Helmshore
Rossendale
Lancashire
BB4 4PX
Director Name | Mr Nabiel Khan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(17 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bartrams Welton East Yorkshire HU15 1LX |
Secretary Name | Mr Stephen John Wray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(17 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Humber View Hessle East Yorkshire HU13 0PY |
Director Name | Mr Andrew James Eavis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tides Reach Redcliff Road Hessle East Yorkshire HU13 0HA |
Director Name | Mr Noel Arthur Thompson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | Park House Creyke Lane Welton East Yorkshire HU15 1NQ |
Secretary Name | Mr Noel Arthur Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | Park House Creyke Lane Welton East Yorkshire HU15 1NQ |
Secretary Name | Mr Simon William Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cave Road Brough East Yorkshire HU15 1HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £240,000 |
Net Worth | £3,305,995 |
Cash | £21,758 |
Current Liabilities | £912,475 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2013 | Final Gazette dissolved following liquidation (1 page) |
15 August 2013 | Final Gazette dissolved following liquidation (1 page) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
15 May 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
15 May 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 11 February 2013 (6 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 11 February 2013 (6 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 11 February 2013 (6 pages) |
5 September 2012 | Liquidators statement of receipts and payments to 11 August 2012 (5 pages) |
5 September 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (5 pages) |
5 September 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (5 pages) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 11 February 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
2 September 2011 | Liquidators statement of receipts and payments to 11 August 2011 (5 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
28 February 2011 | Liquidators statement of receipts and payments to 11 February 2011 (5 pages) |
12 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
12 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
14 September 2009 | Administrator's progress report to 8 August 2009 (12 pages) |
14 September 2009 | Administrator's progress report to 8 August 2009 (12 pages) |
14 September 2009 | Administrator's progress report to 8 August 2009 (12 pages) |
15 June 2009 | Statement of administrator's proposal (28 pages) |
15 June 2009 | Statement of administrator's proposal (28 pages) |
27 May 2009 | Statement of administrator's proposal (29 pages) |
27 May 2009 | Statement of administrator's proposal (29 pages) |
23 April 2009 | Statement of administrator's proposal (28 pages) |
23 April 2009 | Statement of administrator's proposal (28 pages) |
20 March 2009 | Statement of affairs with form 2.14B (6 pages) |
20 March 2009 | Statement of affairs with form 2.14B (6 pages) |
25 February 2009 | Appointment of an administrator (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from bridge works hessle east yorkshire HU13 0TP (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from bridge works hessle east yorkshire HU13 0TP (1 page) |
25 February 2009 | Appointment of an administrator (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 May 2008 | Director appointed nabiel khan (2 pages) |
20 May 2008 | Director appointed nabiel khan (2 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2008 | Director appointed richard clynes (2 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2008 | Appointment terminated director andrew eavis (1 page) |
20 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2008 | Director appointed richard clynes (2 pages) |
20 May 2008 | Appointment Terminated Director andrew eavis (1 page) |
20 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2008 | Appointment terminated secretary simon lunt (1 page) |
8 May 2008 | Secretary appointed stephen john wray (1 page) |
8 May 2008 | Secretary appointed stephen john wray (1 page) |
8 May 2008 | Appointment Terminated Secretary simon lunt (1 page) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
30 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
22 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Resolutions
|
12 April 2005 | Return made up to 18/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (8 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (8 pages) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
28 March 2003 | Return made up to 18/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 18/03/03; full list of members (8 pages) |
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
8 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
2 April 2001 | Return made up to 18/03/01; full list of members (8 pages) |
2 April 2001 | Return made up to 18/03/01; full list of members (8 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
6 April 2000 | Return made up to 18/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 18/03/00; full list of members (7 pages) |
1 February 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
1 February 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
16 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
16 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
24 January 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
24 January 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
24 March 1998 | Return made up to 15/03/98; full list of members
|
24 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
25 January 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
25 January 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
8 January 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
8 January 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
11 April 1996 | Return made up to 15/03/96; no change of members (4 pages) |
11 April 1996 | Return made up to 15/03/96; no change of members (4 pages) |
3 August 1995 | Full group accounts made up to 31 March 1995 (30 pages) |
3 August 1995 | Full group accounts made up to 31 March 1995 (30 pages) |
23 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |
23 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 March 1992 | Ad 06/09/91--------- £ si 100000@1 (2 pages) |
20 March 1992 | Ad 06/09/91--------- £ si 100000@1 (2 pages) |
25 February 1992 | Ad 06/09/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
25 February 1992 | Ad 06/09/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 September 1991 | Resolutions
|
18 September 1991 | Resolutions
|
15 March 1991 | Incorporation (13 pages) |
15 March 1991 | Incorporation (13 pages) |