Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary Name | Mr Adam Jocelyn Houssemayne Du Boulay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Edward John Ashworth |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(13 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Adam Jocelyn Houssemayne Du Boulay |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(13 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Jacqueline Mary Bradbury |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Secretary |
Correspondence Address | West Bank Staveley Road Minkskip North Yorkshire YO5 9JP |
Director Name | Mr Stephen Paul Bradbury |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 10 years, 4 months (resigned 31 May 2002) |
Role | Managing Director |
Correspondence Address | West Bank Staveley Road Minskip Boroughbridge Harrogate North Yorkshire YO15 9JF |
Secretary Name | Jacqueline Mary Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 10 years, 4 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | West Bank Staveley Road Minkskip North Yorkshire YO5 9JP |
Director Name | Mr Ian David Pattison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2002) |
Role | Electrical/Plumbing Wholesaler |
Correspondence Address | 2 Woodlands Court Harrogate North Yorkshire HG2 7SE |
Director Name | Reginald Keith Swales |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2002) |
Role | Manager |
Correspondence Address | Nursery Cottage Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 3 days (resigned 31 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£170,259 |
Cash | £3,784 |
Current Liabilities | £262,488 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
17 August 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 August 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 July 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (16 pages) |
2 July 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (16 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 3 April 2016 (17 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 3 April 2016 (17 pages) |
20 May 2016 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 May 2016 (2 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 3 April 2015 (17 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 3 April 2015 (17 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 3 April 2015 (17 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 3 April 2015 (17 pages) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Statement of affairs with form 4.19 (5 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Statement of affairs with form 4.19 (5 pages) |
11 April 2014 | Resolutions
|
27 March 2014 | Registered office address changed from Nidderdale House Station Yard Ripley Harrogate North Yorkshire HG3 3BA England on 27 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from Nidderdale House Station Yard Ripley Harrogate North Yorkshire HG3 3BA England on 27 March 2014 (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 April 2011 | Auditor's resignation (1 page) |
14 April 2011 | Auditor's resignation (1 page) |
21 March 2011 | Auditors resignation (1 page) |
21 March 2011 | Auditors resignation (1 page) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Edward John Ashworth on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark Richard Smith on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Edward John Ashworth on 24 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Adam Jocelyn Houssemayne Du Boulay on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from the Old Station Nidd Harrogate North Yorkshire HG3 3BN on 24 September 2010 (1 page) |
24 September 2010 | Director's details changed for Adam Jocelyn Houssemayne Du Boulay on 24 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Adam Jocelyn Houssemayne Du Boulay on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from the Old Station Nidd Harrogate North Yorkshire HG3 3BN on 24 September 2010 (1 page) |
24 September 2010 | Director's details changed for Adam Jocelyn Houssemayne Du Boulay on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark Richard Smith on 24 September 2010 (2 pages) |
24 June 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
24 June 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
22 October 2008 | Director's change of particulars / edward ashworth / 01/10/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / adam du boulay / 01/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / edward ashworth / 01/10/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / adam du boulay / 01/10/2008 (1 page) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (3 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
17 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
17 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 September 2003 | Full accounts made up to 31 May 2002 (22 pages) |
4 September 2003 | Full accounts made up to 31 May 2002 (22 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members
|
21 February 2003 | Return made up to 31/01/03; full list of members
|
17 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
17 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
16 June 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
16 June 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
5 June 2002 | Full accounts made up to 30 April 2001 (19 pages) |
5 June 2002 | Full accounts made up to 30 April 2001 (19 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members
|
7 February 2000 | Return made up to 31/01/00; full list of members
|
6 January 2000 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
6 January 2000 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
12 October 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Particulars of mortgage/charge (6 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
5 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
2 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 January 1996 | Return made up to 31/01/96; full list of members
|
28 January 1996 | Return made up to 31/01/96; full list of members
|
21 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
6 September 1995 | Particulars of mortgage/charge (3 pages) |
6 September 1995 | Particulars of mortgage/charge (3 pages) |
6 September 1995 | Particulars of mortgage/charge (3 pages) |
6 September 1995 | Particulars of mortgage/charge (3 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |