Roundhay
Leeds
LS8 2JJ
Director Name | Adela Lowe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1993(7 months, 1 week after company formation) |
Appointment Duration | 19 years, 9 months (closed 23 November 2012) |
Role | Sales Director |
Correspondence Address | 33 Windermere Drive Pendle View Rishton Blackburn BB1 4EG |
Director Name | Margaret Keeting |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 12 months (closed 23 November 2012) |
Role | Production Director |
Correspondence Address | Woodlands Manor Park Avenue Roundhay Leeds LS8 2JJ |
Secretary Name | Ms Alison Joyce Lloyd |
---|---|
Status | Closed |
Appointed | 10 September 2009(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 November 2012) |
Role | Company Director |
Correspondence Address | 5 Fenton Close Woodlesford Leeds LS26 8WE |
Director Name | Jeannie Burnside |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Beech End Skelton On Ure Ripon North Yorkshire HG4 5AJ |
Secretary Name | Jeannie Burnside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 1995) |
Role | Finance Director |
Correspondence Address | Beech End Skelton On Ure Ripon North Yorkshire HG4 5AJ |
Director Name | John Paul Brabin |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 21 Church Walk Euxton Chorley Lancashire PR7 6HL |
Secretary Name | Ms Alison Joyce Lloyd |
---|---|
Status | Resigned |
Appointed | 16 July 1996(4 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 5 Fenton Close Woodlesford Leeds LS26 8WE |
Secretary Name | Mrs Andrea Clare Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waverley The Avenue Collingham Wetherby West Yorkshire LS22 5BU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
40 at 1 | Carl Mattias Keeting 40.00% Ordinary |
---|---|
40 at 1 | Ms Margaret Keeting 40.00% Ordinary |
20 at 1 | Colin Stephenson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,258 |
Cash | £376 |
Current Liabilities | £637,521 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2012 | Final Gazette dissolved following liquidation (1 page) |
23 November 2012 | Final Gazette dissolved following liquidation (1 page) |
23 August 2012 | Notice of move from Administration to Dissolution (23 pages) |
23 August 2012 | Notice of move from Administration to Dissolution on 13 August 2012 (23 pages) |
23 August 2012 | Administrator's progress report to 7 August 2012 (23 pages) |
23 August 2012 | Administrator's progress report to 7 August 2012 (23 pages) |
23 August 2012 | Administrator's progress report to 7 August 2012 (23 pages) |
19 March 2012 | Administrator's progress report to 16 February 2012 (24 pages) |
19 March 2012 | Administrator's progress report to 16 February 2012 (24 pages) |
28 October 2011 | Notice of deemed approval of proposals (1 page) |
28 October 2011 | Notice of deemed approval of proposals (1 page) |
19 October 2011 | Statement of administrator's proposal (1 page) |
19 October 2011 | Statement of administrator's proposal (1 page) |
14 October 2011 | Statement of administrator's proposal (31 pages) |
14 October 2011 | Statement of administrator's proposal (31 pages) |
14 October 2011 | Statement of affairs with form 2.14B (10 pages) |
14 October 2011 | Statement of affairs with form 2.14B (10 pages) |
25 August 2011 | Appointment of an administrator (1 page) |
25 August 2011 | Appointment of an administrator (1 page) |
24 August 2011 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from Kpmg 1 the Embankment Neville Street Leeds LS1 4DW on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from Kpmg 1 the Embankment Neville Street Leeds LS1 4DW on 24 August 2011 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 February 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
25 February 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
5 November 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Ad 02/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 November 2009 | Ad 02/02/09 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 September 2009 | Appointment terminated secretary andrea stanley (1 page) |
22 September 2009 | Secretary appointed ms alison joyce lloyd (1 page) |
22 September 2009 | Secretary appointed ms alison joyce lloyd (1 page) |
22 September 2009 | Appointment Terminated Secretary andrea stanley (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from unit 3 eagle industrial estate torre road leeds LS9 7QL (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from unit 3 eagle industrial estate torre road leeds LS9 7QL (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (10 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (10 pages) |
14 October 2008 | Return made up to 06/07/08; full list of members (4 pages) |
14 October 2008 | Return made up to 06/07/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Return made up to 06/07/07; no change of members (7 pages) |
15 October 2007 | Return made up to 06/07/07; no change of members (7 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
24 October 2006 | Return made up to 06/07/06; full list of members (7 pages) |
24 October 2006 | Return made up to 06/07/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
9 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
9 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
2 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 06/07/04; full list of members
|
6 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
6 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
11 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
16 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
28 September 2001 | Accounts for a small company made up to 1 December 2000 (6 pages) |
28 September 2001 | Accounts for a small company made up to 1 December 2000 (6 pages) |
28 September 2001 | Accounts for a small company made up to 1 December 2000 (6 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
8 September 2000 | Return made up to 06/07/00; full list of members
|
8 September 2000 | Return made up to 06/07/00; full list of members (7 pages) |
20 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
20 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
23 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
23 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 5 December 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 5 December 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 5 December 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 December 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
8 September 1997 | Return made up to 06/07/97; no change of members (4 pages) |
8 September 1997 | Return made up to 06/07/97; no change of members
|
17 March 1997 | Accounts for a small company made up to 30 November 1995 (9 pages) |
17 March 1997 | Accounts for a small company made up to 30 November 1995 (9 pages) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Return made up to 06/07/96; no change of members (6 pages) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Return made up to 06/07/96; no change of members (6 pages) |
30 October 1995 | Secretary resigned;director resigned (4 pages) |
30 October 1995 | Secretary resigned;director resigned (2 pages) |
29 June 1995 | Return made up to 06/07/95; full list of members
|
29 June 1995 | Return made up to 06/07/95; full list of members (6 pages) |
18 May 1995 | Full accounts made up to 30 November 1994 (15 pages) |
18 May 1995 | Full accounts made up to 30 November 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
22 September 1993 | Particulars of mortgage/charge (4 pages) |
22 September 1993 | Particulars of mortgage/charge (4 pages) |
17 February 1993 | Memorandum and Articles of Association (4 pages) |
17 February 1993 | Memorandum and Articles of Association (4 pages) |
13 July 1992 | Company name changed carl keating LIMITED\certificate issued on 14/07/92 (2 pages) |
13 July 1992 | Company name changed carl keating LIMITED\certificate issued on 14/07/92 (2 pages) |
6 July 1992 | Incorporation (9 pages) |
6 July 1992 | Incorporation (9 pages) |