Leeds
West Yorkshire
LS7 1EF
Secretary Name | Hannah Faye Levey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 10 December 2013) |
Role | Company Director |
Correspondence Address | Caroline House 12 Sheepscar Street South Leeds West Yorkshire LS7 1EF |
Director Name | Mrs Caroline Jennifer Anne Winburn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Manor Close Manor House Lane Leeds West Yorkshire LS17 9JD |
Secretary Name | Mrs Caroline Jennifer Anne Winburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Manor Close Manor House Lane Leeds West Yorkshire LS17 9JD |
Director Name | Dr Ian Charles Winburn |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2002) |
Role | Doctor |
Correspondence Address | 2 Belle Grove West Newcastle Upon Tyne Tyne & Wear NE2 4LT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Caroline House 12 Sheepscar Street South Leeds West Yorkshire LS7 1EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Philip Gerald Winburn 100.00% Ordinary |
---|
Latest Accounts | 31 August 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
23 June 2011 | Registered office address changed from Chateau House 12 Sheepscar Street South Leeds West Yorkshire LS7 1EF on 23 June 2011 (1 page) |
23 June 2011 | Secretary's details changed for Hannah Faye Levey on 15 May 2011 (1 page) |
23 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Secretary's details changed for Hannah Faye Levey on 15 May 2011 (1 page) |
23 June 2011 | Director's details changed for Philip Gerald Winburn on 12 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Registered office address changed from Chateau House 12 Sheepscar Street South Leeds West Yorkshire LS7 1EF on 23 June 2011 (1 page) |
23 June 2011 | Director's details changed for Philip Gerald Winburn on 12 May 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
10 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
9 June 2009 | Secretary's change of particulars / hannah levey / 01/05/2009 (1 page) |
9 June 2009 | Secretary's Change of Particulars / hannah levey / 01/05/2009 / HouseName/Number was: 80, now: 14; Street was: ingledew court, now: middlethorne close; Post Code was: LS17 8TY, now: LS17 8SD; Country was: , now: united kingdom (1 page) |
3 November 2008 | Accounts made up to 31 August 2008 (6 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
25 June 2008 | Secretary's Change of Particulars / hannah winburn / 01/05/2008 / Surname was: winburn, now: levey; HouseName/Number was: , now: 80; Street was: 80 ingledew court, now: ingledew court (1 page) |
25 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
25 June 2008 | Secretary's change of particulars / hannah winburn / 01/05/2008 (1 page) |
31 July 2007 | Return made up to 12/05/07; full list of members (6 pages) |
31 July 2007 | Return made up to 12/05/07; full list of members (6 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
11 June 2007 | Accounts made up to 31 August 2006 (6 pages) |
3 August 2006 | Return made up to 12/05/06; full list of members (6 pages) |
3 August 2006 | Return made up to 12/05/06; full list of members (6 pages) |
6 July 2006 | Accounts made up to 31 August 2005 (6 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
6 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
29 December 2004 | Accounts made up to 31 August 2004 (6 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
7 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
4 May 2004 | Accounts made up to 31 August 2003 (6 pages) |
2 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
2 June 2003 | Accounts made up to 31 August 2002 (5 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
2 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
6 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
12 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
20 January 2000 | Accounts made up to 31 August 1999 (5 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
3 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
19 October 1998 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
19 October 1998 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
15 September 1998 | Company name changed stampcroft LIMITED\certificate issued on 16/09/98 (2 pages) |
15 September 1998 | Company name changed stampcroft LIMITED\certificate issued on 16/09/98 (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
30 June 1998 | Resolutions
|
30 June 1998 | £ nc 100/100000 26/06/98 (1 page) |
30 June 1998 | £ nc 100/100000 26/06/98 (1 page) |
30 June 1998 | Resolutions
|
12 May 1998 | Incorporation (13 pages) |