Hove Edge
Brighouse
West Yorkshire
HD6 2HG
Secretary Name | David Bentley Leek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1992(5 days after company formation) |
Appointment Duration | 23 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crowhurst Gardens Hove Edge Brighouse West Yorkshire HD6 2HG |
Director Name | Martyn Stewart Rattenbury |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 1995) |
Role | Salesman |
Correspondence Address | 53 Wadsworth Avenue Intake Sheffield South Yorkshire S12 2DG |
Director Name | Mr Stephen Binns |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(5 days after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Lugar Casal Do Silvae No.6 Barrio Acb Alcobaca 2460-305 |
Director Name | Mrs Janet Elizabeth Binns |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Lugar Casal Do Silva No.6 Barrio Acb Alcobaca 2460-305 |
Director Name | Sandra Mary Leek |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crowhurst Gardens Hove Edge Brighouse West Yorkshire HD6 2HG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 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 | 17 December 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr David Bentley Leek 25.00% Ordinary |
---|---|
1 at £1 | Mr Stephen Binns 25.00% Ordinary |
1 at £1 | Mrs Janet Elizabeth Binns 25.00% Ordinary |
1 at £1 | Mrs Sandra Mary Leek 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1,652 |
Current Liabilities | £1,648 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Termination of appointment of Stephen Binns as a director on 31 July 2015 (1 page) |
15 October 2015 | Termination of appointment of Stephen Binns as a director on 31 July 2015 (1 page) |
15 October 2015 | Termination of appointment of Janet Elizabeth Binns as a director on 31 July 2015 (1 page) |
15 October 2015 | Termination of appointment of Sandra Mary Leek as a director on 31 July 2015 (1 page) |
15 October 2015 | Termination of appointment of Sandra Mary Leek as a director on 31 July 2015 (1 page) |
15 October 2015 | Termination of appointment of Janet Elizabeth Binns as a director on 31 July 2015 (1 page) |
3 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Current accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
27 July 2015 | Current accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
7 October 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
7 October 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
7 October 2014 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
7 October 2014 | Administrative restoration application (3 pages) |
7 October 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
7 October 2014 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
7 October 2014 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Administrative restoration application (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2009 | Director's details changed for Sandra Mary Leek on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Stephen Binns on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Janet Elizabeth Binns on 2 June 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Director's details changed for Mrs Janet Elizabeth Binns on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for David Bentley Leek on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Stephen Binns on 2 June 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Director's details changed for Janet Elizabeth Binns on 2 June 2009 (2 pages) |
14 December 2009 | Director's details changed for Janet Elizabeth Binns on 2 June 2009 (2 pages) |
14 December 2009 | Director's details changed for David Bentley Leek on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Stephen Binns on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Stephen Binns on 2 June 2009 (2 pages) |
14 December 2009 | Director's details changed for David Bentley Leek on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Sandra Mary Leek on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Stephen Binns on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mrs Janet Elizabeth Binns on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Sandra Mary Leek on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Director's details changed for Mrs Janet Elizabeth Binns on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Stephen Binns on 2 June 2009 (2 pages) |
13 May 2009 | Memorandum of capital 13/05/09 (1 page) |
13 May 2009 | Memorandum of capital 13/05/09 (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Solvency statement dated 30/04/09 (1 page) |
13 May 2009 | Statement by directors (1 page) |
13 May 2009 | Statement by directors (1 page) |
13 May 2009 | Solvency statement dated 30/04/09 (1 page) |
13 May 2009 | Resolutions
|
8 May 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
8 May 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
15 December 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
15 December 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
10 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
19 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
19 June 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages) |
19 June 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages) |
19 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from, brecks, great north way, york business, park, nether poppleton, york, north yorkshire, YO26 6RB (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, brecks, great north way, york business, park, nether poppleton, york, north yorkshire, YO26 6RB (1 page) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
3 December 2007 | Location of register of members (1 page) |
3 December 2007 | Location of register of members (1 page) |
20 August 2007 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
20 August 2007 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: brecks saab, great north way york business park nether poppleton york north yorkshire YO26 6RB (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Location of debenture register (1 page) |
1 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Location of debenture register (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: brecks saab, great north way, york business park, nether poppleton york, north yorkshire YO26 6RB (1 page) |
10 July 2006 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
10 July 2006 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
1 December 2005 | Location of register of members (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: brecks saab great north way york business park, nether poppleton, york north yorkshire YO26 6RB (1 page) |
1 December 2005 | Location of debenture register (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: brecks saab great north way, york business park, nether, poppleton, york, north yorkshire YO26 6RB (1 page) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
1 December 2005 | Location of debenture register (1 page) |
1 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
1 December 2005 | Location of register of members (1 page) |
10 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
10 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
3 December 2004 | Return made up to 01/12/04; full list of members
|
3 December 2004 | Return made up to 01/12/04; full list of members
|
20 October 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
20 October 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
30 March 2004 | £ sr 10000@1 12/11/03 (1 page) |
30 March 2004 | £ sr 10000@1 12/11/03 (1 page) |
9 December 2003 | Return made up to 01/12/03; full list of members
|
9 December 2003 | Return made up to 01/12/03; full list of members
|
28 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 223 malton road, york, north yorkshire YO32 9TD (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 223 malton road york north yorkshire YO32 9TD (1 page) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
7 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
12 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 May 2002 | Particulars of mortgage/charge (7 pages) |
14 May 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
5 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
18 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
5 December 2000 | Return made up to 01/12/00; full list of members
|
5 December 2000 | Return made up to 01/12/00; full list of members
|
10 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
6 December 1999 | Return made up to 01/12/99; full list of members
|
6 December 1999 | Return made up to 01/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
7 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
30 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
9 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
9 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
8 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
10 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
10 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
4 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
7 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
7 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
26 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
26 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 January 1993 | Particulars of mortgage/charge (3 pages) |
21 January 1993 | Particulars of mortgage/charge (3 pages) |
21 January 1993 | Particulars of mortgage/charge (3 pages) |
21 January 1993 | Particulars of mortgage/charge (3 pages) |