Leeds
West Yorkshire
LS17 9BP
Secretary Name | Jennifer Mary Burkitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months (closed 18 August 2023) |
Role | Company Director |
Correspondence Address | The Old Orchard Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP |
Registered Address | 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
100 at £1 | Jennifer Mary Burkitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £497,046 |
Current Liabilities | £234,466 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
25 November 2005 | Delivered on: 7 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £71,970 due or to become due from the company to. Particulars: 72 sandringham crescent leeds. Outstanding |
---|---|
11 July 2003 | Delivered on: 1 August 2003 Persons entitled: National Westminster 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: Plot 111 madison court headingley leeds 16. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 1995 | Delivered on: 1 April 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or kathryn jane hanson to the chargee on any account whatsoever. Particulars: 134 huddersfield road, mirfield, west yorkshire t/nos. WYK109708 and WYK378752 and all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 May 1994 | Delivered on: 12 May 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or roy garthwaite to the chargee on any account whatsoever under the terms of the charge (as defined therein). Particulars: 27/27A westgate wakefield west yorks. T/n WYK433881. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
3 July 1992 | Delivered on: 10 July 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 easterley road potter newton west yorkshire t/n:WYK171604 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 August 1989 | Delivered on: 16 August 1989 Satisfied on: 7 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or roy gorthwaite to the chargee on any account whatsoever. Particulars: 27/27A westgate wakefield west yorkshire t/no. Wyk 433881. Fully Satisfied |
30 December 1983 | Delivered on: 4 January 1984 Satisfied on: 7 June 1994 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 127 new road side horsforth leeds. Title no: wyk 284861. Fully Satisfied |
18 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 November 2022 | Declaration of solvency (7 pages) |
22 November 2022 | Registered office address changed from The Old Orchard Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 22 November 2022 (2 pages) |
22 November 2022 | Appointment of a voluntary liquidator (3 pages) |
22 November 2022 | Resolutions
|
24 October 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
14 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
6 September 2022 | Satisfaction of charge 7 in full (1 page) |
6 September 2022 | Satisfaction of charge 6 in full (1 page) |
6 September 2022 | Satisfaction of charge 3 in full (1 page) |
29 August 2022 | Satisfaction of charge 5 in full (1 page) |
29 August 2022 | Satisfaction of charge 4 in full (1 page) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
12 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 6 October 2020 with updates (5 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
17 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from Atlas House Quarry Terrace Horsforth Leeds LS18 4EH to The Old Orchard Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Atlas House Quarry Terrace Horsforth Leeds LS18 4EH to The Old Orchard Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP on 5 November 2015 (1 page) |
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from Atlas House Quarry Terrace Horsforth Leeds LS18 4EH to The Old Orchard Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP on 5 November 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 October 2012 | Secretary's details changed for Jennifer Mary Burkitt on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Secretary's details changed for Jennifer Mary Burkitt on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr John Rowland Burkitt on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr John Rowland Burkitt on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for John Rowland Burkitt on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for John Rowland Burkitt on 14 October 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 November 2007 | Return made up to 06/10/07; no change of members (6 pages) |
12 November 2007 | Return made up to 06/10/07; no change of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
15 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
27 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 December 1997 | Return made up to 06/10/97; full list of members (6 pages) |
29 December 1997 | Return made up to 06/10/97; full list of members (6 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: buckle barton sanderson house 22 station road horsforth leeds LS18 5NT (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: buckle barton sanderson house 22 station road horsforth leeds LS18 5NT (1 page) |
1 July 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
4 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
4 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
11 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |