11 Park Avenue Roundhay
Leeds
West Yorkshire
LS8 2WF
Director Name | Rupert Temple Huskisson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 18 years, 6 months (closed 05 March 2010) |
Role | Company Director |
Correspondence Address | 15 Hartley Road Pannal Ash Harrogate North Yorkshire HG2 9DQ |
Director Name | Mr Nicholas Oliver Cussins |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Parcmont 11 Park Avenue Leeds West Yorkshire LS8 2WF |
Secretary Name | Rupert Temple Huskisson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 March 2010) |
Role | Company Director |
Correspondence Address | 15 Hartley Road Pannal Ash Harrogate North Yorkshire HG2 9DQ |
Director Name | Mr Benjamin Michael Cussins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 March 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 5 5 Park Crescent Roundhay Leeds West Yorkshire LS8 1DH |
Secretary Name | John Robert Cussins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 6 Parkwood Court Old Park Road Leeds LS8 1JU |
Director Name | George Malcolm Dungworth |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | Moonraker West Lees Road Bamford Hope Valley Derbyshire S33 0BT |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £9,188,018 |
Net Worth | £3,053,436 |
Cash | £1,170 |
Current Liabilities | £6,469,972 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
16 December 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
16 December 2011 | Bona Vacantia disclaimer (1 page) |
5 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2010 | Final Gazette dissolved following liquidation (1 page) |
6 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
6 December 2009 | Liquidators statement of receipts and payments to 27 November 2009 (5 pages) |
5 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 13 October 2009 (5 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (5 pages) |
18 May 2009 | Liquidators' statement of receipts and payments to 13 April 2009 (5 pages) |
18 May 2009 | Liquidators statement of receipts and payments to 13 April 2009 (5 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 13 October 2008 (5 pages) |
11 November 2008 | Liquidators' statement of receipts and payments to 13 October 2008 (5 pages) |
14 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
14 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
28 August 2007 | Result of meeting of creditors (82 pages) |
28 August 2007 | Result of meeting of creditors (82 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: cloth hall court 14 king street leeds LS1 2JN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: cloth hall court 14 king street leeds LS1 2JN (1 page) |
30 July 2007 | Statement of administrator's proposal (79 pages) |
30 July 2007 | Statement of administrator's proposal (79 pages) |
30 July 2007 | Statement of affairs (6 pages) |
30 July 2007 | Statement of affairs (6 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: armley road leeds LS12 2EJ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: armley road leeds LS12 2EJ (1 page) |
6 June 2007 | Appointment of an administrator (1 page) |
6 June 2007 | Appointment of an administrator (1 page) |
4 April 2007 | Accounts for a medium company made up to 31 May 2006 (26 pages) |
4 April 2007 | Accounts for a medium company made up to 31 May 2006 (26 pages) |
11 October 2006 | Return made up to 20/08/06; full list of members
|
11 October 2006 | Return made up to 20/08/06; full list of members (9 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
25 January 2006 | Accounts for a medium company made up to 31 May 2005 (23 pages) |
25 January 2006 | Accounts for a medium company made up to 31 May 2005 (23 pages) |
29 September 2005 | Particulars of mortgage/charge (4 pages) |
29 September 2005 | Particulars of mortgage/charge (4 pages) |
29 September 2005 | Particulars of mortgage/charge (4 pages) |
29 September 2005 | Particulars of mortgage/charge (4 pages) |
22 August 2005 | Return made up to 20/08/05; full list of members (9 pages) |
22 August 2005 | Return made up to 20/08/05; full list of members
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
7 January 2005 | Accounts for a medium company made up to 31 May 2004 (22 pages) |
7 January 2005 | Accounts for a medium company made up to 31 May 2004 (22 pages) |
31 August 2004 | Return made up to 20/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 20/08/04; full list of members (8 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
10 June 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
10 June 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
27 February 2004 | Particulars of mortgage/charge (5 pages) |
27 February 2004 | Particulars of mortgage/charge (5 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
20 November 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
12 September 2003 | Return made up to 20/08/03; change of members (8 pages) |
