Victoria Road
Leeds
LS6 1PF
Director Name | Mr Oliver Jack Levi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(20 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF |
Director Name | Mrs Carole Mary Levi |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2016(22 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF |
Director Name | Mr Melvyn Stuart Levi |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 2 months (resigned 04 June 2015) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wike Ridge House 3 Wike Ridge Gardens Leeds Yorkshire LS17 9NJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(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 | 18 February 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
1 at £1 | Cope Industrial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £79,061 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 July 1993 | Delivered on: 4 August 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings 2 shadwell lane moortown leeds the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
13 May 1993 | Delivered on: 20 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 November 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Director's details changed for Mrs Carole Mary Levi on 10 July 2017 (2 pages) |
1 March 2017 | Secretary's details changed for Mrs Carole Mary Levi on 1 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
12 April 2016 | Appointment of Mrs Carole Mary Levi as a director on 21 January 2016 (2 pages) |
21 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 June 2015 | Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page) |
16 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
10 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Appointment of Oliver Jack Levi as a director (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 March 2009 | Return made up to 18/02/09; no change of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
3 March 2008 | Return made up to 18/02/08; full list of members (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 February 2006 | Return made up to 18/02/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
3 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
24 January 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 April 2002 | Company name changed ocelot developments LIMITED\certificate issued on 08/04/02 (2 pages) |
11 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 March 2001 | Return made up to 18/02/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (12 pages) |
31 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 March 1999 | Return made up to 18/02/99; no change of members (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 March 1998 | Return made up to 18/02/98; no change of members (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
21 March 1997 | Return made up to 18/02/97; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 March 1996 | Return made up to 18/02/96; no change of members
|
7 February 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury lancs BL9 8AT (1 page) |
16 March 1995 | Return made up to 18/02/95; no change of members (6 pages) |
18 February 1993 | Incorporation (8 pages) |