Leeds
West Yorkshire
LS8 1AJ
Secretary Name | David Andrew Lestner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 10 August 2017) |
Role | Pharmacist |
Correspondence Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
Director Name | Dr Stephen Mark Feldman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 1998) |
Role | Medical Practitioner |
Correspondence Address | 2 Shadwell Park Court Leeds Yorkshire LS17 8TS |
Director Name | David Andrew Lestner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 January 2004) |
Role | Pharmacist |
Correspondence Address | Bracken Point 1 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Secretary Name | Dr Stephen Mark Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1998) |
Role | Medical Practitioner |
Correspondence Address | 2 Shadwell Park Court Leeds Yorkshire LS17 8TS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(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 | 13 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | -£171,597 |
Cash | £1,680 |
Current Liabilities | £180,896 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
10 May 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 May 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (20 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (20 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (15 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 14 April 2015 (15 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (15 pages) |
28 April 2014 | Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR on 28 April 2014 (2 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Statement of affairs with form 4.19 (5 pages) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Statement of affairs with form 4.19 (5 pages) |
25 April 2014 | Resolutions
|
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Register(s) moved to registered office address (1 page) |
15 January 2014 | Register(s) moved to registered office address (1 page) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 January 2013 | Secretary's details changed for David Andrew Lestner on 13 January 2012 (1 page) |
17 January 2013 | Secretary's details changed for David Andrew Lestner on 13 January 2012 (1 page) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Register(s) moved to registered inspection location (1 page) |
3 December 2012 | Register inspection address has been changed (1 page) |
3 December 2012 | Register(s) moved to registered inspection location (1 page) |
3 December 2012 | Register inspection address has been changed (1 page) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
13 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
1 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
26 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 63 harrogate road chapel allerton leeds west yorkshire LS7 3PQ (1 page) |
4 October 2006 | Ad 20/09/06--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
4 October 2006 | Ad 20/09/06--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 63 harrogate road chapel allerton leeds west yorkshire LS7 3PQ (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 February 2006 | Accounting reference date extended from 05/04/05 to 30/09/05 (1 page) |
8 February 2006 | Accounting reference date extended from 05/04/05 to 30/09/05 (1 page) |
31 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
10 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
30 January 2003 | Partial exemption accounts made up to 5 April 2002 (6 pages) |
30 January 2003 | Partial exemption accounts made up to 5 April 2002 (6 pages) |
30 January 2003 | Partial exemption accounts made up to 5 April 2002 (6 pages) |
29 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
18 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
3 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
3 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
3 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: fountain medical centre little fountain street leeds west yorkshire LS27 9EN (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: fountain medical centre little fountain street leeds west yorkshire LS27 9EN (1 page) |
23 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 February 2000 | Return made up to 13/01/00; full list of members (4 pages) |
18 February 2000 | Return made up to 13/01/00; full list of members (4 pages) |
20 September 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
20 September 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
20 September 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
21 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
14 August 1998 | Full accounts made up to 5 April 1998 (11 pages) |
14 August 1998 | Full accounts made up to 5 April 1998 (11 pages) |
14 August 1998 | Full accounts made up to 5 April 1998 (11 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
16 March 1998 | Ad 09/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 March 1998 | Ad 09/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 March 1998 | Return made up to 13/01/98; full list of members (6 pages) |
5 March 1998 | Return made up to 13/01/98; full list of members (6 pages) |
15 January 1998 | Accounting reference date extended from 31/01/98 to 05/04/98 (1 page) |
15 January 1998 | Accounting reference date extended from 31/01/98 to 05/04/98 (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
13 March 1997 | Company name changed hadlink LIMITED\certificate issued on 14/03/97 (2 pages) |
13 March 1997 | Company name changed hadlink LIMITED\certificate issued on 14/03/97 (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 February 1997 | Resolutions
|
1 February 1997 | Memorandum and Articles of Association (5 pages) |
1 February 1997 | Resolutions
|
1 February 1997 | Memorandum and Articles of Association (5 pages) |
13 January 1997 | Incorporation (13 pages) |
13 January 1997 | Incorporation (13 pages) |