Leeds
West Yorkshire
LS6 1SH
Director Name | Lynn Elizabeth Simpson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 May 2010) |
Role | Business Executive |
Correspondence Address | 124 Silk Mill Drive Cookridge Leeds West Yorkshire LS16 6PX |
Secretary Name | Tahera Hashmi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 May 2010) |
Role | Book Keeper |
Correspondence Address | 34 Carr Hill Avenue Calverley Pudsey Leeds W Yorkshire LS28 5QG |
Director Name | Mr Antonio Peral Garcia |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 September 2003) |
Role | Restauranteur |
Correspondence Address | 4 Daleside Road Harrogate North Yorkshire HG2 9JE |
Director Name | Mr Paul Gregory Sandever |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 April 2005) |
Role | Restauranteur |
Correspondence Address | 32 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Director Name | Mrs Susan Heather Sandever |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | Grasmere High Lane High Birstwith Harrogate North Yorkshire HG3 2LQ |
Secretary Name | Mr Paul Gregory Sandever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 32 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Director Name | Sally Louise Hilda Sandever |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2005) |
Role | Restauranteur |
Correspondence Address | 32 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Director Name | Mr Sinan Khan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Wood Lane Isleworth Middlesex TW7 5EG |
Secretary Name | Lynn Elizabeth Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2005(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 124 Silk Mill Drive Cookridge Leeds West Yorkshire LS16 6PX |
Registered Address | C/O Creditfix Limited Block C Shipley Wharf Wharf Street West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£156,167 |
Cash | £11,323 |
Current Liabilities | £328,157 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 27 January 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 16 February 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
23 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 16 February 2010 (5 pages) |
18 December 2009 | Liquidators' statement of receipts and payments to 27 July 2009 (5 pages) |
18 December 2009 | Liquidators' statement of receipts and payments (5 pages) |
18 December 2009 | Liquidators statement of receipts and payments to 27 July 2009 (5 pages) |
18 December 2009 | Liquidators statement of receipts and payments (5 pages) |
18 December 2009 | Liquidators' statement of receipts and payments (5 pages) |
18 December 2009 | Liquidators statement of receipts and payments (5 pages) |
18 December 2009 | Liquidators statement of receipts and payments (5 pages) |
18 December 2009 | Liquidators' statement of receipts and payments (5 pages) |
24 September 2009 | Appointment of a voluntary liquidator (1 page) |
24 September 2009 | Appointment of a voluntary liquidator (1 page) |
2 March 2009 | Liquidators statement of receipts and payments to 27 January 2009 (5 pages) |
2 March 2009 | Liquidators' statement of receipts and payments to 27 January 2009 (5 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 100 high ash drive leeds west yorkshire LS17 8RE (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 100 high ash drive leeds west yorkshire LS17 8RE (1 page) |
5 February 2008 | Statement of affairs (11 pages) |
5 February 2008 | Appointment of a voluntary liquidator (1 page) |
5 February 2008 | Statement of affairs (11 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Appointment of a voluntary liquidator (1 page) |
5 February 2008 | Resolutions
|
15 January 2008 | New director appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
17 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
19 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
19 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: empire buildings cheltenham parade harrogate north yorkshire. HG1 1DD (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: empire buildings cheltenham parade harrogate north yorkshire. HG1 1DD (1 page) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (7 pages) |
21 May 2005 | Particulars of mortgage/charge (7 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
30 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
3 September 2003 | Return made up to 26/06/03; full list of members (7 pages) |
3 September 2003 | Return made up to 26/06/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
28 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 June 1996 | Return made up to 26/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 26/06/96; no change of members
|
24 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
12 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
12 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
8 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
12 December 1989 | Particulars of mortgage/charge (3 pages) |
12 December 1989 | Particulars of mortgage/charge (3 pages) |