Stamford
Ct 06907
Foreign
Director Name | Mr Roger Isaac |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 24 years, 5 months (closed 22 June 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 24 years, 5 months (closed 22 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | James Richard Brown |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | The Oast House Dale Hill Ticehurst East Sussex TN5 7DG |
Director Name | Mr Michael Craig Stoddart |
---|---|
Date of Birth | March 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Kinver Stourbridge West Midlands DY7 5LY |
Director Name | Joel R Wilson |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 April 1998) |
Role | Real Estate Portfolio Manager |
Correspondence Address | 28 Ledgewood Road Huntington Ct 06484 Foreign |
Director Name | Mr Julian David Knott |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 1996) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Elthiron Road London SW6 4BN |
Director Name | Mr Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Registered Address | 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£35,740,992 |
Current Liabilities | £35,740,992 |
Latest Accounts | 31 March 2013 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2016 | Final Gazette dissolved following liquidation (1 page) |
22 June 2016 | Final Gazette dissolved following liquidation (1 page) |
22 March 2016 | Liquidators statement of receipts and payments to 3 February 2016 (17 pages) |
22 March 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (17 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (17 pages) |
22 March 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (8 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (8 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (8 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (8 pages) |
19 April 2015 | Registered office address changed from Paternoster House 65 St Pauls Churchyard London EC4M 8AB to 33 Wellington Street Leeds West Yorkshire LS1 4JP on 19 April 2015 (2 pages) |
19 April 2015 | Registered office address changed from Paternoster House 65 St Pauls Churchyard London EC4M 8AB to 33 Wellington Street Leeds West Yorkshire LS1 4JP on 19 April 2015 (2 pages) |
2 June 2014 | Appointment of a voluntary liquidator (1 page) |
2 June 2014 | Appointment of a voluntary liquidator (1 page) |
20 May 2014 | Statement of affairs with form 4.19 (5 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
20 May 2014 | Statement of affairs with form 4.19 (5 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Statement of affairs with form 4.19 (5 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Statement of affairs with form 4.19 (5 pages) |
22 April 2014 | Resolutions
|
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
17 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Director's details changed for Stephen Hoover on 31 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Director's details changed for Stephen Hoover on 31 December 2010 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 15 January 2010 (14 pages) |
15 February 2010 | Annual return made up to 15 January 2010 (14 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Director's details changed for Roger Isaac on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Roger Isaac on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Roger Isaac on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
30 September 2009 | Appointment terminated director alfred vinton (1 page) |
30 September 2009 | Appointment terminated director alfred vinton (1 page) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (6 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (6 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (4 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Return made up to 15/01/07; full list of members (4 pages) |
1 February 2007 | Return made up to 15/01/07; full list of members (4 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (4 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (4 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Return made up to 15/01/05; full list of members (10 pages) |
21 January 2005 | Return made up to 15/01/05; full list of members (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (10 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (10 pages) |
21 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
23 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
18 January 2002 | Return made up to 15/01/02; full list of members (9 pages) |
18 January 2002 | Return made up to 15/01/02; full list of members (9 pages) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
12 February 2001 | Return made up to 15/01/01; full list of members (8 pages) |
12 February 2001 | Return made up to 15/01/01; full list of members (8 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (9 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (9 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 2000 | Return made up to 15/01/00; full list of members
|
28 January 2000 | Return made up to 15/01/00; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1999 | Return made up to 15/01/99; full list of members (9 pages) |
21 January 1999 | Return made up to 15/01/99; full list of members (9 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
9 June 1998 | Director's particulars changed (2 pages) |
9 June 1998 | Director's particulars changed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
5 May 1998 | Memorandum and Articles of Association (13 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Memorandum and Articles of Association (13 pages) |
5 May 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 January 1998 | Return made up to 15/01/98; full list of members (8 pages) |
19 January 1998 | Return made up to 15/01/98; full list of members (8 pages) |
1 December 1997 | Director's particulars changed (3 pages) |
1 December 1997 | Director's particulars changed (3 pages) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
18 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
18 March 1997 | Full accounts made up to 31 March 1995 (12 pages) |
18 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
18 March 1997 | Full accounts made up to 31 March 1995 (12 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
17 February 1997 | Return made up to 15/01/97; no change of members (6 pages) |
17 February 1997 | Director's particulars changed (3 pages) |
17 February 1997 | Return made up to 15/01/97; no change of members (6 pages) |
17 February 1997 | Director's particulars changed (3 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
18 February 1996 | Return made up to 15/01/96; no change of members (7 pages) |
18 February 1996 | Return made up to 15/01/96; no change of members (7 pages) |
6 June 1995 | Director resigned (4 pages) |
6 June 1995 | New director appointed (6 pages) |
6 June 1995 | Director resigned (4 pages) |
6 June 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
6 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1990 | Particulars of mortgage/charge (7 pages) |
4 April 1990 | Particulars of mortgage/charge (7 pages) |
15 February 1990 | Particulars of mortgage/charge (12 pages) |
15 February 1990 | Particulars of mortgage/charge (12 pages) |