Brown Lane West
Leeds
West Yorkshire
LS12 6LT
Director Name | Gordon Byron Neale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 May 2004) |
Role | Manager Director |
Correspondence Address | 54 Melton Road Doncaster South Yorkshire DN5 7NJ |
Director Name | Peter William Storer |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Melton Wood Grove Sprotbrough Doncaster South Yorkshire DN5 7PT |
Secretary Name | Peter William Storer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 December 2007) |
Role | SAD |
Country of Residence | United Kingdom |
Correspondence Address | 15 Melton Wood Grove Sprotbrough Doncaster South Yorkshire DN5 7PT |
Director Name | Helen Storer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Derwent Place Sprotbrough Doncaster South Yorkshire DN5 7PN |
Director Name | Michael Storer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Paddock Rothwell Leeds LS26 0PA |
Secretary Name | Michael Storer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Meynell Avenue Rothwell Leeds West Yorkshire LS26 0NY |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £23,425 |
Cash | £127,196 |
Current Liabilities | £154,683 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 24 March 2017 (20 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 24 March 2017 (20 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (22 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (22 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Appointment of a voluntary liquidator (1 page) |
21 April 2015 | Appointment of a voluntary liquidator (1 page) |
21 April 2015 | Statement of affairs with form 4.19 (5 pages) |
21 April 2015 | Statement of affairs with form 4.19 (5 pages) |
9 March 2015 | Registered office address changed from The Stables Rear of 113 Thorne Road Doncaster South Yorkshire DN2 5BQ to C/O C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from The Stables Rear of 113 Thorne Road Doncaster South Yorkshire DN2 5BQ to C/O C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from The Stables Rear of 113 Thorne Road Doncaster South Yorkshire DN2 5BQ to C/O C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 9 March 2015 (1 page) |
21 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
19 July 2013 | Registered office address changed from 142 Thorne Road Edenthorpe Doncaster South Yorkshire DN3 2LU England on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 142 Thorne Road Edenthorpe Doncaster South Yorkshire DN3 2LU England on 19 July 2013 (1 page) |
14 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
14 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 June 2012 | Termination of appointment of Michael Storer as a director (1 page) |
20 June 2012 | Termination of appointment of Michael Storer as a director (1 page) |
7 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 February 2011 | Termination of appointment of Helen Storer as a director (1 page) |
21 February 2011 | Termination of appointment of Helen Storer as a director (1 page) |
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Registered office address changed from 288 Great North Road Woodlands Doncaster South Yorkshire DN6 7HN on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 288 Great North Road Woodlands Doncaster South Yorkshire DN6 7HN on 14 December 2010 (1 page) |
14 December 2010 | Appointment of Deborah Milne as a director (2 pages) |
14 December 2010 | Appointment of Deborah Milne as a director (2 pages) |
8 December 2010 | Company name changed ideal estates & property management LIMITED\certificate issued on 08/12/10
|
8 December 2010 | Company name changed ideal estates & property management LIMITED\certificate issued on 08/12/10
|
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
9 November 2010 | Change of name notice (2 pages) |
9 November 2010 | Change of name notice (2 pages) |
26 October 2010 | Change of name notice (2 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Change of name notice (2 pages) |
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Company name changed ideal insurance & estate agents LIMITED\certificate issued on 09/09/10
|
9 September 2010 | Company name changed ideal insurance & estate agents LIMITED\certificate issued on 09/09/10
|
22 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 December 2009 | Director's details changed for Michael Storer on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Helen Storer on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Helen Storer on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Michael Storer on 14 December 2009 (2 pages) |
16 June 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
16 June 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
13 March 2009 | Return made up to 19/01/09; full list of members (5 pages) |
13 March 2009 | Return made up to 19/01/09; full list of members (5 pages) |
12 March 2009 | Appointment terminated director peter storer (1 page) |
12 March 2009 | Appointment terminated director peter storer (1 page) |
12 March 2009 | Appointment terminated secretary michael storer (1 page) |
12 March 2009 | Appointment terminated secretary michael storer (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
18 December 2007 | Secretary resigned (2 pages) |
18 December 2007 | Secretary resigned (2 pages) |
18 December 2007 | New secretary appointed (3 pages) |
18 December 2007 | New secretary appointed (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 April 2007 | Return made up to 19/01/07; full list of members (8 pages) |
18 April 2007 | Return made up to 19/01/07; full list of members (8 pages) |
26 April 2006 | Return made up to 19/01/06; full list of members
|
26 April 2006 | Return made up to 19/01/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
21 April 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
21 April 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
10 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
10 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
24 April 2003 | Ad 07/04/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 April 2003 | Ad 07/04/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
15 April 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
15 April 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
16 January 2003 | Return made up to 19/01/03; full list of members (8 pages) |
16 January 2003 | Return made up to 19/01/03; full list of members (8 pages) |
18 February 2002 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
18 February 2002 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members
|
7 February 2002 | Return made up to 19/01/02; full list of members
|
29 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
29 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
21 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
23 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
12 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
5 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
5 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
20 January 1999 | Return made up to 19/01/99; full list of members
|
20 January 1999 | Return made up to 19/01/99; full list of members
|
23 December 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
23 December 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
23 February 1998 | Resolutions
|
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Resolutions
|
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: the studio st nicholas close elstree herts WD6 3EW (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: the studio st nicholas close elstree herts WD6 3EW (1 page) |
19 January 1998 | Incorporation (14 pages) |
19 January 1998 | Incorporation (14 pages) |