12 September 2003 | Return made up to 20/08/03; change of members
|
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
9 September 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
9 September 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
5 September 2002 | Return made up to 20/08/02; no change of members (8 pages) |
5 September 2002 | Return made up to 20/08/02; no change of members (8 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
5 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
16 August 2001 | Memorandum and Articles of Association (10 pages) |
16 August 2001 | Memorandum and Articles of Association (10 pages) |
10 August 2001 | Accounts for a medium company made up to 1 April 2001 (18 pages) |
10 August 2001 | Accounts for a medium company made up to 1 April 2001 (18 pages) |
10 August 2001 | Accounts for a medium company made up to 1 April 2001 (18 pages) |
1 May 2001 | £ ic 208334/204168 30/11/00 £ sr [email protected]=4166 (1 page) |
1 May 2001 | £ ic 204168/200002 27/10/00 £ sr [email protected]=4166 (1 page) |
1 May 2001 | £ ic 204168/200002 27/10/00 £ sr [email protected]=4166 (1 page) |
1 May 2001 | £ ic 212500/208334 31/01/01 £ sr [email protected]=4166 (1 page) |
1 May 2001 | £ ic 212500/208334 31/01/01 £ sr [email protected]=4166 (1 page) |
1 May 2001 | £ ic 208334/204168 30/11/00 £ sr [email protected]=4166 (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Resolutions
|
6 September 2000 | Accounts for a medium company made up to 2 April 2000 (18 pages) |
6 September 2000 | Accounts for a medium company made up to 2 April 2000 (18 pages) |
6 September 2000 | Accounts for a medium company made up to 2 April 2000 (18 pages) |
4 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
31 May 2000 | Accounts for a medium company made up to 4 April 1999 (16 pages) |
31 May 2000 | Accounts for a medium company made up to 4 April 1999 (16 pages) |
31 May 2000 | Accounts for a medium company made up to 4 April 1999 (16 pages) |
31 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
28 August 1998 | Return made up to 20/08/98; no change of members (4 pages) |
28 August 1998 | Return made up to 20/08/98; no change of members (4 pages) |
7 August 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
7 August 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
16 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
16 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
5 August 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
5 August 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 October 1996 | Return made up to 20/08/96; no change of members (4 pages) |
17 October 1996 | Return made up to 20/08/96; no change of members
|
16 April 1996 | Particulars of mortgage/charge (4 pages) |
16 April 1996 | Particulars of mortgage/charge (4 pages) |
16 April 1996 | Particulars of mortgage/charge (4 pages) |
16 April 1996 | Particulars of mortgage/charge (4 pages) |
16 April 1996 | Particulars of mortgage/charge (4 pages) |
16 April 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
1 August 1995 | Particulars of mortgage/charge (3 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
22 August 1994 | Return made up to 20/08/94; full list of members (5 pages) |
22 August 1994 | Return made up to 20/08/94; full list of members (5 pages) |
13 October 1993 | Return made up to 20/08/93; no change of members (4 pages) |
13 October 1993 | Return made up to 20/08/93; no change of members (4 pages) |
7 October 1993 | Ad 23/09/93--------- £ si [email protected]=12500 £ ic 200000/212500 (4 pages) |
7 October 1993 | Resolutions
|
7 October 1993 | S-div 23/09/93 (1 page) |
7 October 1993 | Ad 23/09/93--------- £ si [email protected]=12500 £ ic 200000/212500 (4 pages) |
7 October 1993 | Ad 23/09/93--------- £ si [email protected]=25000 £ si 75000@1=75000 £ ic 100000/200000 (2 pages) |
7 October 1993 | Resolutions
|
7 October 1993 | £ nc 100000/225000 23/09/93 (1 page) |
7 October 1993 | S-div 23/09/93 (1 page) |
7 October 1993 | Ad 23/09/93--------- £ si [email protected]=25000 £ si 75000@1=75000 £ ic 100000/200000 (2 pages) |
7 October 1993 | £ nc 100000/225000 23/09/93 (1 page) |
3 September 1992 | Return made up to 20/08/92; full list of members (6 pages) |
3 September 1992 | Return made up to 20/08/92; full list of members (6 pages) |
17 September 1991 | Return made up to 20/08/91; full list of members (5 pages) |
17 September 1991 | Return made up to 20/08/91; full list of members (5 pages) |
12 September 1991 | Company name changed john cussins furnishings LIMITED\certificate issued on 13/09/91 (2 pages) |
12 September 1991 | Company name changed john cussins furnishings LIMITED\certificate issued on 13/09/91 (2 pages) |
30 October 1990 | Ad 24/10/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 October 1990 | Ad 24/10/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 August 1990 | Incorporation (14 pages) |
20 August 1990 | Incorporation (14 pages) |