Larnaca
6532
Secretary Name | Caroline Jenkins |
---|---|
Status | Closed |
Appointed | 21 October 2010(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 09 June 2021) |
Role | Company Director |
Correspondence Address | Apartment 202 Kalogirou Court 2 Karyatidon 42 Larnaca 6042 |
Director Name | Mrs Freda Margaret Pettinger |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 November 2003) |
Role | Accountant |
Correspondence Address | 22 Spinners Chase Pudsey West Yorkshire LS28 7BB |
Director Name | Mr Jack Pettinger |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 22 Spinners Chase Pudsey West Yorkshire LS28 7BB |
Secretary Name | Mrs Freda Margaret Pettinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 22 Spinners Chase Pudsey West Yorkshire LS28 7BB |
Secretary Name | Samantha Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 15 Grange Avenue Harrogate North Yorkshire HG1 2AG |
Secretary Name | Ian Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(40 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Foxholes Lane Calverley Leeds LS28 5NS |
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 | 2012 |
---|---|
Net Worth | £497,324 |
Cash | £282,192 |
Current Liabilities | £2,089 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2021 | Return of final meeting in a members' voluntary winding up (23 pages) |
11 February 2021 | Liquidators' statement of receipts and payments to 15 January 2021 (24 pages) |
5 February 2020 | Liquidators' statement of receipts and payments to 15 January 2020 (23 pages) |
12 February 2019 | Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages) |
4 February 2019 | Liquidators' statement of receipts and payments to 15 January 2019 (21 pages) |
7 March 2018 | Liquidators' statement of receipts and payments to 15 January 2018 (21 pages) |
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
29 December 2017 | Removal of liquidator by court order (6 pages) |
29 December 2017 | Removal of liquidator by court order (6 pages) |
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
22 June 2017 | Liquidators' statement of receipts and payments to 15 January 2017 (14 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 15 January 2017 (14 pages) |
7 April 2017 | Liquidators' statement of receipts and payments to 15 January 2016 (14 pages) |
7 April 2017 | Liquidators' statement of receipts and payments to 15 January 2016 (14 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 15 January 2015 (13 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 15 January 2015 (13 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 15 January 2014 (13 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 15 January 2014 (13 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 15 January 2014 (13 pages) |
31 January 2013 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 31 January 2013 (2 pages) |
21 January 2013 | Resolution insolvency:"books,records,etc." (1 page) |
21 January 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
21 January 2013 | Appointment of a voluntary liquidator (1 page) |
21 January 2013 | Resolutions
|
21 January 2013 | Declaration of solvency (3 pages) |
21 January 2013 | Declaration of solvency (3 pages) |
21 January 2013 | Appointment of a voluntary liquidator (1 page) |
21 January 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
21 January 2013 | Resolution insolvency:"books,records,etc." (1 page) |
21 January 2013 | Resolutions
|
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
19 October 2012 | Director's details changed for Ian Anthony Pettinger on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Ian Anthony Pettinger on 19 October 2012 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 November 2010 | Appointment of Caroline Jenkins as a secretary (2 pages) |
9 November 2010 | Appointment of Caroline Jenkins as a secretary (2 pages) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Termination of appointment of Ian Hall as a secretary (1 page) |
1 November 2010 | Termination of appointment of Ian Hall as a secretary (1 page) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
5 March 2008 | Director's change of particulars / ian pettinger / 04/03/2008 (1 page) |
5 March 2008 | Director's change of particulars / ian pettinger / 04/03/2008 (1 page) |
29 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 February 2007 | Return made up to 10/10/06; full list of members (5 pages) |
5 February 2007 | Return made up to 10/10/06; full list of members (5 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 10/10/05; full list of members (5 pages) |
19 January 2006 | Return made up to 10/10/05; full list of members (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
7 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
7 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
7 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
7 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
20 January 2004 | £ ic 20000/700 28/11/03 £ sr 19300@1=19300 (1 page) |
20 January 2004 | £ ic 20000/700 28/11/03 £ sr 19300@1=19300 (1 page) |
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
30 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
11 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
18 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: alma works roker lane pudsey west yorks LS28 8NU (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: alma works roker lane pudsey west yorks LS28 8NU (1 page) |
28 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members
|
15 October 2002 | Return made up to 10/10/02; full list of members
|
27 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
16 November 2001 | Return made up to 10/10/01; full list of members (8 pages) |
16 November 2001 | Return made up to 10/10/01; full list of members (8 pages) |
29 May 2001 | Location of debenture register (1 page) |
29 May 2001 | Location of debenture register (1 page) |
5 January 2001 | Location of register of members (1 page) |
5 January 2001 | Location of register of members (1 page) |
8 November 2000 | Return made up to 10/10/00; no change of members (5 pages) |
8 November 2000 | Return made up to 10/10/00; no change of members (5 pages) |
1 August 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
20 October 1999 | Return made up to 10/10/99; no change of members (5 pages) |
20 October 1999 | Return made up to 10/10/99; no change of members (5 pages) |
7 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
20 January 1999 | Return made up to 10/10/98; full list of members (8 pages) |
20 January 1999 | Return made up to 10/10/98; full list of members (8 pages) |
22 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
16 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1997 | Return made up to 10/10/97; no change of members (5 pages) |
16 December 1997 | Return made up to 10/10/97; no change of members (5 pages) |
16 December 1997 | Director's particulars changed (1 page) |
24 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
24 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
26 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
26 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
16 September 1996 | Full accounts made up to 28 February 1996 (6 pages) |
16 September 1996 | Full accounts made up to 28 February 1996 (6 pages) |
31 January 1996 | Return made up to 10/10/95; full list of members (6 pages) |
31 January 1996 | Return made up to 10/10/95; full list of members (6 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
14 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
14 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
19 May 1993 | Memorandum and Articles of Association (8 pages) |
19 May 1993 | Memorandum and Articles of Association (8 pages) |
4 May 1993 | Company name changed stainless products (bradford) li mited\certificate issued on 04/05/93 (2 pages) |
4 May 1993 | Company name changed stainless products (bradford) li mited\certificate issued on 04/05/93 (2 pages) |
24 February 1965 | Incorporation (21 pages) |
24 February 1965 | Certificate of incorporation (1 page) |
24 February 1965 | Incorporation (21 pages) |
24 February 1965 | Certificate of incorporation (1 page) |