Jesmond
Newcastle Upon Tyne
NE2 3BG
Director Name | Eric Broadbent |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Carpet Supplier |
Correspondence Address | 5 Whitaker Close Bradford West Yorkshire BD2 3HN |
Secretary Name | Winifred Elaine Broadbont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Whitaker Close Bradford West Yorkshire BD2 3HN |
Director Name | Mr Dean Charles Broadbent |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 August 2003) |
Role | Warehouse Carpet Manufacturer |
Country of Residence | England |
Correspondence Address | 1 Peasehill Close Rawdon Leeds West Yorkshire LS19 6EF |
Director Name | Marina Broadbent |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2001) |
Role | Administrative Assistant |
Correspondence Address | 1 Peasehill Close Rawdon Leeds West Yorkshire LS19 6EF |
Director Name | Winifred Elaine Broadbont |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2001) |
Role | Secretary |
Correspondence Address | 5 Whitaker Close Bradford West Yorkshire BD2 3HN |
Secretary Name | Marina Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 06 August 2003) |
Role | Administrative Assistant |
Correspondence Address | 1 Peasehill Close Rawdon Leeds West Yorkshire LS19 6EF |
Secretary Name | David Laurence Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(10 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 27 January 2004) |
Role | Accountant |
Correspondence Address | 30 Hargreaves Close Morley Leeds West Yorkshire LS27 9TE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£141,733 |
Cash | £9,087 |
Current Liabilities | £466,420 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
20 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2011 | Final Gazette dissolved following liquidation (1 page) |
20 October 2010 | Liquidators' statement of receipts and payments to 12 October 2010 (5 pages) |
20 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2010 | Liquidators statement of receipts and payments to 12 October 2010 (5 pages) |
20 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2010 | Liquidators statement of receipts and payments to 10 July 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 10 July 2010 (5 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 10 January 2010 (5 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 10 January 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/ogeoffrey martin & co st james house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/ogeoffrey martin & co st james house 28 park place leeds LS1 2SP (1 page) |
12 August 2009 | Liquidators' statement of receipts and payments to 10 July 2009 (5 pages) |
12 August 2009 | Liquidators statement of receipts and payments to 10 July 2009 (5 pages) |
16 February 2009 | Liquidators' statement of receipts and payments to 10 January 2009 (5 pages) |
16 February 2009 | Liquidators statement of receipts and payments to 10 January 2009 (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments to 10 July 2008 (5 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 10 July 2008 (5 pages) |
5 February 2008 | Liquidators statement of receipts and payments (5 pages) |
5 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2007 | Liquidators statement of receipts and payments (5 pages) |
6 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
24 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 July 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
11 July 2005 | Administrator's progress report (16 pages) |
11 July 2005 | Administrator's progress report (16 pages) |
11 July 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
23 February 2005 | Administrator's progress report (13 pages) |
23 February 2005 | Administrator's progress report (13 pages) |
24 August 2004 | Administrator's progress report (15 pages) |
24 August 2004 | Administrator's progress report (15 pages) |
6 April 2004 | Result of meeting of creditors (6 pages) |
6 April 2004 | Result of meeting of creditors (6 pages) |
30 March 2004 | Statement of administrator's proposal (3 pages) |
30 March 2004 | Statement of administrator's proposal (3 pages) |
24 March 2004 | Statement of affairs (13 pages) |
24 March 2004 | Statement of affairs (13 pages) |
22 March 2004 | Company name changed E. & W.E. carpets LTD.\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed E. & W.E. carpets LTD.\certificate issued on 22/03/04 (2 pages) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: cooks mills 496 leeds road bradford west yorkshire BD3 9RF (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: cooks mills 496 leeds road bradford west yorkshire BD3 9RF (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
30 January 2004 | Appointment of an administrator (1 page) |
30 January 2004 | Appointment of an administrator (1 page) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | New secretary appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New secretary appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
4 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (5 pages) |
11 June 2003 | Particulars of mortgage/charge (5 pages) |
9 June 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
9 June 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
1 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 23/04/03; full list of members
|
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 5 whitaker close moorside road eccleshill bradford west yorkshire BD2 3HN (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 5 whitaker close moorside road eccleshill bradford west yorkshire BD2 3HN (1 page) |
29 April 2002 | Return made up to 23/04/02; full list of members
|
29 April 2002 | Return made up to 23/04/02; full list of members (8 pages) |
27 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 March 2002 | Auditor's resignation (2 pages) |
1 March 2002 | Auditor's resignation (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 27/04/01; full list of members
|
3 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 May 2000 | Return made up to 27/04/00; full list of members
|
22 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
4 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
4 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 June 1996 | New director appointed (2 pages) |
2 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
2 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
6 December 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
6 December 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
2 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 June 1993 | Ad 28/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1993 | Ad 28/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1993 | Incorporation (13 pages) |