Harewood Avenue
East Keswick
Leeds
LS17 9HL
Secretary Name | Mr Andrew Daniel Tillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Dean Barrowby Lane Kirby Overblow Harrogate North Yorkshire HG3 1HQ |
Director Name | Mr Michael David Abrahams |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(3 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newfield Mickley Ripon North Yorkshire HG4 3JH |
Director Name | Philip Hugh Stafford Robinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 1993) |
Role | Finance Director |
Correspondence Address | Bradley Grange 164 Bradley Road Bradley Huddersfield West Yorkshire HD2 1QT |
Director Name | Ronald Anthony Clegg |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Whixley Hall Whixley York Yorkshire YO5 8AR |
Director Name | Mr Mark Sketchley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 1995) |
Role | Merchant Banker |
Correspondence Address | Flat 2 17 Sheffield Terrace London W8 7NQ |
Director Name | John Patrick Spens |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 1996) |
Role | Retired Bank Director |
Correspondence Address | Craigmore 48 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Director Name | Richard John Halhead |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1996) |
Role | Accountant |
Correspondence Address | Manor Farm Doncaster Road Thrybergh Rotherham South Yorkshire S65 4NS |
Director Name | Mr James Richard Nicholson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Stables Kirtlington Park Kidlington Oxfordshire OX5 3JN |
Director Name | Anna Marie Vinton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 37 Thurloe Square London SW7 2SR |
Secretary Name | Mr Andrew Mark Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Hampstead Drive Whitefield Manchester M45 7YA |
Secretary Name | Mr Andrew Paul King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 12 Princess Mead Goldsborough Knaresborough N Yorkshire HG5 8NP |
Secretary Name | Victoria Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 4 Carnoustie Gardens Normanton West Yorkshire WF6 1UW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 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 | 21 June 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 57 Cardigan Lane Leeds West Yorkshire LS4 2LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
2.3m at £0.1 | Societe International De France 6.98% Redeemable |
---|---|
2.1m at £0.1 | Yorkshire Fund 6.30% Deferred |
1.9m at £0.1 | Michael D. Abrahams 5.75% Deferred |
1.6m at £0.1 | Yorkshire Fund 4.90% Redeemable |
1.4m at £0.1 | Fredric Hamilton 4.03% Deferred |
1.3m at £0.1 | Jeffrey C. Morris 4.02% Deferred |
1.1m at £0.1 | Fredrick Hamilton 3.13% Redeemable |
850k at £0.1 | Heptagon Investments LTD 2.54% Redeemable |
850k at £0.1 | Mrs Anna Vinton 2.54% Redeemable |
799.9k at £0.1 | D.a. Lewis 2.39% Deferred |
717.8k at £0.1 | Maunby Investment Management 2.14% Deferred |
693.8k at £0.1 | Maunby Investments 2.07% Redeemable |
- | OTHER 17.03% - |
5m at £0.1 | Jeffrey C. Morris 14.93% Ordinary |
4.3m at £0.1 | Michael D. Abrahams 12.77% Redeemable |
554.1k at £0.1 | Royal Trust Co Of Canada 1.65% Deferred |
490.5k at £0.1 | Abacus (Ci) LTD 1.46% Deferred |
450k at £0.1 | A.w. Twiston-davies 1.34% Deferred |
450k at £0.1 | Chase Nominees A/c Cmbljppb 1.34% Deferred |
450k at £0.1 | Darier Hentsch & Co. 1.34% Deferred |
450k at £0.1 | Playford Productions LTD 1.34% Deferred |
Year | 2014 |
---|---|
Net Worth | -£1,749,897 |
Current Liabilities | £199,999 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
14 April 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (19 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (19 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (19 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Return made up to 01/06/09; full list of members (11 pages) |
7 August 2009 | Return made up to 01/06/09; full list of members (11 pages) |
31 July 2009 | Appointment terminated secretary victoria roberts (1 page) |
31 July 2009 | Appointment terminated secretary victoria roberts (1 page) |
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 July 2008 | Return made up to 01/06/08; full list of members (18 pages) |
11 July 2008 | Return made up to 01/06/08; full list of members (18 pages) |
3 September 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
3 September 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
19 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
19 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
10 February 2007 | Secretary resigned (1 page) |
10 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
21 December 2006 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
21 December 2006 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 10 sweet street leeds LS11 9DB (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 10 sweet street leeds LS11 9DB (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 September 2005 | Return made up to 01/06/05; no change of members (6 pages) |
13 September 2005 | Return made up to 01/06/05; no change of members (6 pages) |
4 November 2004 | Group of companies' accounts made up to 31 March 2004 (13 pages) |
4 November 2004 | Group of companies' accounts made up to 31 March 2004 (13 pages) |
7 June 2004 | Return made up to 01/06/04; no change of members (6 pages) |
7 June 2004 | Return made up to 01/06/04; no change of members (6 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
3 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
27 June 2003 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
27 June 2003 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
25 September 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
25 September 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
20 September 2002 | Nc inc already adjusted 07/10/96 (1 page) |
20 September 2002 | Nc inc already adjusted 07/10/96 (1 page) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
9 August 2002 | Return made up to 21/06/02; change of members (8 pages) |
9 August 2002 | Return made up to 21/06/02; change of members (8 pages) |
6 August 2002 | Section 394 (1 page) |
6 August 2002 | Section 394 (1 page) |
11 July 2001 | Return made up to 01/06/01; full list of members (9 pages) |
11 July 2001 | Return made up to 01/06/01; full list of members (9 pages) |
17 May 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
17 May 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
6 March 2001 | Return made up to 21/06/00; full list of members (8 pages) |
6 March 2001 | Return made up to 21/06/00; full list of members (8 pages) |
18 July 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
18 July 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
14 November 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
14 November 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
13 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
13 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
16 December 1998 | Full group accounts made up to 31 March 1997 (30 pages) |
16 December 1998 | Full group accounts made up to 31 March 1997 (30 pages) |
7 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
10 February 1998 | Return made up to 21/06/97; full list of members (5 pages) |
10 February 1998 | Return made up to 21/06/97; full list of members (5 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
14 November 1997 | Full group accounts made up to 31 March 1996 (31 pages) |
14 November 1997 | Full group accounts made up to 31 March 1996 (31 pages) |
28 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
28 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
4 July 1996 | Return made up to 21/06/96; full list of members
|
4 July 1996 | Return made up to 21/06/96; full list of members
|
3 July 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
3 July 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
9 November 1995 | Company name changed wots in store LIMITED\certificate issued on 10/11/95 (3 pages) |
9 November 1995 | Company name changed wots in store LIMITED\certificate issued on 10/11/95 (3 pages) |
17 October 1995 | Nc dec already adjusted 19/09/95 (1 page) |
17 October 1995 | Resolutions
|
17 October 1995 | Nc dec already adjusted 19/09/95 (1 page) |
17 October 1995 | £ nc 2000000/2200000 19/09/95 (1 page) |
17 October 1995 | Resolutions
|
17 October 1995 | £ nc 2000000/2200000 19/09/95 (1 page) |
25 September 1995 | Full group accounts made up to 30 April 1994 (31 pages) |
25 September 1995 | Full group accounts made up to 30 April 1995 (34 pages) |
25 September 1995 | Full group accounts made up to 30 April 1995 (34 pages) |
25 September 1995 | Full group accounts made up to 30 April 1994 (31 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
28 October 1993 | Memorandum and Articles of Association (38 pages) |
28 October 1993 | Memorandum and Articles of Association (38 pages) |