Tranmere Park Guiseley
Leeds
West Yorkshire
LS20 8JX
Secretary Name | Mr Stephen Anthony Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 10 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JX |
Director Name | Mr John David Barnett |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 33 Fleet Lane Tockwith York YO5 8QD |
Director Name | Mr Kenneth Andrew Rostron |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Chase Rawdon Leeds West Yorkshire LS19 6DQ |
Secretary Name | Mr John David Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 33 Fleet Lane Tockwith York YO5 8QD |
Secretary Name | Mr Kenneth Andrew Rostron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Chase Rawdon Leeds West Yorkshire LS19 6DQ |
Director Name | Julie Mary Rogers |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2005) |
Role | Accountant |
Correspondence Address | 5 Aldersyde Birstall West Yorkshire WF17 9PU |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
750 at £1 | Julie Bennett 50.00% Ordinary |
---|---|
750 at £1 | Stephen Anthony Bennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,355 |
Cash | £191 |
Current Liabilities | £151,776 |
Latest Accounts | 31 March 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2014 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 October 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 May 2013 | Appointment of a voluntary liquidator (1 page) |
1 May 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (16 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (16 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 6 March 2013 (16 pages) |
1 May 2013 | Appointment of a voluntary liquidator (1 page) |
1 May 2013 | Liquidators statement of receipts and payments to 6 March 2013 (16 pages) |
18 July 2012 | Registered office address changed from Aireview Court Low Green Rawdon Leeds LS19 6HB on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from Aireview Court Low Green Rawdon Leeds LS19 6HB on 18 July 2012 (2 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
15 March 2012 | Statement of affairs with form 4.19 (8 pages) |
15 March 2012 | Statement of affairs with form 4.19 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
19 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
18 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
21 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Company name changed bennett and rostron LIMITED\certificate issued on 13/12/00 (2 pages) |
12 December 2000 | Company name changed bennett and rostron LIMITED\certificate issued on 13/12/00 (2 pages) |
5 December 2000 | £ ic 3000/1500 24/11/00 £ sr 1500@1=1500 (1 page) |
5 December 2000 | £ ic 3000/1500 24/11/00 £ sr 1500@1=1500 (1 page) |
30 November 2000 | Secretary resigned;director resigned (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
30 November 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members
|
17 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members
|
28 August 1997 | Return made up to 31/07/97; full list of members
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
28 August 1997 | New director appointed (2 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
21 March 1997 | Company name changed bennett design LIMITED\certificate issued on 24/03/97 (2 pages) |
21 March 1997 | Company name changed bennett design LIMITED\certificate issued on 24/03/97 (2 pages) |
14 March 1997 | Particulars of mortgage/charge (4 pages) |
14 March 1997 | Particulars of mortgage/charge (4 pages) |
16 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
16 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
31 July 1991 | Ad 31/03/91--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
31 July 1991 | Ad 31/03/91--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |