Alwoodley
Leeds
West Yorkshire
LS17 7DF
Secretary Name | Ms Claire Roberta Buck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(15 years after company formation) |
Appointment Duration | 15 years, 3 months (closed 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DF |
Director Name | Daniel Charles Buck |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 April 1997) |
Role | Retail Manager |
Correspondence Address | 14 Grove House Finchley London N3 3PU |
Secretary Name | Daniel Charles Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 14 Grove House Finchley London N3 3PU |
Secretary Name | Amanda Jane Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | Malt Kiln House Malt Kiln Lane Harewood Leeds West Yorkshire LS17 9LH |
Secretary Name | Daniel Charles Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 12 Bridge Court Harewood Leeds LS17 9LW |
Telephone | 020 77068802 |
---|---|
Telephone region | London |
Registered Address | 20-22 Bridge End Leeds LS1 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Stephen Andrew Buck 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 October 2014 | Delivered on: 25 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2014 | Delivered on: 21 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 January 2011 | Delivered on: 19 January 2011 Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk Classification: Debenture Secured details: All monies due or to become due from the company as principal obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 October 1987 | Delivered on: 23 October 1987 Satisfied on: 2 October 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2017 | Completion of winding up (1 page) |
13 March 2017 | Order of court to wind up (2 pages) |
7 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
25 October 2014 | Registration of charge 021509790004, created on 14 October 2014 (47 pages) |
21 October 2014 | Registration of charge 021509790003, created on 14 October 2014 (50 pages) |
2 October 2014 | Satisfaction of charge 1 in full (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Mr Stephen Andrew Buck on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Stephen Andrew Buck on 6 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
6 March 2009 | Return made up to 06/10/08; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Return made up to 06/10/06; no change of members (6 pages) |
25 October 2007 | Return made up to 06/10/07; no change of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
11 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
1 November 2003 | Return made up to 06/10/03; full list of members (6 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
5 November 2002 | New secretary appointed (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Return made up to 06/10/02; full list of members (6 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
16 October 2001 | Return made up to 06/10/01; full list of members
|
29 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
3 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
3 December 1999 | Return made up to 06/10/99; full list of members (6 pages) |
15 June 1999 | Director's particulars changed (1 page) |
18 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Return made up to 06/10/98; full list of members (6 pages) |
3 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 December 1997 | Return made up to 06/10/97; full list of members (6 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
3 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
3 February 1997 | Return made up to 06/10/96; full list of members
|
20 February 1996 | Return made up to 06/10/95; no change of members (4 pages) |
4 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
4 February 1996 | Resolutions
|
14 December 1989 | Company name changed\certificate issued on 14/12/89 (2 pages) |
28 July 1987 | Incorporation (6 pages) |