Carrwood Park
Selby Road
Leeds
LS15 4LG
Secretary Name | Mr Christopher David Metcalf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 05 October 2018) |
Role | Property Repairer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gains Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG |
Director Name | Mr David Metcalf |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 22 April 2010) |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Granville Street Flat 24-25 Broadwalk Birmingham B1 2LJ |
Director Name | Marsha Ross |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 5 years (resigned 25 June 1996) |
Role | Administration Manager |
Correspondence Address | 5 Primley Park View Alwoodley Leeds Yorkshire LS17 7JX |
Secretary Name | Marsha Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 5 years (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 5 Primley Park View Alwoodley Leeds Yorkshire LS17 7JX |
Director Name | Christopher David Metcalf |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 1998) |
Role | Retailer |
Correspondence Address | 2 Tranfield Gardens Guiseley Leeds LS20 8PZ |
Secretary Name | Christopher David Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 1998) |
Role | Retailer |
Correspondence Address | 2 Tranfield Gardens Guiseley Leeds LS20 8PZ |
Director Name | Karen Leslie Patterson |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 1999) |
Role | Sales Advisor |
Correspondence Address | 17 Whitebridge Crescent Leeds Yorkshire LS9 0EF |
Secretary Name | Karen Leslie Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 1999) |
Role | Sales Advisor |
Correspondence Address | 17 Whitebridge Crescent Leeds Yorkshire LS9 0EF |
Registered Address | C/O Gains Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
2 at £1 | Christopher David Metcalf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,271 |
Current Liabilities | £61,616 |
Latest Accounts | 31 August 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 January 1992 | Delivered on: 13 January 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 plus patents. Outstanding |
---|
5 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 October 2017 | Registered office address changed from C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA to C/O Gains Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 11 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA to C/O Gains Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 11 October 2017 (2 pages) |
25 August 2017 | Statement of affairs (7 pages) |
25 August 2017 | Appointment of a voluntary liquidator (1 page) |
25 August 2017 | Resolutions
|
25 August 2017 | Statement of affairs (7 pages) |
25 August 2017 | Appointment of a voluntary liquidator (1 page) |
25 August 2017 | Resolutions
|
20 July 2017 | Registered office address changed from 43 Belvedere Court Alwoodley Leeds West Yorkshire LS17 8NF to 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA on 20 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from 43 Belvedere Court Alwoodley Leeds West Yorkshire LS17 8NF to 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA on 20 July 2017 (2 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
1 July 2013 | Director's details changed for Christopher David Metcalf on 30 May 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Christopher David Metcalf on 30 May 2013 (1 page) |
1 July 2013 | Director's details changed for Christopher David Metcalf on 30 May 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Christopher David Metcalf on 30 May 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 April 2010 | Termination of appointment of David Metcalf as a director (2 pages) |
29 April 2010 | Termination of appointment of David Metcalf as a director (2 pages) |
10 December 2009 | Company name changed david metcalf LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Company name changed david metcalf LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
30 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
30 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 December 2008 | Return made up to 31/05/08; no change of members (4 pages) |
27 December 2008 | Return made up to 31/05/08; no change of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
6 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 7 first avenue bardsey leeds west yorkshire LS17 9BE (1 page) |
23 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 7 first avenue bardsey leeds west yorkshire LS17 9BE (1 page) |
23 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
12 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 October 2004 | Return made up to 31/05/04; full list of members (7 pages) |
30 October 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 July 2002 | Return made up to 31/05/02; full list of members
|
3 July 2002 | Return made up to 31/05/02; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: unit 2 nowell lane industrial estate, nowell lane leeds LS9 6JG (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: unit 2 nowell lane industrial estate, nowell lane leeds LS9 6JG (1 page) |
19 July 2001 | Return made up to 31/05/01; full list of members
|
19 July 2001 | Return made up to 31/05/01; full list of members
|
16 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
29 December 1999 | Secretary resigned;director resigned (1 page) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | Secretary resigned;director resigned (1 page) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: unit 3 nowell lane industrial estate, leeds yorkshire LS9 6JD (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: unit 3 nowell lane industrial estate, leeds yorkshire LS9 6JD (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
21 August 1998 | Return made up to 31/05/98; no change of members (4 pages) |
21 August 1998 | Return made up to 31/05/98; no change of members (4 pages) |
4 August 1998 | Accounting reference date extended from 07/07/99 to 31/08/99 (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 2 transfield gardens back lane guiseley leeds LS28 8LS (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Accounts for a dormant company made up to 7 July 1998 (4 pages) |
4 August 1998 | Accounts for a dormant company made up to 7 July 1998 (4 pages) |
4 August 1998 | Accounting reference date extended from 07/07/99 to 31/08/99 (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 2 transfield gardens back lane guiseley leeds LS28 8LS (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Accounts for a dormant company made up to 7 July 1998 (4 pages) |
10 September 1997 | Accounts for a dormant company made up to 7 July 1997 (4 pages) |
10 September 1997 | Accounts for a dormant company made up to 7 July 1997 (4 pages) |
10 September 1997 | Accounts for a dormant company made up to 7 July 1997 (4 pages) |
8 May 1997 | Accounts for a dormant company made up to 7 July 1996 (4 pages) |
8 May 1997 | Accounts for a dormant company made up to 7 July 1996 (4 pages) |
8 May 1997 | Accounts for a dormant company made up to 7 July 1996 (4 pages) |
3 August 1996 | New secretary appointed;new director appointed (1 page) |
3 August 1996 | Secretary resigned;director resigned (2 pages) |
3 August 1996 | New secretary appointed;new director appointed (1 page) |
3 August 1996 | Secretary resigned;director resigned (2 pages) |
22 July 1996 | Return made up to 31/05/96; no change of members; amend (4 pages) |
22 July 1996 | Return made up to 31/05/96; no change of members; amend (4 pages) |
3 July 1996 | Return made up to 31/05/96; no change of members
|
3 July 1996 | Return made up to 31/05/96; no change of members
|
29 March 1996 | Full accounts made up to 7 July 1995 (9 pages) |
29 March 1996 | Full accounts made up to 7 July 1995 (9 pages) |
29 March 1996 | Full accounts made up to 7 July 1995 (9 pages) |
9 May 1995 | Accounts for a small company made up to 7 July 1994 (6 pages) |
9 May 1995 | Accounts for a small company made up to 7 July 1994 (6 pages) |
9 May 1995 | Accounts for a small company made up to 7 July 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |