Grange Moor
Wakefield
West Yorkshire
WF4 4BB
Secretary Name | Mrs Claire Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(3 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 08 October 2019) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | The Barn Low Farm Wakefield Road Grange Moor Wakefield West Yorkshire WF4 4BB |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | David Richard Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 April 2015) |
Role | Jeweller |
Correspondence Address | 88 Netherton Lane Netherton Wakefield West Yorkshire WF4 4HG |
Director Name | Mr Marcello Andrew Moccia |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 April 2015) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | The Barn Low Farm Wakefield Road Grange Moor Wakefield West Yorkshire WF4 4BB |
Website | room97.com |
---|
Registered Address | Brook House Church Lane Garforth Leeds LS25 1HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Claire Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,192 |
Current Liabilities | £56,122 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 February 2009 | Delivered on: 6 March 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 September 2005 | Delivered on: 17 September 2005 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 |
13 February 1998 | Delivered on: 6 March 1998 Persons entitled: Caddick Developments Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company formerly known as starledge limited to the chargee arising from a lease dated 13TH february 1998. Particulars: The company's interest in the deposit account credited pursuant to the rental deposit deed dated 13TH february 1998. Outstanding |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2019 | Application to strike the company off the register (3 pages) |
3 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 October 2018 | Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to Brook House Church Lane Garforth Leeds LS25 1HB on 10 October 2018 (1 page) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 January 2016 | Director's details changed for Claire Brown on 1 January 2015 (2 pages) |
19 January 2016 | Director's details changed for Claire Brown on 1 January 2015 (2 pages) |
19 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
28 September 2015 | Termination of appointment of Marcello Andrew Moccia as a director on 1 April 2015 (1 page) |
28 September 2015 | Termination of appointment of David Richard Brown as a director on 1 April 2015 (1 page) |
28 September 2015 | Termination of appointment of David Richard Brown as a director on 1 April 2015 (1 page) |
28 September 2015 | Termination of appointment of Marcello Andrew Moccia as a director on 1 April 2015 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Chapel House Bentley Square Oulton Leeds LS26 8JH on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Chapel House Bentley Square Oulton Leeds LS26 8JH on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Chapel House Bentley Square Oulton Leeds LS26 8JH on 7 May 2015 (1 page) |
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Registered office address changed from 113-115 Westgate Wakefield West Yorkshire WF1 1EW on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 113-115 Westgate Wakefield West Yorkshire WF1 1EW on 22 November 2010 (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (15 pages) |
29 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (15 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Director and secretary's change of particulars / claire brown / 03/09/2009 (1 page) |
22 September 2009 | Director and secretary's change of particulars / claire brown / 03/09/2009 (1 page) |
22 September 2009 | Director and secretary's change of particulars / claire brown / 03/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / marcello moccia / 03/09/2009 (1 page) |
22 September 2009 | Director and secretary's change of particulars / claire brown / 03/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / marcello moccia / 03/09/2009 (1 page) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 March 2009 | Return made up to 24/12/08; no change of members (5 pages) |
2 March 2009 | Return made up to 24/12/08; no change of members (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 24/12/07; no change of members (7 pages) |
15 February 2008 | Return made up to 24/12/07; no change of members (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 24/12/05; full list of members (7 pages) |
20 March 2006 | Return made up to 24/12/05; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2003 | Return made up to 24/12/02; full list of members
|
17 January 2003 | Return made up to 24/12/02; full list of members
|
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 97 westgate wakefield west yorkshire WF1 1EW (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 97 westgate wakefield west yorkshire WF1 1EW (1 page) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2001 | Return made up to 24/12/00; full list of members
|
1 February 2001 | Return made up to 24/12/00; full list of members
|
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2000 | Return made up to 24/12/99; full list of members
|
28 January 2000 | Return made up to 24/12/99; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 August 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
11 August 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
26 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
20 January 1999 | Ad 30/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 January 1999 | Ad 30/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 June 1998 | Company name changed room ninety seven LIMITED\certificate issued on 29/06/98 (2 pages) |
26 June 1998 | Company name changed room ninety seven LIMITED\certificate issued on 29/06/98 (2 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Company name changed starledge LIMITED\certificate issued on 24/02/98 (3 pages) |
23 February 1998 | Company name changed starledge LIMITED\certificate issued on 24/02/98 (3 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: reddings the wagon house, banwell road, christon axbridge somerset BS26 2XX (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: reddings the wagon house, banwell road, christon axbridge somerset BS26 2XX (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
24 December 1997 | Incorporation (18 pages) |
24 December 1997 | Incorporation (18 pages) |