Leeds
LS1 4HG
Director Name | Margaret Mary Thornham |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whitehall Quay Leeds LS1 4HG |
Secretary Name | Margaret Mary Thornham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whitehall Quay Leeds LS1 4HG |
Director Name | Mr Trevor Douglas Broady |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Annes 23 Ings Lane Dunswell Hull North Humberside HU6 0AL |
Director Name | Peter Drenon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2006) |
Role | Manager |
Correspondence Address | Lawnswood 2 Copper Beech Close Swanland East Yorkshire HU14 3LR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved following liquidation (1 page) |
22 May 2012 | Final Gazette dissolved following liquidation (1 page) |
22 February 2012 | Administrator's progress report to 17 February 2012 (18 pages) |
22 February 2012 | Notice of move from Administration to Dissolution (18 pages) |
22 February 2012 | Administrator's progress report to 17 February 2012 (18 pages) |
22 February 2012 | Notice of move from Administration to Dissolution on 17 February 2012 (18 pages) |
26 September 2011 | Administrator's progress report to 20 August 2011 (21 pages) |
26 September 2011 | Administrator's progress report to 20 August 2011 (21 pages) |
18 May 2011 | Statement of affairs with form 2.14B (22 pages) |
18 May 2011 | Statement of affairs with form 2.14B (22 pages) |
17 May 2011 | Notice of deemed approval of proposals (2 pages) |
17 May 2011 | Notice of deemed approval of proposals (2 pages) |
4 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2011 | Statement of administrator's proposal (34 pages) |
19 April 2011 | Statement of administrator's proposal (34 pages) |
3 March 2011 | Registered office address changed from Foster Street Kingston upon Hull East Yorkshire HU8 8BT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Foster Street Kingston upon Hull East Yorkshire HU8 8BT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Foster Street Kingston upon Hull East Yorkshire HU8 8BT on 3 March 2011 (2 pages) |
24 February 2011 | Appointment of an administrator (1 page) |
24 February 2011 | Appointment of an administrator (1 page) |
14 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
14 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
5 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
1 October 2010 | Director's details changed for Margaret Mary Thornham on 18 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Margaret Mary Thornham on 18 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Margaret Mary Thornham on 29 September 2010 (1 page) |
29 September 2010 | Director's details changed for Margaret Mary Thornham on 29 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Margaret Mary Thornham on 29 September 2010 (1 page) |
29 September 2010 | Director's details changed for Margaret Mary Thornham on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Robin Thornham on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Robin Thornham on 29 September 2010 (2 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
30 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
9 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
26 January 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
26 January 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Location of register of members (1 page) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
22 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
3 March 2006 | Accounts for a medium company made up to 30 April 2005 (20 pages) |
3 March 2006 | Accounts for a medium company made up to 30 April 2005 (20 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
24 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
9 December 2004 | Accounts for a medium company made up to 30 April 2004 (20 pages) |
9 December 2004 | Accounts for a medium company made up to 30 April 2004 (20 pages) |
23 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
8 January 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
8 January 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
29 August 2003 | Return made up to 18/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 18/08/03; full list of members
|
2 January 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
2 January 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 122 stoneferry road hull east yorkshire HU8 8DD (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 122 stoneferry road hull east yorkshire HU8 8DD (1 page) |
26 October 2002 | Resolutions
|
26 October 2002 | Resolutions
|
20 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
27 July 2002 | New director appointed (3 pages) |
27 July 2002 | New director appointed (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
13 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 18/08/98; no change of members
|
2 July 1998 | Auditor's resignation (1 page) |
2 July 1998 | Auditor's resignation (1 page) |
27 August 1997 | Return made up to 18/08/97; no change of members
|
27 August 1997 | Return made up to 18/08/97; no change of members (4 pages) |
19 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
6 September 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
6 September 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
6 September 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
6 September 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
28 August 1996 | Return made up to 18/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 18/08/96; full list of members
|
12 August 1996 | Registered office changed on 12/08/96 from: bontoft avenue hull HU5 4HF (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: bontoft avenue hull HU5 4HF (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
14 September 1995 | Company name changed deamcrest LIMITED\certificate issued on 15/09/95 (4 pages) |
14 September 1995 | Company name changed deamcrest LIMITED\certificate issued on 15/09/95 (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 August 1995 | Registered office changed on 21/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 August 1995 | Incorporation (13 pages) |
18 August 1995 | Incorporation (18 pages) |