Leeds
LS3 1YN
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 April 2016) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 26 April 2016) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Andrew Keith Lee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Brackenwood Drive Cheadle Cheshire SK8 1JX |
Director Name | Andrew Tate |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1998) |
Role | Accountant |
Correspondence Address | Hillfields Glossop Road Marple Bridge Stockport Cheshire SK6 5RX |
Secretary Name | David Sean Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Co Ballavale Santon Isle Of Man |
Director Name | Paul William Garrett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British-Manx |
Status | Resigned |
Appointed | 25 February 1998(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 1999) |
Role | Accountant |
Correspondence Address | 37 Murrays Road Douglas Isle Of Man IM2 3HL |
Secretary Name | Mr John Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 January 1999) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Glentruan Quarterbridge Road Isle Of Man IM2 3RL |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | MT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 October 1999) |
Correspondence Address | Fernleigh House Palace Road Douglas Isle Of Man IM2 4LB |
Director Name | Colum Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 2004) |
Correspondence Address | Saffrey Square Suite 205 PO Box N-8188, Bank Lane Nassau Bahamas |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 2010) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | 98 Kirkstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £938 |
Cash | £57,621 |
Current Liabilities | £304,450 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 March 2015 | Amended total exemption full accounts made up to 28 February 2012 (8 pages) |
5 March 2015 | Amended total exemption full accounts made up to 31 December 2012 (9 pages) |
5 March 2015 | Amended total exemption full accounts made up to 31 December 2012 (9 pages) |
5 March 2015 | Amended total exemption full accounts made up to 28 February 2012 (8 pages) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | Secretary's details changed for Cumberland Secretaries Limited on 27 March 2013 (1 page) |
21 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Secretary's details changed for Cumberland Secretaries Limited on 27 March 2013 (1 page) |
21 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
15 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
29 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 29 April 2013 (1 page) |
29 April 2013 | Secretary's details changed for Cumberland Secretaries Limited on 26 February 2012 (1 page) |
29 April 2013 | Secretary's details changed for Cumberland Secretaries Limited on 26 February 2012 (1 page) |
29 April 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 29 April 2013 (1 page) |
5 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
5 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 March 2012 | Annual return made up to 25 February 2012 (14 pages) |
21 March 2012 | Annual return made up to 25 February 2012 (14 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Appointment of Susan O'rorke as a director (2 pages) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Appointment of Susan O'rorke as a director (2 pages) |
30 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (9 pages) |
30 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (9 pages) |
16 December 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
16 December 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
1 December 2008 | Total exemption full accounts made up to 29 February 2008 (5 pages) |
1 December 2008 | Total exemption full accounts made up to 29 February 2008 (5 pages) |
3 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
23 December 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
23 December 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
19 March 2007 | Return made up to 25/02/07; full list of members (5 pages) |
19 March 2007 | Return made up to 25/02/07; full list of members (5 pages) |
18 January 2007 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
18 January 2007 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
13 March 2006 | Return made up to 25/02/06; full list of members (5 pages) |
13 March 2006 | Return made up to 25/02/06; full list of members (5 pages) |
14 December 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
14 December 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
6 April 2005 | Return made up to 25/02/05; no change of members (5 pages) |
6 April 2005 | Return made up to 25/02/05; no change of members (5 pages) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane bradford west yorkshire BD8 9TF (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane bradford west yorkshire BD8 9TF (1 page) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
23 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
23 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
25 November 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
25 November 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
15 May 2003 | Return made up to 25/02/03; full list of members (5 pages) |
15 May 2003 | Return made up to 25/02/03; full list of members (5 pages) |
7 November 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
7 November 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
19 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
19 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
27 December 2001 | Total exemption full accounts made up to 28 February 2001 (3 pages) |
27 December 2001 | Total exemption full accounts made up to 28 February 2001 (3 pages) |
23 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
23 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
29 January 2001 | Full accounts made up to 29 February 2000 (3 pages) |
29 January 2001 | Full accounts made up to 29 February 2000 (3 pages) |
26 May 2000 | Accounts for a small company made up to 28 February 1999 (1 page) |
26 May 2000 | Accounts for a small company made up to 28 February 1999 (1 page) |
16 March 2000 | Return made up to 25/02/00; full list of members (5 pages) |
16 March 2000 | Return made up to 25/02/00; full list of members (5 pages) |
3 December 1999 | Accounts for a small company made up to 28 February 1998 (1 page) |
3 December 1999 | Accounts for a small company made up to 28 February 1998 (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page) |
2 November 1999 | New secretary appointed (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page) |
2 November 1999 | New secretary appointed (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 23 bentinck street london W1M 5RL (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 23 bentinck street london W1M 5RL (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Return made up to 25/02/99; no change of members
|
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Return made up to 25/02/99; no change of members
|
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: mayors court moss lane altringham cheshire WA15 8HW (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: mayors court moss lane altringham cheshire WA15 8HW (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Secretary resigned (1 page) |
6 March 1998 | Return made up to 25/02/98; full list of members
|
6 March 1998 | Return made up to 25/02/98; full list of members
|
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
25 February 1997 | Incorporation (18 pages) |
25 February 1997 | Incorporation (18 pages) |