Edinburgh
EH3 6PY
Scotland
Director Name | Ms Frances Ruth Wolff |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tong Hall Tong Lane Tong West Yorkshire BD4 0RR |
Director Name | Irmgard Newhouse |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Helmsley Drive Leeds Yorkshire LS16 5HY |
Secretary Name | Mrs Ilse Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Helmsley Road Leeds West Yorkshire LS16 5JA |
Director Name | Mr Paul Laurence Strickland |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 191 Burton Road Manchester M20 2LZ |
Director Name | Ms Caroline Louise Wolff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(54 years after company formation) |
Appointment Duration | 3 months (resigned 04 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Stephendale Road London SW6 2PF |
Registered Address | Tong Hall Tong Lane Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Irmgard Newhouse 99.00% Ordinary |
---|---|
1 at £1 | Mrs Ilse Strickland 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,782 |
Cash | £5,195 |
Current Liabilities | £3,003 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 April |
24 September 1964 | Delivered on: 2 October 1964 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due, etc. Particulars: 11, headingley, leeds, with all fixtures. Outstanding |
---|
9 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
9 June 2021 | Liquidators' statement of receipts and payments to 31 March 2021 (10 pages) |
29 April 2020 | Registered office address changed from 4 the Crescent Adel Leeds LS16 6AA to Tong Hall Tong Lane Tong West Yorkshire BD4 0RR on 29 April 2020 (2 pages) |
21 April 2020 | Resolutions
|
21 April 2020 | Appointment of a voluntary liquidator (3 pages) |
21 April 2020 | Declaration of solvency (7 pages) |
25 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 November 2019 | Unaudited abridged accounts made up to 5 April 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
17 August 2018 | Notification of Caroline Wolff as a person with significant control on 26 June 2018 (2 pages) |
17 August 2018 | Change of details for Mr Frances Ruth Wolff as a person with significant control on 26 June 2018 (2 pages) |
17 August 2018 | Notification of Frances Wolff as a person with significant control on 26 June 2018 (2 pages) |
17 August 2018 | Notification of Geoffrey Wolff as a person with significant control on 26 June 2018 (2 pages) |
17 August 2018 | Cessation of Paul Laurence Strickland as a person with significant control on 26 June 2018 (1 page) |
16 August 2018 | Satisfaction of charge 1 in full (1 page) |
16 August 2018 | Director's details changed for Mr Geoff Wolff on 15 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of Paul Laurence Strickland as a director on 4 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Caroline Louise Wolff as a director on 4 August 2018 (1 page) |
16 July 2018 | Appointment of Ms Frances Ruth Wolff as a director on 16 July 2018 (2 pages) |
4 July 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
26 June 2018 | Unaudited abridged accounts made up to 5 April 2018 (9 pages) |
15 May 2018 | Appointment of Ms Caroline Louise Wolff as a director on 3 May 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 September 2017 | Unaudited abridged accounts made up to 5 April 2017 (9 pages) |
19 September 2017 | Unaudited abridged accounts made up to 5 April 2017 (9 pages) |
3 February 2017 | Appointment of Mr Geoff Wolff as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Geoff Wolff as a director on 1 February 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Ilse Strickland as a secretary on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ilse Strickland as a secretary on 8 July 2016 (1 page) |
1 July 2016 | Appointment of Dr Paul Laurence Strickland as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Dr Paul Laurence Strickland as a director on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Irmgard Newhouse as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Irmgard Newhouse as a director on 30 June 2016 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
1 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
3 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
1 February 2011 | Registered office address changed from Wigglesworth Randles 18a Ropergate Pontefract West Yorkshire WF8 1LP on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Wigglesworth Randles 18a Ropergate Pontefract West Yorkshire WF8 1LP on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Registered office address changed from Wigglesworth Randles 18a Ropergate Pontefract West Yorkshire WF8 1LP on 1 February 2011 (1 page) |
21 May 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
6 January 2010 | Director's details changed for Irmgard Newhouse on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Irmgard Newhouse on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: c/o michael brayshaw LIMITED kirkgate business centre chantry bridge kirkgate wakefield WF1 5DL (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: c/o michael brayshaw LIMITED kirkgate business centre chantry bridge kirkgate wakefield WF1 5DL (1 page) |
21 May 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
30 April 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
30 April 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
19 April 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
19 April 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
22 April 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
22 April 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
22 April 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | Return made up to 31/12/98; full list of members
|
16 December 1998 | Registered office changed on 16/12/98 from: c/o e michael brayshaw and co ahed house dewsbury road ossett WF5 9ND (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: c/o e michael brayshaw and co ahed house dewsbury road ossett WF5 9ND (1 page) |
29 April 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
29 April 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
29 April 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
2 May 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
2 May 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 June 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
3 June 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
3 June 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
10 May 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
10 May 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1964 | Incorporation (14 pages) |