10 South Parade
Leeds
LS1 5QS
Secretary Name | Mrs Sharon Huffen |
---|---|
Status | Closed |
Appointed | 22 May 2012(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 30 March 2016) |
Role | Company Director |
Correspondence Address | Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS |
Director Name | Anthony John Bird |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Marlborough Grove York North Yorkshire YO1 4AY |
Director Name | Michael Ronald Booth |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Main Road Hundleby Spilsby Lincolnshire PE23 5ND |
Director Name | Mr David George Howard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Lowther Street York N York YO3 7LZ |
Secretary Name | Michael Ronald Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Main Road Hundleby Spilsby Lincolnshire PE23 5ND |
Director Name | Joanne Scarr Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2002) |
Role | Conference Production Manufact |
Correspondence Address | 23 Mount Gardens Harrogate North Yorkshire HG2 8BS |
Secretary Name | Steve Corne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 May 2012) |
Role | Company Director |
Correspondence Address | 4 Gimmels Gate Sutton Crosses Long Sutton Spalding Lincolnshire PE12 9AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.flat-out.net |
---|---|
Telephone | 020 30200019 |
Telephone region | London |
Registered Address | Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£97,100 |
Cash | £4 |
Current Liabilities | £80,953 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 December 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 July 2015 | Liquidators statement of receipts and payments to 5 June 2015 (16 pages) |
14 July 2015 | Liquidators statement of receipts and payments to 5 June 2015 (16 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (16 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (16 pages) |
10 June 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 st Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 st Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages) |
3 March 2015 | Appointment of a voluntary liquidator (1 page) |
3 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2015 | Appointment of a voluntary liquidator (1 page) |
3 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2014 | Registered office address changed from 4 Gimmels Gate Sutton Crosses Long Sutton Spalding Lincolnshire PE12 9AU England on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from 4 Gimmels Gate Sutton Crosses Long Sutton Spalding Lincolnshire PE12 9AU England on 19 June 2014 (2 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
18 June 2014 | Statement of affairs with form 4.19 (6 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Statement of affairs with form 4.19 (6 pages) |
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
22 April 2013 | Amended accounts made up to 31 March 2010 (4 pages) |
22 April 2013 | Amended accounts made up to 31 March 2011 (4 pages) |
22 April 2013 | Amended accounts made up to 31 March 2011 (4 pages) |
22 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
22 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
22 April 2013 | Amended accounts made up to 31 March 2010 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Appointment of Mrs Sharon Huffen as a secretary (1 page) |
25 August 2012 | Appointment of Mrs Sharon Huffen as a secretary (1 page) |
22 May 2012 | Termination of appointment of Steve Corne as a secretary (1 page) |
22 May 2012 | Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 22 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Steve Corne as a secretary (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Secretary's details changed for Steve Corne on 1 January 2010 (1 page) |
18 October 2010 | Secretary's details changed for Steve Corne on 1 January 2010 (1 page) |
18 October 2010 | Secretary's details changed for Steve Corne on 1 January 2010 (1 page) |
18 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for John Arthur Nigel Heading on 1 January 2010 (2 pages) |
18 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for John Arthur Nigel Heading on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for John Arthur Nigel Heading on 1 January 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2010 | Registered office address changed from Ornhams Hall, Boroughbridge York N Yorkshire YO51 9JH on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from Ornhams Hall, Boroughbridge York N Yorkshire YO51 9JH on 19 March 2010 (1 page) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 4 gimmels gate sutton crosses long sutton lincolnshire PE12 9AU (1 page) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Location of debenture register (1 page) |
27 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
27 September 2005 | Location of debenture register (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 4 gimmels gate sutton crosses long sutton lincolnshire PE12 9AU (1 page) |
27 September 2005 | Location of register of members (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
1 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
9 October 2002 | Return made up to 08/09/02; full list of members (8 pages) |
9 October 2002 | Return made up to 08/09/02; full list of members (8 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Return made up to 08/09/01; full list of members (8 pages) |
26 September 2001 | Return made up to 08/09/01; full list of members (8 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 September 2000 | Return made up to 08/09/00; full list of members
|
22 September 2000 | Registered office changed on 22/09/00 from: the old forge 5 station road haxby york YO3 3LR (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: the old forge 5 station road haxby york YO3 3LR (1 page) |
22 September 2000 | Return made up to 08/09/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 October 1999 | Return made up to 08/09/99; no change of members (6 pages) |
8 October 1999 | Return made up to 08/09/99; no change of members (6 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Ad 31/07/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 September 1998 | Ad 31/07/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
23 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
20 March 1998 | Ad 08/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 March 1998 | Ad 08/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 March 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
20 March 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Incorporation (16 pages) |
8 September 1997 | Incorporation (16 pages) |