Leeds
LS1 5JL
Secretary Name | Lisa Saddington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (closed 22 August 2020) |
Role | Company Director |
Correspondence Address | 6th Floor 36 Park Row Leeds LS1 5JL |
Secretary Name | Carole Bickenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Knowles Close Kirklevington Yarm Cleveland TS15 9NL |
Secretary Name | Ann Louise Hartup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 1998) |
Role | Recovery Clerk |
Correspondence Address | Callanish House Main Street Wombleton York YO6 5RN |
Secretary Name | Carole Bickenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 2002) |
Role | Secretary |
Correspondence Address | 6 Knowles Close Kirklevington Yarm Cleveland TS15 9NL |
Director Name | Mr Craig Knowles |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | -£244,511 |
Cash | £316,085 |
Current Liabilities | £1,219,672 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 May 2019 | Liquidators' statement of receipts and payments to 10 March 2019 (18 pages) |
18 May 2018 | Liquidators' statement of receipts and payments to 10 March 2018 (16 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 | Resolutions
|
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 (11 pages) |
26 March 2015 | Statement of affairs with form 4.19 (11 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 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) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 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) |
21 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
28 January 2014 | Secretary's details changed for Lisa Saddington on 1 January 2014 (1 page) |
28 January 2014 | Secretary's details changed for Lisa Saddington on 1 January 2014 (1 page) |
28 January 2014 | Secretary's details changed for Lisa Saddington on 1 January 2014 (1 page) |
12 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
15 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
24 October 2012 | Termination of appointment of Craig Knowles as a director (1 page) |
24 October 2012 | Termination of appointment of Craig Knowles as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr Roderick Douglas Bickenson on 1 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Craig Knowles on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Craig Knowles on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Roderick Douglas Bickenson on 1 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Craig Knowles on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Roderick Douglas Bickenson on 1 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
8 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
31 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
31 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
23 March 2009 | Director appointed craig knowles (2 pages) |
23 March 2009 | Director appointed craig knowles (2 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 May 2008 | Company name changed marketbest (design and build) LIMITED\certificate issued on 12/05/08 (2 pages) |
8 May 2008 | Company name changed marketbest (design and build) LIMITED\certificate issued on 12/05/08 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
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) |
23 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
25 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
19 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
8 February 2005 | Return made up to 05/01/05; full list of members
|
8 February 2005 | Return made up to 05/01/05; full list of members
|
29 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
5 February 2004 | Ad 21/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 2004 | Ad 21/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
17 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
29 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
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) |
5 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
13 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
19 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
5 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
30 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
26 November 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
26 November 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
29 January 1999 | Return made up to 05/01/99; full list of members
|
29 January 1999 | Return made up to 05/01/99; full list of members
|
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
13 January 1998 | Return made up to 05/01/98; no change of members
|
13 January 1998 | Return made up to 05/01/98; no change of members
|
24 November 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
24 November 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: exchange building 66 church street hartlepool TS24 7DN (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: exchange building 66 church street hartlepool TS24 7DN (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: suite 3, municipal buildings church street hartlepool cleveland TS24 7EQ (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: suite 3, municipal buildings church street hartlepool cleveland TS24 7EQ (1 page) |
20 February 1997 | Company name changed marketbest bomanite LIMITED\certificate issued on 21/02/97 (2 pages) |
20 February 1997 | Company name changed marketbest bomanite LIMITED\certificate issued on 21/02/97 (2 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
9 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
9 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 January 1996 (6 pages) |
30 October 1996 | Full accounts made up to 31 January 1996 (6 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
27 December 1995 | Return made up to 05/01/96; full list of members (6 pages) |
27 December 1995 | Return made up to 05/01/96; full list of members (6 pages) |
18 August 1995 | Memorandum and Articles of Association (30 pages) |
18 August 1995 | Memorandum and Articles of Association (30 pages) |
16 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
16 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
4 August 1995 | Company name changed marketbest (bowmanite) LIMITED\certificate issued on 07/08/95 (4 pages) |
4 August 1995 | Company name changed marketbest (bowmanite) LIMITED\certificate issued on 07/08/95 (4 pages) |
5 January 1995 | Incorporation (19 pages) |
5 January 1995 | Incorporation (19 pages) |