Westgate
Leeds
LS3 1AB
Secretary Name | Dr Charles Stewart Slater |
---|---|
Status | Closed |
Appointed | 24 February 2016(51 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | Suite E12 Joseph's Well Westgate Leeds LS3 1AB |
Director Name | Dr Charles Stewart Slater |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1995) |
Role | Occ (Add) Medical Pratitioner |
Correspondence Address | Linden House Shilton Garth Close Earswick York North Yorkshire YO3 9SQ |
Secretary Name | Audrey Rita Marwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 December 2001) |
Role | Company Director |
Correspondence Address | 1 Preston Hill Leavening Malton North Yorkshire YO17 9SB |
Director Name | Mrs Vanda Slater |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(28 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House 6 Shilton Garth Close Old Earswick York YO32 9SQ |
Secretary Name | Mrs Vanda Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2001(36 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House 6 Shilton Garth Close Old Earswick York YO32 9SQ |
Telephone | 07 802861286 |
---|---|
Telephone region | Mobile |
Registered Address | Suite E12 Joseph's Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
500 at £1 | Stapleton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £310,441 |
Cash | £28,301 |
Current Liabilities | £30,056 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 1986 | Delivered on: 23 July 1986 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. Outstanding |
---|---|
11 March 1982 | Delivered on: 16 March 1982 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all poperty and assets present and future including book debts, goodwilling and uncalled capital. Fully Satisfied |
5 May 1975 | Delivered on: 12 May 1975 Satisfied on: 18 December 1991 Persons entitled: Slater Walter Finance Corporation LTD Classification: Aircraft mortgage Secured details: £3,000. Particulars: Mooney aircraft type M20F/executive 21 serial no. 680200 reg. Mark g-awlp all attachments, accessories,replacement equipment, spare parts all present & future agreements for hire charter or lease. Fully Satisfied |
6 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
6 November 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (10 pages) |
15 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (10 pages) |
24 March 2016 | Registered office address changed from Linden House 6 Shilton Garth Close Old Earswick York YO32 9SQ to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 24 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from Linden House 6 Shilton Garth Close Old Earswick York YO32 9SQ to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 24 March 2016 (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 March 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Declaration of solvency (3 pages) |
3 March 2016 | Satisfaction of charge 3 in full (4 pages) |
3 March 2016 | Satisfaction of charge 3 in full (4 pages) |
24 February 2016 | Appointment of Dr Charles Stewart Slater as a secretary on 24 February 2016 (2 pages) |
24 February 2016 | Appointment of Dr Charles Stewart Slater as a secretary on 24 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Vanda Slater as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Vanda Slater as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Vanda Slater as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Vanda Slater as a director on 24 February 2016 (1 page) |
5 January 2016 | Director's details changed for Dr Charles Stewart Slater on 7 November 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Dr Charles Stewart Slater on 7 November 2015 (2 pages) |
5 January 2016 | Director's details changed for Dr Charles Stewart Slater on 7 November 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Director's details changed for Dr Charles Stewart Slater on 23 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Dr Charles Stewart Slater on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Vanda Slater on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Dr Charles Stewart Slater on 23 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Director's details changed for Dr Charles Stewart Slater on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Vanda Slater on 23 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
20 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2010 | Director's details changed for Charles Stewart Slater on 19 January 2010 (3 pages) |
21 January 2010 | Director's details changed for Mrs Vanda Slater on 19 January 2010 (3 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
21 January 2010 | Director's details changed for Mrs Vanda Slater on 19 January 2010 (3 pages) |
21 January 2010 | Secretary's details changed for Mrs Vanda Slater on 19 January 2010 (3 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
21 January 2010 | Secretary's details changed for Mrs Vanda Slater on 19 January 2010 (3 pages) |
21 January 2010 | Director's details changed for Charles Stewart Slater on 19 January 2010 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2009 | Return made up to 31/12/08; no change of members (6 pages) |
27 January 2009 | Return made up to 31/12/08; no change of members (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
7 March 2001 | Return made up to 31/12/00; full list of members
|
7 March 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 April 1996 | Auditor's resignation (1 page) |
24 April 1996 | Auditor's resignation (1 page) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
27 August 1985 | Company name changed\certificate issued on 27/08/85 (3 pages) |
27 August 1985 | Company name changed\certificate issued on 27/08/85 (3 pages) |
23 February 1965 | Certificate of incorporation (1 page) |
23 February 1965 | Certificate of incorporation (1 page) |