Leeds
LS1 5JL
Secretary Name | Lisa Saddington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 09 May 2019) |
Role | Company Director |
Correspondence Address | 19 Knowles Close Kirklevington TS15 9NL |
Director Name | Craig Arthur Engleman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1994(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 1996) |
Role | Solicitor |
Correspondence Address | 30 Lockwood Street York YO3 7QY |
Director Name | Mr John Hartup |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Callanish House Main Street Wombleton York North Yorkshire YO62 5RW |
Secretary Name | Craig Arthur Engleman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 November 1994(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 1996) |
Role | Solicitor |
Correspondence Address | 30 Lockwood Street York YO3 7QY |
Director Name | Mr Sean Gary Buck |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Secretary Name | Ann Louise Hartup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 1998) |
Role | Secretary |
Correspondence Address | Callanish House Main Street Wombleton York YO6 5RN |
Secretary Name | Carole Bickenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | 6 Knowles Close Kirklevington Yarm Cleveland TS15 9NL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 6th Floor 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £221,962 |
Current Liabilities | £229,681 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 May 2018 | Liquidators' statement of receipts and payments to 10 March 2018 (20 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (13 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (13 pages) |
24 May 2016 | Liquidators statement of receipts and payments to 10 March 2016 (12 pages) |
24 May 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (12 pages) |
24 May 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (12 pages) |
9 September 2015 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
23 April 2015 | Notice of completion of voluntary arrangement (8 pages) |
23 April 2015 | Notice of completion of voluntary arrangement (8 pages) |
15 April 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2015 (10 pages) |
15 April 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2015 (10 pages) |
15 April 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2015 (10 pages) |
26 March 2015 | Statement of affairs with form 4.19 (7 pages) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Statement of affairs with form 4.19 (7 pages) |
26 March 2015 | Resolutions
|
16 March 2015 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Albion Court 5 Albion Place Leeds LS1 6JL on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Albion Court 5 Albion Place Leeds LS1 6JL on 16 March 2015 (2 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014 (18 pages) |
28 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014 (18 pages) |
28 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014 (18 pages) |
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
15 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
28 November 2012 | Termination of appointment of Sean Buck as a director (1 page) |
28 November 2012 | Termination of appointment of Sean Buck as a director (1 page) |
18 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 July 2011 | Director's details changed for Mr Roderick Douglas Bickenson on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Roderick Douglas Bickenson on 13 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Sean Gary Buck on 13 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Sean Gary Buck on 13 July 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
27 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
8 August 2008 | Return made up to 13/07/08; full list of members (5 pages) |
8 August 2008 | Return made up to 13/07/08; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 March 2008 | Secretary's change of particulars / lisa saddington / 12/03/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / lisa saddington / 12/03/2008 (1 page) |
30 August 2007 | Return made up to 13/07/07; full list of members (4 pages) |
30 August 2007 | Return made up to 13/07/07; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 October 2006 | Return made up to 13/07/06; full list of members (4 pages) |
16 October 2006 | Return made up to 13/07/06; full list of members (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 August 2005 | Ad 30/04/05--------- £ si 90@1 (2 pages) |
8 August 2005 | Ad 30/04/05--------- £ si 90@1 (2 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members
|
28 July 2004 | Return made up to 13/07/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 July 2003 | Return made up to 13/07/03; full list of members
|
30 July 2003 | Return made up to 13/07/03; full list of members
|
9 March 2003 | Total exemption full accounts made up to 30 June 2002 (15 pages) |
9 March 2003 | Total exemption full accounts made up to 30 June 2002 (15 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
11 December 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
11 December 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
20 July 2001 | Return made up to 13/07/01; full list of members
|
20 July 2001 | Return made up to 13/07/01; full list of members
|
17 October 2000 | Full accounts made up to 30 June 2000 (14 pages) |
17 October 2000 | Full accounts made up to 30 June 2000 (14 pages) |
13 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
5 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
5 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
18 October 1999 | Full accounts made up to 30 June 1998 (13 pages) |
18 October 1999 | Full accounts made up to 30 June 1998 (13 pages) |
1 August 1999 | Return made up to 13/07/99; no change of members
|
1 August 1999 | Return made up to 13/07/99; no change of members
|
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
30 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
30 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
1 December 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
28 August 1997 | Return made up to 13/07/97; full list of members
|
28 August 1997 | Return made up to 13/07/97; full list of members
|
3 June 1997 | Registered office changed on 03/06/97 from: suite 3 municipal buildings church square hartlepool cleveland TS24 7EQ (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: suite 3 municipal buildings church square hartlepool cleveland TS24 7EQ (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
29 January 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
29 January 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
25 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
11 June 1996 | Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page) |
11 June 1996 | Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page) |
31 May 1996 | New director appointed (1 page) |
31 May 1996 | New director appointed (1 page) |
31 May 1996 | Secretary resigned;director resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: suite 3 nunicipal buildings church square hartlepool cleveland TS24 7EQ (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: suite 3 nunicipal buildings church square hartlepool cleveland TS24 7EQ (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: rowntree wharf navigation road york north yorkshire YO1 2XA (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: rowntree wharf navigation road york north yorkshire YO1 2XA (1 page) |
31 May 1996 | New director appointed (1 page) |
31 May 1996 | New director appointed (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Secretary resigned;director resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Secretary resigned;director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | Ad 24/05/96--------- £ si 8@1=8 £ ic 10/18 (2 pages) |
31 May 1996 | Memorandum and Articles of Association (12 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Memorandum and Articles of Association (12 pages) |
31 May 1996 | New secretary appointed (1 page) |
31 May 1996 | Ad 24/05/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Director resigned (1 page) |
31 May 1996 | New secretary appointed (1 page) |
31 May 1996 | Ad 24/05/96--------- £ si 8@1=8 £ ic 10/18 (2 pages) |
31 May 1996 | Ad 24/05/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
31 May 1996 | Secretary resigned;director resigned (1 page) |
31 May 1996 | Resolutions
|
17 April 1996 | Company name changed options (north east) LIMITED\certificate issued on 18/04/96 (2 pages) |
17 April 1996 | Company name changed options (north east) LIMITED\certificate issued on 18/04/96 (2 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
29 January 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
29 January 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
25 October 1995 | Return made up to 13/07/95; full list of members
|
25 October 1995 | Return made up to 13/07/95; full list of members
|
16 October 1995 | Resolutions
|
16 October 1995 | Registered office changed on 16/10/95 from: 31 corsham street london N1 6DR (1 page) |
16 October 1995 | Director resigned;new director appointed (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Director resigned;new director appointed (2 pages) |
16 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 31 corsham street london N1 6DR (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
13 July 1994 | Incorporation (17 pages) |
13 July 1994 | Incorporation (17 pages) |