Carlton Lane Yeadon
Leeds
LS19 7BE
Director Name | Mr Paul Alexander John Morris |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2002(8 years after company formation) |
Appointment Duration | 15 years, 10 months (closed 24 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Meadow Rawdon Road Horsforth Leeds LS18 4EA |
Secretary Name | Mr Philip Michael David Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 February 2018) |
Role | Company Director |
Correspondence Address | Carlton Manor Carlton Lane Yeadon Leeds LS19 7BE |
Director Name | Mr David Ashley Bolser |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate Croft Farm Cocking Lane Addingham Ilkley West Yorkshire LS29 0QG |
Director Name | Peter Gordon Chippindale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | Treetops Parish Ghyll Walk Ilkley West Yorkshire LS29 9PZ |
Director Name | Mr David Eric Morris |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 1997) |
Role | Director Clothing Components |
Country of Residence | England |
Correspondence Address | Larkrise Cragg Wood Drive Rawdon Leeds West Yorkshire LS19 6LG |
Secretary Name | Mr David Eric Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 January 2008) |
Role | Director Clothing Components |
Country of Residence | England |
Correspondence Address | Larkrise Cragg Wood Drive Rawdon Leeds West Yorkshire LS19 6LG |
Director Name | Mr David Eric Morris |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larkrise Cragg Wood Drive Rawdon Leeds West Yorkshire LS19 6LG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2005 |
---|---|
Gross Profit | £1,477,739 |
Net Worth | -£43,748 |
Cash | £110,916 |
Current Liabilities | £1,623,910 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
24 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Notice of final account prior to dissolution (17 pages) |
24 November 2017 | Notice of final account prior to dissolution (17 pages) |
2 October 2017 | Administrator's progress report to 5 March 2013 (14 pages) |
2 October 2017 | Administrator's progress report to 12 March 2013 (15 pages) |
2 October 2017 | Administrator's progress report to 5 March 2013 (14 pages) |
2 October 2017 | Administrator's progress report to 12 March 2013 (15 pages) |
2 October 2017 | Administrator's progress report to 5 September 2012 (16 pages) |
2 October 2017 | Administrator's progress report to 5 September 2012 (16 pages) |
9 July 2015 | Registered office address changed from C/O Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from C/O Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from C/O Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
19 May 2014 | Insolvency:progress report 11/03/2014 (16 pages) |
19 May 2014 | Insolvency:progress report 11/03/2014 (16 pages) |
2 July 2013 | Order of court to wind up (2 pages) |
2 July 2013 | Order of court to wind up (2 pages) |
30 March 2012 | Notice of extension of period of Administration (1 page) |
30 March 2012 | Notice of extension of period of Administration (1 page) |
30 March 2012 | Administrator's progress report to 5 March 2012 (10 pages) |
30 March 2012 | Administrator's progress report to 5 March 2012 (10 pages) |
30 March 2012 | Administrator's progress report to 5 March 2012 (10 pages) |
23 November 2011 | Administrator's progress report to 3 October 2010 (9 pages) |
23 November 2011 | Administrator's progress report to 3 October 2010 (9 pages) |
23 November 2011 | Administrator's progress report to 3 October 2010 (9 pages) |
25 October 2011 | Notice of extension of period of Administration (2 pages) |
25 October 2011 | Notice of extension of period of Administration (2 pages) |
8 February 2011 | Administrator's progress report to 3 April 2010 (8 pages) |
8 February 2011 | Administrator's progress report to 3 April 2010 (8 pages) |
8 February 2011 | Administrator's progress report to 3 April 2010 (8 pages) |
28 October 2010 | Administrator's progress report to 3 September 2010 (8 pages) |
28 October 2010 | Administrator's progress report to 3 September 2010 (8 pages) |
28 October 2010 | Administrator's progress report to 3 September 2010 (8 pages) |
25 October 2010 | Administrator's progress report to 3 October 2009 (10 pages) |
25 October 2010 | Notice of extension of period of Administration (1 page) |
25 October 2010 | Administrator's progress report to 3 October 2009 (10 pages) |
25 October 2010 | Notice of extension of period of Administration (1 page) |
25 October 2010 | Administrator's progress report to 3 October 2009 (10 pages) |
6 November 2009 | Notice of extension of period of Administration (1 page) |
6 November 2009 | Administrator's progress report to 3 April 2009 (10 pages) |
6 November 2009 | Administrator's progress report to 3 April 2009 (10 pages) |
6 November 2009 | Administrator's progress report to 3 April 2009 (10 pages) |
6 November 2009 | Notice of extension of period of Administration (1 page) |
13 August 2009 | Notice of extension of period of Administration (1 page) |
13 August 2009 | Notice of extension of period of Administration (1 page) |
27 March 2009 | Administrator's progress report to 6 March 2009 (10 pages) |
27 March 2009 | Administrator's progress report to 6 March 2009 (10 pages) |
27 March 2009 | Administrator's progress report to 6 March 2009 (10 pages) |
7 November 2008 | Administrator's progress report to 3 October 2008 (9 pages) |
7 November 2008 | Administrator's progress report to 3 October 2008 (9 pages) |
7 November 2008 | Administrator's progress report to 3 October 2008 (9 pages) |
1 July 2008 | Result of meeting of creditors (28 pages) |
1 July 2008 | Result of meeting of creditors (28 pages) |
4 June 2008 | Statement of administrator's proposal (27 pages) |
