Lady Lane
Bingley
West Yorkshire
BD16 4UT
Director Name | Mr Christopher Loxton |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(15 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 21 December 2017) |
Role | Marketing Director |
Correspondence Address | Valley View 1 Outlands Rise Apperley Bridge Bradford BD10 9TR |
Director Name | Susan Gail Loxton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 January 2007) |
Role | Secretary |
Correspondence Address | 57 Carr Road Calverley Leeds LS28 5RJ |
Secretary Name | Mrs Susan Gail Loxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 1992) |
Role | Company Director |
Correspondence Address | Hobberley Lodge Hobberley Lane Shadwell Leeds West Yorkshire |
Secretary Name | Aileen Margaret Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(3 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 4 Cranbrook Street Clayton Bradford West Yorkshire BD14 6NX |
Secretary Name | Carl Busfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 25 Cyprus Drive Thackley Bradford West Yorkshire BD10 0AJ |
Director Name | Carl Busfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(14 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2004) |
Role | Financial Administration |
Correspondence Address | 25 Cyprus Drive Thackley Bradford West Yorkshire BD10 0AJ |
Director Name | Caroline Loxton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 2008) |
Role | Managing Director |
Correspondence Address | 49 Overland Crescent Bradford West Yorkshire BD10 9TG |
Secretary Name | Caroline Loxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | Lingwood Ling Lane Leeds West Yorkshire LS14 3HX |
Secretary Name | Diane Kinrade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 34 Marsh Terrace Pudsey Leeds West Yorkshire LS28 7NT |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £2,487,047 |
Cash | £7,690 |
Current Liabilities | £1,593,350 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2017 | Notice of move from Administration to Dissolution (17 pages) |
4 September 2017 | Administrator's progress report (18 pages) |
9 March 2017 | Administrator's progress report to 5 February 2017 (14 pages) |
25 August 2016 | Notice of extension of period of Administration (1 page) |
25 August 2016 | Administrator's progress report to 5 August 2016 (14 pages) |
14 March 2016 | Administrator's progress report to 7 February 2016 (18 pages) |
17 February 2016 | Notice of appointment of replacement/additional administrator (1 page) |
17 February 2016 | (1 page) |
17 February 2016 | Notice of vacation of office by administrator (10 pages) |
1 September 2015 | Administrator's progress report to 7 August 2015 (17 pages) |
1 September 2015 | Administrator's progress report to 7 August 2015 (17 pages) |
1 September 2015 | Notice of extension of period of Administration (1 page) |
10 April 2015 | Administrator's progress report to 28 February 2015 (22 pages) |
24 September 2014 | Notice of extension of period of Administration (1 page) |
24 September 2014 | Administrator's progress report to 31 August 2014 (12 pages) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
18 March 2014 | Administrator's progress report to 28 February 2014 (16 pages) |
5 September 2013 | Administrator's progress report to 30 August 2013 (9 pages) |
5 September 2013 | Notice of extension of period of Administration (1 page) |
29 May 2013 | Administrator's progress report to 22 April 2013 (10 pages) |
31 October 2012 | Administrator's progress report to 20 August 2012 (16 pages) |
18 September 2012 | Notice of extension of period of Administration (3 pages) |
26 April 2012 | Administrator's progress report to 25 March 2012 (10 pages) |
7 November 2011 | Notice of vacation of office by administrator (1 page) |
7 November 2011 | Court order insolvency:replacement of liquidator p j bates replaces t s underwood 03.11.2011 (5 pages) |
7 November 2011 | Notice of appointment of replacement/additional administrator (1 page) |
7 November 2011 | (1 page) |
26 October 2011 | Administrator's progress report to 25 September 2011 (11 pages) |
23 June 2011 | Registered office address changed from 1394 Leeds Road Thornbury Bradford West Yorkshire BD3 7AE on 23 June 2011 (1 page) |
4 May 2011 | Notice of extension of period of Administration (1 page) |
28 April 2011 | Administrator's progress report to 25 March 2011 (8 pages) |
18 February 2011 | Notice of extension of period of Administration (1 page) |
27 October 2010 | Administrator's progress report to 25 September 2010 (16 pages) |
25 May 2010 | Statement of administrator's proposal (34 pages) |
20 May 2010 | Statement of affairs with form 2.15B/2.14B (6 pages) |
26 April 2010 | Director's details changed for Mr David Arthur Loxton on 24 March 2010 (2 pages) |
20 April 2010 | Notice of completion of voluntary arrangement (5 pages) |
8 April 2010 | Appointment of an administrator (1 page) |
18 January 2010 | End of moratorium (1 page) |
9 January 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
15 December 2009 | Commencement of moratorium (1 page) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
1 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
6 January 2009 | Appointment terminated secretary diane kinrade (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 September 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
15 May 2008 | Director's change of particulars / christopher loxton / 02/02/2007 (1 page) |
3 March 2008 | Appointment terminated director caroline loxton (1 page) |
14 September 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
21 May 2007 | Return made up to 27/04/07; full list of members (4 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Location of register of members (1 page) |
5 April 2007 | Return made up to 27/04/06; full list of members; amend (9 pages) |
23 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 March 2007 | Director resigned (1 page) |
13 March 2007 | Resolutions
|
13 March 2007 | £ ic 110000/60000 18/01/07 £ sr 50000@1=50000 (1 page) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (9 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members
|
22 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (9 pages) |
18 February 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 February 2005 | Ad 13/12/04--------- £ si 9000@1=9000 £ ic 101000/110000 (2 pages) |
17 December 2004 | Nc inc already adjusted 13/12/04 (1 page) |
17 December 2004 | Particulars of contract relating to shares (4 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Ad 13/12/04--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Ad 13/12/04--------- £ si 90000@1=90000 £ ic 11000/101000 (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Return made up to 27/04/04; full list of members
|
24 May 2004 | New director appointed (2 pages) |
26 March 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
26 March 2004 | New secretary appointed (2 pages) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | Particulars of mortgage/charge (4 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 27/04/03; full list of members
|
19 February 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
19 February 2003 | Return made up to 27/04/02; full list of members
|
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Return made up to 27/04/01; full list of members
|
27 February 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
9 October 2000 | Secretary's particulars changed (1 page) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Return made up to 27/04/00; full list of members
|
11 February 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
29 December 1999 | Particulars of mortgage/charge (7 pages) |
9 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
18 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
6 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
28 September 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
10 May 1995 | Resolutions
|
14 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 May 1994 | Return made up to 27/04/94; no change of members (4 pages) |
5 January 1992 | Ad 19/12/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 October 1991 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 October 1989 | Memorandum and Articles of Association (12 pages) |
1 September 1989 | Company name changed\certificate issued on 01/09/89 (2 pages) |
27 April 1989 | Incorporation (13 pages) |