Leeds
West Yorkshire
LS11 5RU
Secretary Name | Mr Christopher Haywood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 October 2012) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Mr Stewart Kenneth Russell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2010(14 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 25 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Mr John Paul Bladen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Oldmill Lane Thurgoland Sheffield SE5 7EG |
Director Name | Neil Pallett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tilt Mill House Old Mill Lane Thurgoland Sheffield South Yorkshire S35 7AG |
Secretary Name | Mr John Paul Bladen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Oldmill Lane Thurgoland Sheffield SE5 7EG |
Secretary Name | Janet Anne Bladen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Highfield House Old Mill Lane, Thurgoland Sheffield S35 7EG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(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 | 17 April 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
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, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2012 | Final Gazette dissolved following liquidation (1 page) |
25 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2012 | Administrator's progress report to 20 July 2012 (9 pages) |
26 July 2012 | Administrator's progress report to 20 July 2012 (9 pages) |
25 July 2012 | Notice of move from Administration to Dissolution on 20 July 2012 (11 pages) |
25 July 2012 | Notice of move from Administration to Dissolution (11 pages) |
15 February 2012 | Administrator's progress report to 1 February 2012 (8 pages) |
15 February 2012 | Administrator's progress report to 1 February 2012 (8 pages) |
15 February 2012 | Administrator's progress report to 1 February 2012 (8 pages) |
14 October 2011 | Notice of deemed approval of proposals (1 page) |
14 October 2011 | Notice of deemed approval of proposals (1 page) |
12 October 2011 | Statement of administrator's proposal (32 pages) |
12 October 2011 | Statement of administrator's proposal (32 pages) |
20 September 2011 | Statement of affairs with form 2.14B (7 pages) |
20 September 2011 | Statement of affairs with form 2.14B (7 pages) |
10 August 2011 | Appointment of an administrator (1 page) |
10 August 2011 | Appointment of an administrator (1 page) |
9 August 2011 | Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 9 August 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Anthony George Massey on 31 December 2010 (2 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Director's details changed for Mr Stewart Kenneth Russell on 31 December 2010 (2 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Secretary's details changed for Mr Christopher Haywood on 13 December 2010 (1 page) |
13 May 2011 | Director's details changed for Mr Stewart Kenneth Russell on 31 December 2010 (2 pages) |
13 May 2011 | Director's details changed for Mr Anthony George Massey on 31 December 2010 (2 pages) |
13 May 2011 | Secretary's details changed for Mr Christopher Haywood on 13 December 2010 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 October 2010 | Appointment of Stewart Kenneth Russell as a director (3 pages) |
13 October 2010 | Appointment of Stewart Kenneth Russell as a director (3 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Anthony George Massey on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Anthony George Massey on 17 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 October 2008 | Appointment Terminated Director john bladen (1 page) |
2 October 2008 | Appointment terminated director john bladen (1 page) |
20 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: highfield house old mill lane, thurgoland sheffield south yorkshire S35 7EG (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: highfield house old mill lane, thurgoland sheffield south yorkshire S35 7EG (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Secretary resigned (1 page) |
29 June 2007 | Return made up to 17/04/07; no change of members (7 pages) |
29 June 2007 | Return made up to 17/04/07; no change of members (7 pages) |
4 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
4 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
28 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
20 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
20 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
4 May 2005 | Return made up to 17/04/05; no change of members (6 pages) |
4 May 2005 | Return made up to 17/04/05; no change of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
19 August 2004 | £ ic 80/70 30/07/04 £ sr 10@1=10 (1 page) |
19 August 2004 | £ ic 80/70 30/07/04 £ sr 10@1=10 (1 page) |
11 May 2004 | Return made up to 17/04/04; no change of members (6 pages) |
11 May 2004 | Return made up to 17/04/04; no change of members (6 pages) |
3 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 September 2003 | £ ic 80/70 30/07/03 £ sr 10@1=10 (1 page) |
4 September 2003 | £ ic 80/70 30/07/03 £ sr 10@1=10 (1 page) |
11 July 2003 | Auditor's resignation (1 page) |
11 July 2003 | Auditor's resignation (1 page) |
3 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
3 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
21 August 2002 | £ ic 90/80 30/07/02 £ sr 10@1=10 (1 page) |
21 August 2002 | £ ic 90/80 30/07/02 £ sr 10@1=10 (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
16 May 2002 | Return made up to 17/04/02; no change of members (6 pages) |
16 May 2002 | Return made up to 17/04/02; no change of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
26 May 2000 | Return made up to 17/04/00; full list of members
|
26 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4PT (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4PT (1 page) |
13 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
14 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
14 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
17 June 1997 | Return made up to 17/04/97; full list of members (6 pages) |
17 June 1997 | Ad 30/07/96--------- £ si 88@1 (2 pages) |
17 June 1997 | Return made up to 17/04/97; full list of members (6 pages) |
17 June 1997 | Ad 30/07/96--------- £ si 88@1 (2 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 12 york place leeds LS1 2DS (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 12 york place leeds LS1 2DS (1 page) |
17 April 1996 | Incorporation (10 pages) |
17 April 1996 | Incorporation (10 pages) |