Smithy Lane Cookridge
Leeds
LS16 7NG
Secretary Name | Mr John Gary Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Lea Smithy Lane Cookridge Leeds LS16 7NG |
Director Name | Eric George Wright |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Saints House Church Street Woodlesford LS26 8RE |
Director Name | Stephen Walter Wright |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 September 2013) |
Role | Project Manager |
Country of Residence | United States |
Correspondence Address | 7651 N.22nd Street Phoenix Arizona 85020 Usa Foreign |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 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 | 05 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | holbeckmillscarpets.co.uk |
---|---|
Telephone | 01423 875870 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Kings Lea Smithy Lane Cookridge Leeds LS16 7NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
6 at £1 | Treadwell Carpets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £634,370 |
Cash | £8,735 |
Current Liabilities | £59,625 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 September 2003 | Delivered on: 11 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property hope house, 65 mabgate, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
7 July 2002 | Delivered on: 24 July 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 89A queen street morley leeds west yorkshire LS27 8DX. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 September 2001 | Delivered on: 2 October 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 157 new road side horsforth leeds west yorkshire t/n WYK555562. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 September 2001 | Delivered on: 2 October 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 23 haddon road leeds t/no WYK606531. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 September 2001 | Delivered on: 2 October 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 2 new adel lane adel LS16 6AN t/n WYK428432. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 September 2001 | Delivered on: 18 September 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at flat 7, st andrews manor, yeadon, LS19 7JE.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 August 2001 | Delivered on: 23 August 2001 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 |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 February 2016 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
19 January 2016 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2016-01-19
|
27 November 2015 | Restoration by order of the court (3 pages) |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 September 2013 | Termination of appointment of Eric Wright as a director (1 page) |
3 September 2013 | Termination of appointment of Stephen Wright as a director (1 page) |
15 August 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 December 2010 | Director's details changed for Stephen Walter Wright on 1 October 2009 (2 pages) |
1 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Director's details changed for Stephen Walter Wright on 1 October 2009 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 January 2008 | Return made up to 05/09/07; no change of members
|
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 December 2006 | Return made up to 05/09/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 September 2005 | Return made up to 05/09/05; full list of members
|
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 October 2004 | Return made up to 05/09/04; full list of members
|
13 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 October 2001 | Return made up to 05/09/01; full list of members
|
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
13 September 1999 | Director's particulars changed (1 page) |
9 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 September 1998 | Return made up to 05/09/98; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 October 1997 | Return made up to 05/09/97; full list of members
|
5 December 1996 | New director appointed (2 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: 11 park place leeds west yorkshire LS1 2RU (1 page) |
25 November 1996 | Ad 05/09/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 October 1996 | New director appointed (2 pages) |
5 September 1996 | Incorporation (10 pages) |