Leeds
West Yorkshire
LS1 2EY
Director Name | Joanne Chippendale |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(17 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 24 July 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
Secretary Name | Joanne Chippendale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 24 July 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
Director Name | Mr Brian Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 22 November 2002) |
Role | Carpet Wholesaler |
Correspondence Address | 72 Lower Lane Little Gomersal Bradford West Yorkshire BD19 4HZ |
Director Name | Mrs Pauline Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 22 November 2002) |
Role | Carpet Wholesaler |
Correspondence Address | 72 Lower Lane Gomersall Cleckheaton Bradford West Yorkshire BD19 4HZ |
Secretary Name | Joanne Chippendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 1995) |
Role | Carpet Wholesaler |
Country of Residence | England |
Correspondence Address | 33 Brow Wood Road Birstall West Yorkshire WF17 0RJ |
Secretary Name | Mrs Pauline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 72 Lower Lane Gomersall Cleckheaton Bradford West Yorkshire BD19 4HZ |
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 |
99 at £1 | Mr Brian Smith 99.00% Ordinary |
---|---|
1 at £1 | Pauline Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £351,853 |
Current Liabilities | £286,210 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
24 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 4 July 2014 (18 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (18 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (18 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 4 July 2014 (18 pages) |
11 September 2013 | Satisfaction of charge 10 in full (4 pages) |
11 September 2013 | Satisfaction of charge 9 in full (8 pages) |
11 September 2013 | Satisfaction of charge 9 in full (8 pages) |
11 September 2013 | Satisfaction of charge 10 in full (4 pages) |
4 September 2013 | Satisfaction of charge 11 in full (4 pages) |
4 September 2013 | Satisfaction of charge 11 in full (4 pages) |
14 August 2013 | Statement of affairs with form 4.18 (8 pages) |
14 August 2013 | Statement of affairs with form 4.18 (8 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 4 July 2013 (11 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 4 July 2013 (11 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (11 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (11 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
31 October 2012 | Registered office address changed from Unit 7 Roundwood Trading Est Ossett Nr Wakefield Yorks on 31 October 2012 (2 pages) |
31 October 2012 | Registered office address changed from Unit 7 Roundwood Trading Est Ossett Nr Wakefield Yorks on 31 October 2012 (2 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Declaration of solvency (3 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Declaration of solvency (3 pages) |
20 July 2012 | Appointment of a voluntary liquidator (1 page) |
20 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 March 2011 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 December 2010 | Director's details changed for Joanne Chippendale on 18 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Director's details changed for Mr Paul Smith on 18 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Joanne Chippendale on 18 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Joanne Chippendale on 18 December 2010 (1 page) |
22 December 2010 | Director's details changed for Mr Paul Smith on 18 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Joanne Chippendale on 18 December 2010 (1 page) |
22 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
19 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
2 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
21 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (6 pages) |
8 February 2006 | Particulars of mortgage/charge (6 pages) |
6 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
5 May 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Return made up to 30/11/03; full list of members
|
20 November 2003 | Return made up to 30/11/03; full list of members
|
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
4 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
24 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
24 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
20 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
20 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
12 April 2002 | Return made up to 30/11/01; full list of members (7 pages) |
12 April 2002 | Return made up to 30/11/01; full list of members (7 pages) |
3 January 2002 | Accounts for a small company made up to 3 March 2001 (7 pages) |
3 January 2002 | Accounts for a small company made up to 3 March 2001 (7 pages) |
3 January 2002 | Accounts for a small company made up to 3 March 2001 (7 pages) |
27 December 2000 | Accounts for a small company made up to 3 March 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 3 March 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 3 March 2000 (7 pages) |
10 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
10 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
2 June 2000 | Return made up to 30/11/99; full list of members
|
2 June 2000 | Return made up to 30/11/99; full list of members
|
29 March 2000 | Accounts for a small company made up to 3 March 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 3 March 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 3 March 1999 (6 pages) |
30 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 3 March 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 3 March 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 3 March 1998 (7 pages) |
8 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
8 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 3 March 1997 (13 pages) |
4 December 1997 | Full accounts made up to 3 March 1997 (13 pages) |
4 December 1997 | Full accounts made up to 3 March 1997 (13 pages) |
13 May 1997 | Accounts for a small company made up to 3 March 1996 (8 pages) |
13 May 1997 | Accounts for a small company made up to 3 March 1996 (8 pages) |
13 May 1997 | Accounts for a small company made up to 3 March 1996 (8 pages) |
6 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
6 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
19 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | New secretary appointed (1 page) |
19 February 1996 | New secretary appointed (1 page) |
19 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
19 February 1996 | Secretary resigned (2 pages) |
14 March 1995 | Return made up to 30/11/94; full list of members
|
14 March 1995 | Return made up to 30/11/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 March 1992 | Particulars of mortgage/charge (3 pages) |
10 March 1992 | Particulars of mortgage/charge (3 pages) |
18 November 1987 | Particulars of mortgage/charge (3 pages) |
18 November 1987 | Particulars of mortgage/charge (3 pages) |
26 January 1978 | Certificate of incorporation (1 page) |
26 January 1978 | Certificate of incorporation (1 page) |