Horsforth
Leeds
West Yorkshire
LS18 5ED
Secretary Name | Christine Mary Hands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1994(12 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 01 September 2015) |
Role | Estate Agent |
Correspondence Address | 40 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Secretary Name | Harold Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 111 King George Road Horsforth Leeds West Yorkshire LS18 5PY |
Registered Address | The Warehouse Grangefield Road, Town Street Stanningley West Yorkshire LS28 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
24k at £1 | Mr Michael Stanley Jackson 100.00% Ordinary |
---|---|
1 at £1 | Mrs Christine Mary Hands 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,524 |
Cash | £8,208 |
Current Liabilities | £110,513 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
1 June 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 June 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 20 November 2013 (18 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 20 November 2013 (18 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 20 November 2013 (18 pages) |
29 November 2012 | Appointment of a voluntary liquidator (1 page) |
29 November 2012 | Resolutions
|
29 November 2012 | Appointment of a voluntary liquidator (1 page) |
29 November 2012 | Statement of affairs with form 4.19 (7 pages) |
29 November 2012 | Statement of affairs with form 4.19 (7 pages) |
29 November 2012 | Resolutions
|
28 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Michael Stanley Jackson on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Michael Stanley Jackson on 30 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 2 July 2010 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Return made up to 30/06/09; full list of members (6 pages) |
10 September 2009 | Return made up to 30/06/09; full list of members (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Return made up to 30/06/06; full list of members (3 pages) |
1 November 2006 | Return made up to 30/06/06; full list of members (3 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
25 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
25 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 June 2003 | Return made up to 30/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 30/06/03; full list of members (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 September 2002 | Return made up to 30/06/02; full list of members (6 pages) |
30 September 2002 | Return made up to 30/06/02; full list of members (6 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page) |
5 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
8 March 1999 | Ad 25/02/99--------- £ si 15000@1=15000 £ ic 9000/24000 (2 pages) |
8 March 1999 | £ nc 9000/24000 25/02/99 (1 page) |
8 March 1999 | Ad 25/02/99--------- £ si 15000@1=15000 £ ic 9000/24000 (2 pages) |
8 March 1999 | £ nc 9000/24000 25/02/99 (1 page) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 February 1989 | Wd 13/01/89 ad 16/08/88--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages) |
1 February 1989 | Wd 13/01/89 ad 16/08/88--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages) |