York
YO31 7YA
Director Name | Mr Brian Leesing |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 16 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Limestones Back Lane Old Edlington Doncaster South Yorkshire DN12 1QA |
Secretary Name | Mrs Carole Mary Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | 5 Yew Tree Crescent Rossington Doncaster South Yorkshire DN11 0EJ |
Telephone | 01709 868301 |
---|---|
Telephone region | Rotherham |
Registered Address | C/O Ware & Kay Solicitors Ltd Sentinel House Peasholme Green York YO1 7PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
200 at £1 | Brian Leesing 50.00% Ordinary |
---|---|
100 at £1 | Karen Leesing 25.00% Ordinary |
100 at £1 | Susan Kay 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,148 |
Cash | £163,753 |
Current Liabilities | £28,867 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
30 June 1995 | Delivered on: 1 July 1995 Satisfied on: 23 March 2010 Persons entitled: Midland 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: F/H land hereditaments & premises k/a 35 granby road edlington doncaster. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
30 June 1995 | Delivered on: 1 July 1995 Satisfied on: 23 March 2010 Persons entitled: Midland 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: 156 broomhouse lane, edlington, doncaster. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
22 April 1991 | Delivered on: 9 May 1991 Satisfied on: 2 March 2005 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: 10, cromwell terrace, scarborugh north yorkshire. Fully Satisfied |
21 December 2020 | Director's details changed for Mr Alan John Minford on 16 June 2017 (3 pages) |
---|---|
17 December 2020 | Restoration by order of the court (2 pages) |
17 December 2020 | Director's details changed for Mr Alan John Minford on 16 June 2017 (4 pages) |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
14 March 2018 | Registered office address changed from 28 Hawthorn Grove York YO31 7XZ England to Unit 4 Greystones Court Towthorpe Moor Lane Towthorpe York YO32 9st on 14 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 July 2017 | Notification of Alan John Minford as a person with significant control on 28 June 2017 (2 pages) |
11 July 2017 | Notification of Alan John Minford as a person with significant control on 28 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
29 June 2017 | Appointment of Mr Alan John Minford as a director on 16 June 2017 (2 pages) |
29 June 2017 | Registered office address changed from Limestones Back Lane Old Edlington, Doncaster, South Yorkshire DN12 1QA to 28 Hawthorn Grove York YO31 7XZ on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Alan John Minford as a director on 16 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Brian Leesing as a director on 16 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
29 June 2017 | Registered office address changed from Limestones Back Lane Old Edlington, Doncaster, South Yorkshire DN12 1QA to 28 Hawthorn Grove York YO31 7XZ on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Brian Leesing as a director on 16 June 2017 (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 April 2016 | Termination of appointment of Carole Mary Hough as a secretary on 21 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Carole Mary Hough as a secretary on 21 April 2016 (1 page) |
24 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
24 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Register(s) moved to registered office address Limestones Back Lane Old Edlington, Doncaster, South Yorkshire DN12 1QA (1 page) |
18 February 2015 | Register(s) moved to registered office address Limestones Back Lane Old Edlington, Doncaster, South Yorkshire DN12 1QA (1 page) |
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Director's details changed for Brian Leesing on 9 February 2010 (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Director's details changed for Brian Leesing on 9 February 2010 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Brian Leesing on 9 February 2010 (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
19 September 2007 | Ad 13/09/07--------- £ si 150@1=150 £ ic 250/400 (2 pages) |
19 September 2007 | Ad 13/09/07--------- £ si 150@1=150 £ ic 250/400 (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 February 2007 | Return made up to 07/02/07; full list of members (6 pages) |
20 February 2007 | Return made up to 07/02/07; full list of members (6 pages) |
5 June 2006 | Return made up to 07/02/06; full list of members (6 pages) |
5 June 2006 | Return made up to 07/02/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
1 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
8 January 2003 | Nc inc already adjusted 28/06/02 (1 page) |
8 January 2003 | Ad 29/06/02--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
8 January 2003 | Nc inc already adjusted 28/06/02 (1 page) |
8 January 2003 | Ad 29/06/02--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
24 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 January 1999 | Return made up to 07/02/99; no change of members (4 pages) |
29 January 1999 | Return made up to 07/02/99; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
4 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
4 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
12 May 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
6 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
6 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
7 May 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
7 May 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
1 March 1996 | Return made up to 07/02/96; no change of members (4 pages) |
1 March 1996 | Return made up to 07/02/96; no change of members (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
30 June 1989 | Incorporation (15 pages) |