Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Director Name | Mrs Diane Susan Grant |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wigton Chase Leeds West Yorkshire LS17 8SG |
Secretary Name | Mrs Dorit Danon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House Wigton Chase Leeds West Yorkshire LS17 8SG |
Director Name | Jean O Connor |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2001) |
Role | Secretary |
Correspondence Address | 11 Park Place Leeds West Yorkshire LS1 2RX |
Secretary Name | Valerie Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 March 2003) |
Role | Secretary |
Correspondence Address | 11 Park Place Leeds LS1 2RX |
Director Name | Julian Mayer Grant |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 2003) |
Role | Accountant |
Correspondence Address | Three Levels 99 Wigton Lane Leeds West Yorkshire LS17 8SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(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 | 06 January 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 11 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 |
1 at £1 | Diane Susan Grant 50.00% Ordinary |
---|---|
1 at £1 | Mrs Dorit Danon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,183 |
Cash | £131,216 |
Current Liabilities | £112,958 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 November 2004 | Delivered on: 23 November 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2019 | Application to strike the company off the register (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
9 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 January 2010 | Director's details changed for Diane Susan Grant on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Dorit Danon on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Diane Susan Grant on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dorit Danon on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Return made up to 06/01/04; full list of members
|
3 February 2004 | Return made up to 06/01/04; full list of members
|
3 February 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
3 February 2004 | Ad 01/04/03--------- £ si 1@1 (2 pages) |
3 February 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
3 February 2004 | Ad 01/04/03--------- £ si 1@1 (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
2 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
15 March 2003 | Company name changed tax guide LIMITED\certificate issued on 14/03/03 (2 pages) |
15 March 2003 | Company name changed tax guide LIMITED\certificate issued on 14/03/03 (2 pages) |
16 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
16 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 December 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
14 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
5 June 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
5 June 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
15 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
10 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
10 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
5 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
5 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
19 February 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
18 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
18 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
28 September 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
21 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
26 September 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
20 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (1 page) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (1 page) |
26 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
26 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 12 york place leeds LS1 2DS (1 page) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 12 york place leeds LS1 2DS (1 page) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |