Leeds
West Yorkshire
LS15 8QU
Director Name | Peter Smith |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1992(3 weeks after company formation) |
Appointment Duration | 18 years, 10 months (closed 26 April 2011) |
Role | Sales Director |
Correspondence Address | 8 Tranquility Leeds West Yorkshire LS15 8QU |
Secretary Name | Lesley Marjorie Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1992(3 weeks after company formation) |
Appointment Duration | 18 years, 10 months (closed 26 April 2011) |
Role | Secretary |
Correspondence Address | 8 Tranquility Leeds West Yorkshire LS15 8QU |
Director Name | Anthony Joseph Smith |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | 8 Tranquility Crossgates Leeds LS15 8QU |
Director Name | Steven Paul Leaverland |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1995) |
Role | Service Director |
Correspondence Address | 29 Tranquility Avenue Leeds West Yorkshire LS15 8QX |
Director Name | Andrew Peter Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 2007) |
Role | Company Director |
Correspondence Address | 44 Cross Gates Avenue Crossgates Leeds West Yorkshire LS15 7QQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £653,865 |
Cash | £306 |
Current Liabilities | £926,521 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
26 January 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
26 January 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 13 January 2011 (7 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (7 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 26 September 2010 (8 pages) |
22 October 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (8 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 26 September 2009 (5 pages) |
14 October 2009 | Liquidators statement of receipts and payments to 26 September 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (5 pages) |
11 June 2008 | Statement of affairs with form 4.18 (14 pages) |
11 June 2008 | Statement of affairs with form 4.18 (14 pages) |
8 April 2008 | Appointment of a voluntary liquidator (2 pages) |
8 April 2008 | Insolvency:form 4.40 - notice of ceasing to act as liquidator (1 page) |
8 April 2008 | Insolvency:form 4.40 - notice of ceasing to act as liquidator (1 page) |
8 April 2008 | Resignation of a liquidator (1 page) |
8 April 2008 | Appointment of a voluntary liquidator (2 pages) |
8 April 2008 | Resignation of a liquidator (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
26 July 2006 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
26 July 2006 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
22 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
31 March 2006 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
16 February 2006 | Particulars of mortgage/charge (6 pages) |
16 February 2006 | Particulars of mortgage/charge (6 pages) |
19 January 2006 | Company name changed northern sales & services limite d\certificate issued on 19/01/06 (2 pages) |
19 January 2006 | Company name changed northern sales & services limite d\certificate issued on 19/01/06 (2 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (9 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (9 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
11 December 2004 | Return made up to 18/05/04; full list of members (8 pages) |
11 December 2004 | Return made up to 18/05/04; full list of members (8 pages) |
10 September 2004 | Accounts for a medium company made up to 31 May 2004 (20 pages) |
10 September 2004 | Accounts for a medium company made up to 31 May 2004 (20 pages) |
30 July 2004 | Amending 88(2) dated 02/12/2002 (2 pages) |
30 July 2004 | Amending 88(2) dated 02/12/2002 (2 pages) |
23 December 2003 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
23 December 2003 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
14 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
22 March 2003 | New director appointed (1 page) |
22 March 2003 | New director appointed (1 page) |
17 January 2003 | Ad 02/12/02--------- £ si 129278@1=129278 £ ic 6000/135278 (2 pages) |
17 January 2003 | Statement of affairs (10 pages) |
17 January 2003 | Ad 02/12/02--------- £ si 129278@1=129278 £ ic 6000/135278 (2 pages) |
17 January 2003 | Statement of affairs (10 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Nc inc already adjusted 02/12/02 (1 page) |
19 December 2002 | Nc inc already adjusted 02/12/02 (1 page) |
19 December 2002 | Resolutions
|
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
28 October 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
28 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
30 November 2001 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
30 November 2001 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
29 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: victoria house 24 st michaels road headingley leeds w yorks LS6 3AW (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: victoria house 24 st michaels road headingley leeds w yorks LS6 3AW (1 page) |
21 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
3 June 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
30 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: c/o jardines 214,hagley road edgbaston birmingham B16 9PH (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: c/o jardines 214,hagley road edgbaston birmingham B16 9PH (1 page) |
4 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: c/o knights 17 highfield road edgbaston birmingham B15 3UJ (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: c/o knights 17 highfield road edgbaston birmingham B15 3UJ (1 page) |
19 September 1995 | Full accounts made up to 31 May 1995 (7 pages) |
19 September 1995 | Full accounts made up to 31 May 1995 (7 pages) |
24 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 18/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 August 1994 | Return made up to 21/05/94; no change of members
|
10 December 1993 | Particulars of mortgage/charge (3 pages) |
10 December 1993 | Particulars of mortgage/charge (3 pages) |
31 August 1993 | Return made up to 21/05/93; full list of members (6 pages) |
15 October 1992 | Resolutions
|
29 June 1992 | Company name changed speed 2570 LIMITED\certificate issued on 30/06/92 (2 pages) |
29 June 1992 | Company name changed speed 2570 LIMITED\certificate issued on 30/06/92 (2 pages) |
21 May 1992 | Incorporation (17 pages) |
21 May 1992 | Incorporation (17 pages) |