Leeds
LS1 2JZ
Secretary Name | Cynthia Frances Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor Bond Court Leeds LS1 2JZ |
Director Name | Mr Paul Robert Baker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Cottage Yawling Gate Friskney Boston Lincolnshire PE22 8QF |
Secretary Name | Dean Leslie Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2000) |
Role | Contractor In Reclaimed Suppli |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Lodge Rookery Lane Sudbrook Grantham Lincolnshire NG34 8DF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
18k at £1 | Dean Leslie Baker & Mrs Lucille Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,564 |
Current Liabilities | £716,672 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (18 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (18 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (18 pages) |
25 May 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Registered office address changed from North Lodge the Pines Boston Road Sleaford Lincolnshire NG34 7DN United Kingdom on 25 March 2013 (2 pages) |
21 March 2013 | Statement of affairs with form 4.19 (4 pages) |
21 March 2013 | Resolutions
|
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
30 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Registered office address changed from North Lodge the Pines Boston Road Sleaford Lincolnshire NG34 7DN on 28 June 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 October 2009 | Director's details changed for Dean Leslie Baker on 25 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Cynthia Frances Kelly on 25 October 2009 (1 page) |
1 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
25 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
13 June 2007 | Return made up to 13/04/07; no change of members (6 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 April 2006 (10 pages) |
9 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Resolutions
|
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members
|
31 March 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
24 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
10 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: stanton house 31 westgate grantham lincolnshire NG31 6LX (1 page) |
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | (6 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | (7 pages) |
9 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
26 February 1999 | (5 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (4 pages) |
16 June 1998 | Particulars of mortgage/charge (4 pages) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Particulars of mortgage/charge (6 pages) |
16 June 1997 | Return made up to 13/05/97; full list of members (6 pages) |
4 June 1997 | Particulars of mortgage/charge (4 pages) |
4 June 1997 | Particulars of mortgage/charge (4 pages) |
25 April 1997 | £ nc 100/50000 15/04/97 (1 page) |
25 April 1997 | Ad 18/04/97--------- £ si 18000@1=18000 £ ic 2/18002 (2 pages) |
2 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: studio house westbanks sleaford lincolnshire. NG34 (1 page) |
31 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
5 February 1996 | Return made up to 13/04/95; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
4 February 1996 | Full accounts made up to 30 April 1994 (12 pages) |
13 April 1993 | Incorporation (17 pages) |