4 June 2008 | Statement of administrator's proposal (27 pages) |
19 April 2008 | Appointment of an administrator (1 page) |
19 April 2008 | Appointment of an administrator (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from buckle barton sanderson house station road horsforth leeds LS18 5NT (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from buckle barton sanderson house station road horsforth leeds LS18 5NT (1 page) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
20 November 2007 | Company name changed profit international LTD.\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed profit international LTD.\certificate issued on 20/11/07 (2 pages) |
5 November 2007 | Company name changed pro-fit usa LIMITED\certificate issued on 05/11/07 (3 pages) |
5 November 2007 | Company name changed pro-fit usa LIMITED\certificate issued on 05/11/07 (3 pages) |
4 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
4 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Nc inc already adjusted 24/04/07 (1 page) |
11 May 2007 | Nc inc already adjusted 24/04/07 (1 page) |
11 May 2007 | Ad 25/04/07--------- £ si 750000@1=750000 £ ic 60/750060 (2 pages) |
11 May 2007 | Ad 25/04/07--------- £ si 750000@1=750000 £ ic 60/750060 (2 pages) |
11 May 2007 | Resolutions
|
28 April 2007 | Return made up to 06/04/07; full list of members (7 pages) |
28 April 2007 | Return made up to 06/04/07; full list of members (7 pages) |
13 April 2007 | Accounts for a medium company made up to 30 September 2005 (23 pages) |
13 April 2007 | Accounts for a medium company made up to 30 September 2005 (23 pages) |
6 October 2006 | Company name changed pro-fit international LIMITED\certificate issued on 06/10/06 (2 pages) |
6 October 2006 | Company name changed pro-fit international LIMITED\certificate issued on 06/10/06 (2 pages) |
11 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
12 August 2005 | Accounts for a small company made up to 30 September 2004 (18 pages) |
12 August 2005 | Accounts for a small company made up to 30 September 2004 (18 pages) |
15 April 2005 | Return made up to 06/04/05; full list of members
|
15 April 2005 | Return made up to 06/04/05; full list of members
|
5 April 2005 | Particulars of mortgage/charge (4 pages) |
5 April 2005 | Particulars of mortgage/charge (4 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Return made up to 06/04/04; full list of members
|
20 May 2004 | Return made up to 06/04/04; full list of members
|
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
7 April 2003 | Company name changed pro-fit manufacturing LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed pro-fit manufacturing LIMITED\certificate issued on 07/04/03 (2 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
19 November 2002 | Full accounts made up to 30 September 2001 (18 pages) |
19 November 2002 | Full accounts made up to 30 September 2001 (18 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members
|
23 April 2002 | Return made up to 06/04/02; full list of members
|
24 September 2001 | Full accounts made up to 30 September 2000 (16 pages) |
24 September 2001 | Full accounts made up to 30 September 2000 (16 pages) |
13 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 June 2000 | Return made up to 06/04/00; full list of members (6 pages) |
1 June 2000 | Return made up to 06/04/00; full list of members (6 pages) |
19 May 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
19 May 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
22 December 1999 | Ad 24/11/99--------- £ si 57@1=57 £ ic 2/59 (2 pages) |
22 December 1999 | Ad 24/11/99--------- £ si 57@1=57 £ ic 2/59 (2 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 July 1999 | Company name changed genesis textile components limit ed\certificate issued on 27/07/99 (2 pages) |
26 July 1999 | Ad 31/10/98--------- £ si 1@1 (2 pages) |
26 July 1999 | Ad 31/10/98--------- £ si 1@1 (2 pages) |
26 July 1999 | Company name changed genesis textile components limit ed\certificate issued on 27/07/99 (2 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 June 1998 | Return made up to 06/04/98; full list of members (6 pages) |
16 June 1998 | Return made up to 06/04/98; full list of members (6 pages) |
28 April 1997 | Return made up to 06/04/97; no change of members (6 pages) |
28 April 1997 | Return made up to 06/04/97; no change of members (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
15 April 1996 | Accounting reference date extended from 31/05 to 31/10 (1 page) |
15 April 1996 | Accounting reference date extended from 31/05 to 31/10 (1 page) |
15 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
15 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
5 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
11 July 1995 | Return made up to 06/04/95; full list of members
|
11 July 1995 | Return made up to 06/04/95; full list of members
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
23 May 1995 | Director's particulars changed (2 pages) |
23 May 1995 | Director's particulars changed (2 pages) |
6 December 1994 | Accounting reference date notified as 31/05 (1 page) |
6 December 1994 | Accounting reference date notified as 31/05 (1 page) |
11 July 1994 | Company name changed ovalmark LIMITED\certificate issued on 12/07/94 (2 pages) |
11 July 1994 | Company name changed ovalmark LIMITED\certificate issued on 12/07/94 (2 pages) |
20 June 1994 | Registered office changed on 20/06/94 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
20 June 1994 | Registered office changed on 20/06/94 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
6 April 1994 | Incorporation (15 pages) |
6 April 1994 | Incorporation (15 pages) |