3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director Name | Mr Richard William Floyd |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Church Heights Hoylandswaine Sheffield South Yorkshire S36 7LX |
Director Name | Mr David Howard Marsh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Harlech Fold Lodge Moor Sheffield South Yorkshire S10 4NS |
Secretary Name | Mr Simon Marcus Kernyckyj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Justin Gary Rushworth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Crossing Cottage Horncastle Road Boston Lincolnshire PE21 9HY |
Secretary Name | Harry Farnill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | Caley New Hall Otley Road Pool In Wharfedale Otley West Yorkshire LS21 1EE |
Secretary Name | Richard William Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 162 Hawton Road Newark Nottinghamshire NG24 4RH |
Director Name | Richard William Floyd |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 September 2000) |
Role | Builder |
Correspondence Address | 162 Hawton Road Newark Nottinghamshire NG24 4RH |
Director Name | Mr Jonathan Raistrick |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 2006) |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | 67 Moor Close Road Queensbury Bradford West Yorkshire BD13 2EB |
Secretary Name | Mr Jonathan Raistrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 April 2005) |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | 67 Moor Close Road Queensbury Bradford West Yorkshire BD13 2EB |
Director Name | Peter Kenneth Goodburn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2007) |
Role | Construction |
Correspondence Address | Bridge House Beckside Catterick Village Richmond North Yorkshire DL10 7NE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Great Western Railway Co Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 588 Wyke Lane Oakenshaw Bradford West Yorkshire BD12 7HL |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Industry Investment Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 1999) |
Correspondence Address | The Crossing Cottage Horncastle Road Boston Lincolnshire PE21 9HX |
Director Name | Industry Investment Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 1999) |
Correspondence Address | The Crossing Cottage Horncastle Road Boston Lincolnshire PE21 9HX |
Registered Address | Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,178,027 |
Gross Profit | -£589,022 |
Net Worth | -£1,373,520 |
Current Liabilities | £1,529,616 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2013 | Final Gazette dissolved following liquidation (1 page) |
17 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2012 | Liquidators' statement of receipts and payments to 12 December 2012 (23 pages) |
17 December 2012 | Liquidators' statement of receipts and payments to 12 December 2012 (23 pages) |
17 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2012 | Liquidators statement of receipts and payments to 12 December 2012 (23 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 6 September 2012 (5 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 6 September 2012 (5 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 6 September 2012 (5 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 6 September 2012 (5 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 6 March 2012 (5 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 6 March 2012 (5 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 6 March 2012 (5 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 6 March 2012 (5 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 6 September 2011 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 6 September 2011 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 6 September 2011 (5 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 6 September 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 6 March 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 6 March 2011 (5 pages) |
1 April 2011 | Liquidators statement of receipts and payments to 6 March 2011 (5 pages) |
1 April 2011 | Liquidators statement of receipts and payments to 6 March 2011 (5 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 6 September 2010 (6 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 6 September 2010 (6 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 6 September 2010 (6 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 6 September 2010 (6 pages) |
30 September 2009 | Statement of affairs with form 4.19 (14 pages) |
30 September 2009 | Statement of affairs with form 4.19 (14 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
17 September 2009 | Appointment of a voluntary liquidator (1 page) |
17 September 2009 | Appointment of a voluntary liquidator (1 page) |
17 September 2009 | Statement of affairs with form 4.19 (11 pages) |
17 September 2009 | Statement of affairs with form 4.19 (11 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from oakapple house 1 john charles way leeds west yorkshire LS12 6QA (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from oakapple house 1 john charles way leeds west yorkshire LS12 6QA (1 page) |
25 March 2009 | Full accounts made up to 31 August 2007 (23 pages) |
25 March 2009 | Full accounts made up to 31 August 2007 (23 pages) |
21 October 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2008 (12 pages) |
21 October 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2008 (12 pages) |
21 October 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2008 (12 pages) |
15 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
15 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
30 September 2007 | Full accounts made up to 31 August 2006 (21 pages) |
30 September 2007 | Full accounts made up to 31 August 2006 (21 pages) |
14 September 2007 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
14 September 2007 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 28/11/06; full list of members
|
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 28/11/06; full list of members (8 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page) |
5 July 2006 | Accounts for a medium company made up to 31 August 2005 (19 pages) |
5 July 2006 | Accounts for a medium company made up to 31 August 2005 (19 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 28/11/05; full list of members (8 pages) |
27 January 2006 | Return made up to 28/11/05; full list of members (8 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New director appointed (3 pages) |
21 April 2005 | Accounts for a medium company made up to 31 August 2004 (18 pages) |
21 April 2005 | Accounts for a medium company made up to 31 August 2004 (18 pages) |
13 January 2005 | Return made up to 28/11/04; full list of members (8 pages) |
13 January 2005 | Return made up to 28/11/04; full list of members (8 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
12 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
12 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
17 April 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
17 April 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
18 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
31 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
11 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
29 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
29 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
28 December 2000 | Return made up to 28/11/00; full list of members
|
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
19 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Nc dec already adjusted 26/04/00 (1 page) |
16 May 2000 | Nc dec already adjusted 26/04/00 (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
31 March 2000 | Memorandum and Articles of Association (9 pages) |
31 March 2000 | Memorandum and Articles of Association (9 pages) |
29 February 2000 | Company name changed montague lloyd developments limi ted\certificate issued on 29/02/00 (2 pages) |
29 February 2000 | Company name changed montague lloyd developments limi ted\certificate issued on 29/02/00 (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Return made up to 28/11/99; full list of members
|
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 28/11/99; full list of members (7 pages) |
14 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Resolutions
|
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
21 November 1999 | Registered office changed on 21/11/99 from: the crossing cottage horncastle road boston lancashire PE21 9HY (1 page) |
21 November 1999 | Secretary resigned;director resigned (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: the crossing cottage horncastle road boston lancashire PE21 9HY (1 page) |
21 November 1999 | Secretary resigned;director resigned (1 page) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Accounting reference date shortened from 05/04/00 to 31/08/99 (1 page) |
25 August 1999 | Accounting reference date shortened from 05/04/00 to 31/08/99 (1 page) |
10 June 1999 | Accounts for a dormant company made up to 5 April 1999 (3 pages) |
10 June 1999 | Accounts made up to 5 April 1999 (3 pages) |
10 June 1999 | Accounts for a dormant company made up to 5 April 1999 (3 pages) |
9 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
17 April 1998 | Accounts made up to 5 April 1998 (3 pages) |
17 April 1998 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
17 April 1998 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
16 December 1997 | New director appointed (3 pages) |
16 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New director appointed (3 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
8 May 1997 | Accounts for a dormant company made up to 5 April 1997 (3 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Accounts made up to 5 April 1997 (3 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Accounts for a dormant company made up to 5 April 1997 (3 pages) |
31 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
31 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Accounts made up to 5 April 1996 (3 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Accounts for a dormant company made up to 5 April 1996 (3 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
2 October 1996 | Accounts for a dormant company made up to 5 April 1996 (3 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Location of register of members (1 page) |
14 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
14 December 1995 | Location of register of members (1 page) |
14 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
28 November 1994 | Incorporation (8 pages) |