York
North Yorkshire
YO31 7TQ
Secretary Name | Katherine Leedham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Heworth Green York North Yorkshire YO31 7TQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2a Acomb Court Acomb York YO24 3BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Westfield |
Built Up Area | York |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | K. Leedham 50.00% Ordinary |
---|---|
50 at £1 | Mr D.p. Leedham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,380 |
Cash | £83,023 |
Current Liabilities | £6,643 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | Application to strike the company off the register (3 pages) |
6 August 2013 | Application to strike the company off the register (3 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 December 2009 | Director's details changed for David Peter Leedham on 20 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for David Peter Leedham on 20 November 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
11 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
11 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
21 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
29 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
28 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
15 June 2006 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
15 June 2006 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: lawrence house james nicolson link clifton moor york YO30 4WG (1 page) |
12 January 2006 | Return made up to 20/11/05; full list of members (2 pages) |
12 January 2006 | Return made up to 20/11/05; full list of members (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: lawrence house james nicolson link clifton moor york YO30 4WG (1 page) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
17 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
11 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
13 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
25 July 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
12 April 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
28 November 2001 | Return made up to 20/11/01; full list of members
|
28 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 December 1999 | Return made up to 20/11/99; full list of members
|
3 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
25 November 1998 | Return made up to 20/11/98; full list of members
|
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Company name changed total range hire LTD\certificate issued on 05/05/98 (2 pages) |
1 May 1998 | Company name changed total range hire LTD\certificate issued on 05/05/98 (2 pages) |
2 January 1998 | Ad 20/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 1998 | Ad 20/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 1997 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
20 November 1997 | Incorporation (12 pages) |