East Keswick
Leeds
West Yorkshire
LS17 9HR
Secretary Name | Patrick Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 10 Rose Croft East Keswick Leeds West Yorkshire LS17 9HR |
Secretary Name | Bridget Jeanette Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(26 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 10 Rose Croft East Keswick Leeds West Yorkshire LS17 9HR |
Telephone | 01937 572596 |
---|---|
Telephone region | Wetherby |
Registered Address | 21 Hyde Park Road Leeds LS6 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | Over 700 other UK companies use this postal address |
200 at £1 | John Hyland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,099 |
Cash | £3,908 |
Current Liabilities | £12,707 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
30 June 1993 | Delivered on: 1 July 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
16 April 1992 | Delivered on: 17 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 22 thornville ave, headingley leeds with fixtures & fittings & benefits of all rights licences & goodwill. Outstanding |
16 April 1992 | Delivered on: 17 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 27 ashton ave leeds with fixtures & fittings & benefit of all rights licences & goodwill. Outstanding |
19 March 1992 | Delivered on: 20 March 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19 harold ave leeds with fixtures & fittings & the benefit of all rights licences & goodwill. Outstanding |
20 September 1985 | Delivered on: 24 September 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being 10 bayswater grove leeds (title no wyk 223798). Outstanding |
20 September 1985 | Delivered on: 24 September 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being 88 compton crescent leeds (titleno wyk 293382). Outstanding |
14 October 1982 | Delivered on: 19 October 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being 25 ashton terrace, leeds. Title no. Ywe 67411. Outstanding |
19 April 1982 | Delivered on: 22 April 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dwellinghouse k/a:- 7 ashton place, leeds 8. title no:- wyk 127071. Outstanding |
19 April 1982 | Delivered on: 22 April 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dwellinghouse k/a:- 19 seaforth mount leeds 9. title no:- wyk 140048. Outstanding |
17 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Termination of appointment of Bridget Jeanette Hyland as a secretary on 1 October 2018 (1 page) |
27 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-13
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-22
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for John Hyland on 31 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for John Hyland on 31 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 May 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 September 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 November 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 November 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 November 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members
|
2 February 1996 | Return made up to 31/12/95; full list of members
|