March 2001 | Accounts for a medium company made up to 31 August 2000 (13 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
20 January 2000 | Accounts for a medium company made up to 31 August 1999 (21 pages) |
20 January 2000 | Accounts for a medium company made up to 31 August 1999 (21 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 August 1998 (10 pages) |
19 January 1999 | Accounts for a small company made up to 31 August 1998 (10 pages) |
15 September 1998 | Company name changed hannah charles jewellery (leeds) LIMITED\certificate issued on 16/09/98 (2 pages) |
15 September 1998 | Company name changed hannah charles jewellery (leeds) LIMITED\certificate issued on 16/09/98 (2 pages) |
3 August 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
3 August 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
3 December 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
3 December 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
2 November 1997 | Return made up to 12/10/97; no change of members (4 pages) |
2 November 1997 | Return made up to 12/10/97; no change of members (4 pages) |
18 November 1996 | Accounts for a small company made up to 29 February 1996 (11 pages) |
18 November 1996 | Accounts for a small company made up to 29 February 1996 (11 pages) |
28 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
8 January 1996 | Return made up to 12/10/95; no change of members (4 pages) |
8 January 1996 | Return made up to 12/10/95; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
10 February 1988 | Resolutions
|
10 February 1988 | Resolutions
|
6 December 1985 | Memorandum and Articles of Association (11 pages) |
6 December 1985 | Memorandum and Articles of Association (11 pages) |