Gomersal
BD19 4HN
Secretary Name | Mr Neil Anthony Moles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 27 February 2018) |
Role | Financial Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oxford Road Gomersal BD19 4HN |
Director Name | Mr Mark Jonathan Walton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 12 Nickols Lane Spofforth North Yorkshire HG3 1WE |
Secretary Name | Mr John Dominic Scoffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | IFA |
Country of Residence | England |
Correspondence Address | East Lodge Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN |
Director Name | Melissa Kitching |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 October 2001) |
Role | Operations Manager |
Correspondence Address | 38 Fieldway Avenue Rodley Leeds West Yorkshire LS13 1ED |
Director Name | Mr Richard Stephen Hall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 10 August 2017) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 169 Fairburn Drive Leeds West Yorkshire LS25 2JD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 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 | 13 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | lawsco.co.uk |
---|---|
Telephone | 0113 2449737 |
Telephone region | Leeds |
Registered Address | Progeny House 46 Park Place Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Lawsco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 2008 | Delivered on: 13 March 2008 Satisfied on: 2 February 2013 Persons entitled: John Dominic Scoffield Paul David Lawrence and Catherine Ann Lawrence (Together the 'Security Holder') Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All land goodwill and uncalled capital securities insurances intellectual property and debts see image for full details. Fully Satisfied |
---|---|
4 March 2008 | Delivered on: 6 March 2008 Persons entitled: The Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Resolutions
|
17 August 2017 | Termination of appointment of Richard Stephen Hall as a director on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 August 2016 | Registered office address changed from Mashalls Mill Marshall Street Leeds LS11 9YJ to Progeny House 46 Park Place Leeds LS1 2RY on 10 August 2016 (1 page) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
18 July 2013 | Registered office address changed from 7Th Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX England on 18 July 2013 (1 page) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Richard Stephen Hall on 28 July 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 49 great george street leeds west yorkshire LS1 3BB (1 page) |
31 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
18 March 2008 | Appointment terminated secretary john scoffield (1 page) |
18 March 2008 | Director and secretary appointed neil moles (2 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 March 2008 | Auditor's resignation (1 page) |
1 September 2007 | Return made up to 28/07/07; no change of members (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members
|
11 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
5 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 November 2001 | Director resigned (1 page) |
13 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 August 2001 | Return made up to 13/08/01; full list of members
|
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
29 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
29 June 1999 | Ad 13/08/96--------- £ si 99@1 (2 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 October 1997 | Return made up to 13/08/97; full list of members
|
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
23 August 1996 | New secretary appointed (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 12 york place leeds LS1 2DS (1 page) |
23 August 1996 | New director appointed (2 pages) |
13 August 1996 | Incorporation (10 pages) |