Shadwell
Leeds
West Yorkshire
LS17 8NS
Director Name | Irmgard Newhouse |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 4 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, 4 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(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 191 Burton Road Manchester M20 2LZ |
Director Name | Mr Geoff Wolff |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3 25 Scotland Street Edinburgh EH3 6PY Scotland |
Registered Address | Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
99 at £1 | Irmgard Newhouse 99.00% Ordinary |
---|---|
1 at £1 | Mrs Ilse Strickland 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£562 |
Cash | £777 |
Current Liabilities | £6,580 |
Latest Accounts | 12 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 12 November |
11 March 1965 | Delivered on: 18 March 1965 Satisfied on: 1 October 2003 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 24 astcourt ave, headingby, leeds with all fixtures. Fully Satisfied |
---|
21 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
4 March 2020 | Declaration of solvency (5 pages) |
4 March 2020 | Registered office address changed from Birdsall & Bennett Llp North Street Wetherby LS22 6NN England to Premier House Bradford Road Cleckheaton BD19 3TT on 4 March 2020 (2 pages) |
4 March 2020 | Resolutions
|
4 March 2020 | Appointment of a voluntary liquidator (2 pages) |
16 December 2019 | Total exemption full accounts made up to 12 November 2019 (10 pages) |
9 December 2019 | Previous accounting period shortened from 5 April 2020 to 12 November 2019 (1 page) |
17 September 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
10 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
15 February 2019 | Registered office address changed from 4 the Crescent Adel Leeds LS16 6AA to Birdsall & Bennett Llp North Street Wetherby LS22 6NN on 15 February 2019 (1 page) |
15 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 February 2019 | Notification of Ascanio Pagliaro as a person with significant control on 15 February 2019 (2 pages) |
22 January 2019 | Termination of appointment of Geoff Wolff as a director on 17 December 2018 (1 page) |
8 November 2018 | Appointment of Mr Ascanio Pagliaro as a director on 4 July 2018 (2 pages) |
2 October 2018 | Cessation of Paul Laurence Strickland as a person with significant control on 29 August 2018 (1 page) |
2 October 2018 | Termination of appointment of Paul Laurence Strickland as a director on 29 August 2018 (1 page) |
26 June 2018 | Unaudited abridged accounts made up to 5 April 2018 (9 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 (8 pages) |
19 September 2017 | Unaudited abridged accounts made up to 5 April 2017 (8 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 | 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) |
1 July 2016 | Appointment of Dr Paul Laurence Strickland as a director on 30 June 2016 (2 pages) |
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, Suite 1 18a Ropergate Pontefract West Yorkshire WF8 1LP on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Wigglesworth Randles, Suite 1 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, Suite 1 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 | 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) |
6 January 2010 | Director's details changed for Irmgard Newhouse on 31 December 2009 (2 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 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 5 April 2008 (6 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 | Registered office changed on 16/03/06 from: 90 wigglesworth randles 18A ropergate pontefract west yorkshire WF8 1LP (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 90 wigglesworth randles 18A ropergate pontefract west yorkshire WF8 1LP (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) |
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 stennard island wakefield west yorkshire 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 stennard island wakefield west yorkshire 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) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
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 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 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) |
22 April 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: c o e michael brayshaw and co ahed house dewsbury road ossett west yorkshire 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 west yorkshire 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) |
27 May 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
27 May 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
27 May 1997 | Accounts for a small company made up to 5 April 1997 (3 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
|