Leaf Sail Farm Hedon
Hull
East Yorkshire
HU12 8GF
Director Name | Emma Tyson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Cromwell Road Leaf Sail Farm Hedon Hull East Yorkshire HU12 8GF |
Director Name | Mr Raymond George Allenby |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 07 March 2007) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | 15 Warwickshire Close Hull North Humberside HU5 5XF |
Director Name | Edwin Sheriff |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 January 2001) |
Role | Fitter |
Correspondence Address | Heather Cottage Main Street, Long Riston Hull North Humberside HU11 5JF |
Secretary Name | Edwin Sheriff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | Heather Cottage Main Street, Long Riston Hull North Humberside HU11 5JF |
Director Name | Richard John Rimmington |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | 44 Cawthorne Drive Hull East Yorkshire HU4 7AS |
Registered Address | 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £198 |
Cash | £528 |
Current Liabilities | £119,432 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2012 | Final Gazette dissolved following liquidation (1 page) |
13 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 March 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 November 2011 | Liquidators' statement of receipts and payments to 4 November 2011 (14 pages) |
21 November 2011 | Liquidators statement of receipts and payments to 4 November 2011 (14 pages) |
21 November 2011 | Liquidators statement of receipts and payments to 4 November 2011 (14 pages) |
21 November 2011 | Liquidators' statement of receipts and payments to 4 November 2011 (14 pages) |
9 November 2010 | Statement of affairs with form 4.19 (7 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Statement of affairs with form 4.19 (7 pages) |
9 November 2010 | Appointment of a voluntary liquidator (1 page) |
9 November 2010 | Appointment of a voluntary liquidator (1 page) |
9 November 2010 | Resolutions
|
14 October 2010 | Registered office address changed from Manchester Street Hessle Road Hull N. Humberside HU3 4TX on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from Manchester Street Hessle Road Hull N. Humberside HU3 4TX on 14 October 2010 (2 pages) |
23 September 2010 | Compulsory strike-off action has been suspended (1 page) |
23 September 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Director's details changed for Emma Tyson on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Emma Tyson on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Director's details changed for Emma Tyson on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
31 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
20 March 2009 | Appointment Terminated Director richard rimmington (1 page) |
20 March 2009 | Appointment terminated director richard rimmington (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 November 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 November 2008 | Return made up to 28/02/08; full list of members (3 pages) |
21 October 2008 | Director and Secretary's Change of Particulars / emma allenby / 15/10/2008 / Middle Name/s was: , now: louise; Surname was: allenby, now: tyson; Area was: leaf sail farm hedon, now: hedon; Region was: north humberside, now: east yorkshire (1 page) |
21 October 2008 | Director and secretary's change of particulars / emma allenby / 15/10/2008 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
19 March 2007 | Director resigned (1 page) |
26 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
26 April 2006 | Return made up to 28/02/06; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 December 2005 | Return made up to 28/02/05; full list of members (6 pages) |
14 December 2005 | Return made up to 28/02/05; full list of members
|
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 July 2004 | Return made up to 28/02/04; full list of members (6 pages) |
26 July 2004 | Return made up to 28/02/04; full list of members (6 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (4 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
18 December 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
8 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 August 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
1 August 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
26 June 2003 | Return made up to 28/02/03; full list of members (6 pages) |
26 June 2003 | Return made up to 28/02/03; full list of members (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
28 February 2001 | £ ic 100/50 10/01/01 £ sr 50@1=50 (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
28 February 2001 | £ ic 100/50 10/01/01 £ sr 50@1=50 (1 page) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 January 2001 | New secretary appointed (2 pages) |
22 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 07/03/99; full list of members
|
20 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
5 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
19 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
2 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
13 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |
13 March 1995 | Return made up to 07/03/95; no change of members
|
26 August 1988 | Company name changed plantchoice LIMITED\certificate issued on 30/08/88 (2 pages) |
26 August 1988 | Company name changed plantchoice LIMITED\certificate issued on 30/08/88 (2 pages) |
18 August 1987 | Memorandum and Articles of Association (5 pages) |
18 August 1987 | Memorandum and Articles of Association (5 pages) |
9 April 1987 | Certificate of Incorporation (1 page) |
9 April 1987 | Certificate of Incorporation (1 page) |