Leeds
LS17 8UA
Director Name | Mr Darren Douglas Anley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpe Hall Dam Lane Thorpe Willoughby Selby North Yorkshire YO8 9SF |
Director Name | Simon Paul Anley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brayton Barns Doncaster Road, Brayton Selby North Yorkshire YO8 9HE |
Director Name | Andrew Michael Gee |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Ferndale Road Coal Aston Derbyshire S18 3BU |
Secretary Name | Simon Paul Anley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2007(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brayton Barns Doncaster Road, Brayton Selby North Yorkshire YO8 9HE |
Director Name | Nicholas John Durman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weatherhill Farm Weatherhill Road Lindley Huddersfield West Yorkshire HD3 3LD |
Secretary Name | Nicholas John Durman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Weatherhill Farm Weatherhill Road Lindley Huddersfield West Yorkshire HD3 3LD |
Secretary Name | Lawrence Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 1 Newfield Drive Cliff Top Park Garforth Leeds West Yorkshire LS25 2PB |
Director Name | Ian Doyle |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 6 Bullack Trees Lane Robertstown Liversedge WF15 7PE |
Director Name | Christopher Edwin Brookes |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 9 Kingsway Skipton North Yorkshire BD23 1BA |
Secretary Name | Christopher Edwin Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | 9 Kingsway Skipton North Yorkshire BD23 1BA |
Director Name | Paul Sweeting |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 2008) |
Role | E-Commerce Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Scarborough Street Tingley Wakefield West Yorkshire WF3 1JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(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 | 14 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £848,252 |
Net Worth | £441,312 |
Cash | £993 |
Current Liabilities | £2,924,177 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 April 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
13 April 2010 | Bona Vacantia disclaimer (1 page) |
11 March 2010 | Final Gazette dissolved following liquidation (1 page) |
11 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2009 | Notice of move from Administration to Dissolution (10 pages) |
11 December 2009 | Notice of move from Administration to Dissolution on 3 December 2009 (10 pages) |
6 July 2009 | Administrator's progress report to 9 June 2009 (15 pages) |
6 July 2009 | Administrator's progress report to 9 June 2009 (15 pages) |
6 July 2009 | Administrator's progress report to 9 June 2009 (15 pages) |
2 March 2009 | Result of meeting of creditors (3 pages) |
2 March 2009 | Result of meeting of creditors (3 pages) |
7 February 2009 | Statement of affairs with form 2.14B (12 pages) |
7 February 2009 | Statement of affairs with form 2.14B (12 pages) |
6 February 2009 | Statement of administrator's proposal (38 pages) |
6 February 2009 | Statement of administrator's proposal (38 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from units 2-4 south leeds business park hudswell road leeds west yorkshire LS10 1AG (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from units 2-4 south leeds business park hudswell road leeds west yorkshire LS10 1AG (1 page) |
17 December 2008 | Appointment of an administrator (1 page) |
17 December 2008 | Appointment of an administrator (1 page) |
11 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 March 2008 | Full accounts made up to 31 May 2007 (19 pages) |
13 March 2008 | Full accounts made up to 31 May 2007 (19 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
20 November 2006 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
20 November 2006 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New director appointed (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
5 April 2006 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
21 February 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Particulars of mortgage/charge (4 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: sheepscar house sheepscar street south leeds west yorkshire LS7 1AD (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: sheepscar house sheepscar street south leeds west yorkshire LS7 1AD (1 page) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
28 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
28 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
4 April 2005 | Return made up to 14/03/05; full list of members
|
4 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
22 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Amended accounts made up to 31 May 2003 (8 pages) |
14 April 2004 | Amended accounts made up to 31 May 2003 (8 pages) |
16 March 2004 | Return made up to 14/03/04; full list of members
|
16 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
16 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
16 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
21 January 2004 | Return made up to 14/03/03; full list of members (7 pages) |
21 January 2004 | Return made up to 14/03/03; full list of members (7 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Amended accounts made up to 31 May 2002 (8 pages) |
11 June 2003 | Amended accounts made up to 31 May 2002 (8 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
27 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
27 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
9 May 2002 | Amended accounts made up to 31 May 2001 (8 pages) |
9 May 2002 | Amended accounts made up to 31 May 2001 (8 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Resolutions
|
15 January 2002 | Ad 30/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 January 2002 | Ad 30/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: impex house 105 roundhay road leeds (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: impex house 105 roundhay road leeds (1 page) |
24 March 2000 | Return made up to 14/03/00; full list of members
|
24 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members
|
22 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
20 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 May 1997 (10 pages) |
15 October 1997 | Accounts for a small company made up to 31 May 1997 (10 pages) |
22 May 1997 | Auditor's resignation (1 page) |
22 May 1997 | Auditor's resignation (1 page) |
10 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
24 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
7 May 1996 | Return made up to 14/03/96; no change of members (4 pages) |
7 May 1996 | Return made up to 14/03/96; no change of members
|
28 December 1995 | Accounts for a small company made up to 31 May 1995 (14 pages) |
28 December 1995 | Accounts for a small company made up to 31 May 1995 (14 pages) |
22 November 1995 | Particulars of mortgage/charge (9 pages) |
22 November 1995 | Particulars of mortgage/charge (10 pages) |
21 June 1995 | Return made up to 14/03/95; full list of members (6 pages) |
21 June 1995 | Return made up to 14/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
14 March 1994 | Incorporation (8 pages) |