Leeds
LS1 2PQ
Secretary Name | Christine Anne O'Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 13 March 2020) |
Role | Company Director |
Correspondence Address | 29 Park Square West Leeds LS1 2PQ |
Director Name | Mrs Christine Anne O'Neill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2010(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 13 March 2020) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 29 Park Square West Leeds LS1 2PQ |
Telephone | 01751 431215 |
---|---|
Telephone region | Pickering |
Registered Address | 29 Park Square West Leeds LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,066,143 |
Cash | £353 |
Current Liabilities | £83,485 |
Latest Accounts | 14 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 14 December |
4 December 1992 | Delivered on: 12 December 1992 Persons entitled: Barclays 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: Douthwaite hall douthwaite dale hutton le hole north yorkshire. Outstanding |
---|
13 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2019 | Return of final meeting in a members' voluntary winding up (18 pages) |
15 April 2019 | Liquidators' statement of receipts and payments to 14 December 2018 (13 pages) |
16 May 2018 | Previous accounting period shortened from 31 December 2017 to 14 December 2017 (1 page) |
16 May 2018 | Micro company accounts made up to 14 December 2017 (5 pages) |
15 January 2018 | Resolutions
|
5 January 2018 | Registered office address changed from Douthwaite Hall Douthwaite Dale Hutton-Le-Hole York YO62 6UF to 29 Park Square West Leeds LS1 2PQ on 5 January 2018 (2 pages) |
2 January 2018 | Declaration of solvency (5 pages) |
2 January 2018 | Appointment of a voluntary liquidator (3 pages) |
2 January 2018 | Appointment of a voluntary liquidator (3 pages) |
2 January 2018 | Declaration of solvency (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
24 January 2017 | Satisfaction of charge 1 in full (4 pages) |
24 January 2017 | Satisfaction of charge 1 in full (4 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Secretary's details changed for Christine Anne O'neill on 1 June 2011 (1 page) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Secretary's details changed for Christine Anne O'neill on 1 June 2011 (1 page) |
11 July 2012 | Director's details changed for Mr Michael Peter O'neill on 1 June 2011 (2 pages) |
11 July 2012 | Director's details changed for Mr Michael Peter O'neill on 1 June 2011 (2 pages) |
11 July 2012 | Director's details changed for Mr Michael Peter O'neill on 1 June 2011 (2 pages) |
11 July 2012 | Secretary's details changed for Christine Anne O'neill on 1 June 2011 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Sub-division of shares on 15 March 2011 (7 pages) |
23 March 2011 | Sub-division of shares on 15 March 2011 (7 pages) |
17 March 2011 | Statement of company's objects (2 pages) |
17 March 2011 | Statement of company's objects (2 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Change of share class name or designation (2 pages) |
17 March 2011 | Change of share class name or designation (2 pages) |
17 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Michael Peter O'neill on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael Peter O'neill on 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Appointment of Mrs Christine Anne O'neill as a director (2 pages) |
15 April 2010 | Appointment of Mrs Christine Anne O'neill as a director (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
4 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 July 2007 | Location of debenture register (1 page) |
27 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Location of debenture register (1 page) |
27 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
27 July 2007 | Location of register of members (1 page) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
27 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 June 2003 | Return made up to 31/05/03; full list of members
|
21 June 2003 | Return made up to 31/05/03; full list of members
|
30 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |