Leeds
West Yorkshire
LS1 2EY
Director Name | Mr Rodney Taylor |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 York Place Leeds West Yorkshire LS1 2EY |
Secretary Name | Christine Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1993(16 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | 26 York Place Leeds West Yorkshire LS1 2EY |
Director Name | Monique Cecile Holdsworth |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 4 Kings Mount Leeds West Yorkshire LS17 5NS |
Director Name | Trevor Victor Holdsworth |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 4 Kings Mount Leeds West Yorkshire LS17 5NS |
Secretary Name | Monique Cecile Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 4 Kings Mount Leeds West Yorkshire LS17 5NS |
Director Name | Mr Richard Matthew Taylor |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Website | www.stromberggolf.com |
---|---|
Email address | [email protected] |
Telephone | 01484 717979 |
Telephone region | Huddersfield |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
22k at £1 | Stromberg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £481,070 |
Cash | £10,854 |
Current Liabilities | £168,632 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 June 1995 | Delivered on: 3 July 1995 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 September 1983 | Delivered on: 7 September 1983 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property & assets present and future including goodwill & book debts uncalled capital. L/ h property k/a land & premises at geldard trading est brown lane west leeds 12. Outstanding |
14 November 2020 | Statement of affairs (10 pages) |
---|---|
14 November 2020 | Resolutions
|
14 November 2020 | Appointment of a voluntary liquidator (3 pages) |
2 November 2020 | Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to 26 York Place Leeds West Yorkshire LS1 2EY on 2 November 2020 (2 pages) |
7 April 2020 | Previous accounting period extended from 31 July 2019 to 30 November 2019 (1 page) |
24 February 2020 | Termination of appointment of Richard Matthew Taylor as a director on 24 February 2020 (1 page) |
12 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
11 October 2019 | Director's details changed for Mrs Christine Taylor on 9 October 2019 (2 pages) |
10 October 2019 | Change of name notice (2 pages) |
10 October 2019 | Resolutions
|
9 October 2019 | Director's details changed for Mrs Christine Taylor on 9 October 2019 (2 pages) |
9 October 2019 | Secretary's details changed for Christine Taylor on 9 October 2019 (1 page) |
9 October 2019 | Director's details changed for Mr Rodney Taylor on 9 October 2019 (2 pages) |
29 August 2019 | Satisfaction of charge 2 in full (1 page) |
4 July 2019 | Satisfaction of charge 1 in full (2 pages) |
6 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
15 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
22 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Statement of company's objects (2 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
24 November 2016 | Statement of company's objects (2 pages) |
9 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
9 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
21 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 March 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
30 March 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
9 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
2 May 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
2 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
20 November 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
17 January 2012 | Appointment of Mr Richard Matthew Taylor as a director (2 pages) |
17 January 2012 | Appointment of Mr Richard Matthew Taylor as a director (2 pages) |
9 December 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
9 December 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
6 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
15 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
6 December 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
13 January 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
13 January 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
8 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Rodney Taylor on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Rodney Taylor on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Christine Taylor on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christine Taylor on 8 December 2009 (2 pages) |
20 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
20 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
12 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
13 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
13 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
7 December 2007 | Return made up to 02/11/07; no change of members (7 pages) |
7 December 2007 | Return made up to 02/11/07; no change of members (7 pages) |
5 February 2007 | Full accounts made up to 31 July 2006 (6 pages) |
5 February 2007 | Full accounts made up to 31 July 2006 (6 pages) |
6 January 2007 | Return made up to 02/11/06; full list of members
|
6 January 2007 | Return made up to 02/11/06; full list of members
|
5 July 2006 | Registered office changed on 05/07/06 from: c/o brown butler yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: c/o brown butler yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
19 December 2005 | Return made up to 02/11/05; full list of members
|
19 December 2005 | Return made up to 02/11/05; full list of members
|
23 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
8 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
8 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
29 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: unit 9 gelderd trading estate brown lane west gelderd road leeds LS12 6BH (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: unit 9 gelderd trading estate brown lane west gelderd road leeds LS12 6BH (1 page) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
4 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
4 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
26 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
26 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
3 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
3 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 December 2000 | Return made up to 02/11/00; full list of members
|
13 December 2000 | Return made up to 02/11/00; full list of members
|
12 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
12 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
11 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
14 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
14 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 January 1997 | Return made up to 02/11/96; no change of members (4 pages) |
15 January 1997 | Return made up to 02/11/96; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
16 September 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
31 October 1995 | Return made up to 02/11/95; full list of members (6 pages) |
31 October 1995 | Return made up to 02/11/95; full list of members (6 pages) |
3 July 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
30 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 November 1992 | Return made up to 02/11/92; full list of members (6 pages) |
11 November 1992 | Return made up to 02/11/92; full list of members (6 pages) |
27 November 1991 | Return made up to 02/11/91; full list of members (7 pages) |
27 November 1991 | Return made up to 02/11/91; full list of members (7 pages) |
13 September 1986 | Return made up to 29/04/86; full list of members (4 pages) |
13 September 1986 | Return made up to 29/04/86; full list of members (4 pages) |
13 February 1985 | Annual return made up to 29/01/85 (4 pages) |
13 February 1985 | Annual return made up to 29/01/85 (4 pages) |
5 February 1985 | Company name changed\certificate issued on 05/02/85 (2 pages) |
5 February 1985 | Company name changed\certificate issued on 05/02/85 (2 pages) |
9 June 1984 | Annual return made up to 23/05/84 (3 pages) |
9 June 1984 | Annual return made up to 23/05/84 (3 pages) |
15 September 1983 | Annual return made up to 20/04/83 (7 pages) |
15 September 1983 | Annual return made up to 20/04/83 (7 pages) |
7 April 1982 | Annual return made up to 01/04/82 (7 pages) |
7 April 1982 | Annual return made up to 01/04/82 (7 pages) |
17 June 1977 | Certificate of incorporation (1 page) |
17 June 1977 | Certificate of incorporation (1 page) |