Leeds
West Yorkshire
LS15 7BY
Director Name | David Thomas Robinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 12 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Back Lane Whixley York North Yorkshire YO26 8BG |
Secretary Name | Susan Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | 11 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Mr Philip Leslie Ware |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 September 2015) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 36 Clarendon Road Boston Spa Yorkshire LS23 6NG |
Director Name | Mr Peter Brotton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months (resigned 08 March 1999) |
Role | Partner In Architect Practice |
Country of Residence | England |
Correspondence Address | 31 Stoney Lane Horsforth Leeds LS18 4RA |
Secretary Name | David Thomas Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 1999) |
Role | Partner In Architect Practice |
Country of Residence | England |
Correspondence Address | 11 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Andrew Scowcroft |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2007) |
Role | Architect |
Correspondence Address | 44 Carr Bridge Drive Leeds West Yorkshire LS16 7JY |
Director Name | Mr Nigel Paul Pilkington |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Willow Garth Roecliffe York North Yorkshire YO51 9LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.tsarchitects.co.uk |
---|
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
51 at £1 | David Thomas Robinson 51.00% Ordinary |
---|---|
49 at £1 | Susan Robinson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,197 |
Cash | £44,696 |
Current Liabilities | £66,362 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
1 June 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 June 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 March 2015 | Liquidators statement of receipts and payments to 5 February 2015 (14 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (14 pages) |
24 March 2015 | Liquidators statement of receipts and payments to 5 February 2015 (14 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (14 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (3 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (3 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (11 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 5 February 2014 (11 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (11 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 5 February 2014 (11 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (7 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 5 February 2013 (7 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (7 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 5 February 2013 (7 pages) |
2 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
6 February 2012 | Statement of affairs with form 2.14B (6 pages) |
6 February 2012 | Statement of affairs with form 2.14B (6 pages) |
6 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
18 January 2012 | Result of meeting of creditors (5 pages) |
18 January 2012 | Result of meeting of creditors (5 pages) |
5 January 2012 | Statement of administrator's proposal (25 pages) |
5 January 2012 | Statement of administrator's proposal (25 pages) |
9 November 2011 | Registered office address changed from 10Th Floor Tower North Central Merrion Way Leeds West Yorkshire LS2 8PA on 9 November 2011 (2 pages) |
9 November 2011 | Appointment of an administrator (1 page) |
9 November 2011 | Appointment of an administrator (1 page) |
9 November 2011 | Registered office address changed from 10Th Floor Tower North Central Merrion Way Leeds West Yorkshire LS2 8PA on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 10Th Floor Tower North Central Merrion Way Leeds West Yorkshire LS2 8PA on 9 November 2011 (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Mr Philip Leslie Ware on 31 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Mr Philip Leslie Ware on 31 August 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 September 2009 | Director's change of particulars / christopher jacques / 01/01/1999 (1 page) |
14 September 2009 | Director's change of particulars / philip ware / 01/06/2009 (1 page) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 September 2009 | Director's change of particulars / christopher jacques / 01/01/1999 (1 page) |
14 September 2009 | Director's change of particulars / philip ware / 01/06/2009 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
25 September 2008 | Director's change of particulars / philip ware / 25/09/2008 (2 pages) |
25 September 2008 | Director's change of particulars / philip ware / 25/09/2008 (2 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: tower house central merrion way leeds west yorkshire LS2 8PA (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: tower house central merrion way leeds west yorkshire LS2 8PA (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 3RD floor calls landing 36-38 the calls leeds yorkshire LS2 7EW (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 3RD floor calls landing 36-38 the calls leeds yorkshire LS2 7EW (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 3RD floor calls landing 36-38 the calls leeds LS2 7EW (1 page) |
10 September 2004 | Return made up to 31/08/04; full list of members
|
10 September 2004 | Registered office changed on 10/09/04 from: 3RD floor calls landing 36-38 the calls leeds LS2 7EW (1 page) |
10 September 2004 | Return made up to 31/08/04; full list of members
|
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
13 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
2 October 2001 | Return made up to 31/08/01; full list of members
|
2 October 2001 | Return made up to 31/08/01; full list of members
|
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members
|
7 September 2000 | Return made up to 31/08/00; full list of members
|
24 February 2000 | Secretary's particulars changed (1 page) |
24 February 2000 | Secretary's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
19 January 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
19 January 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
6 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
25 September 1998 | Memorandum and Articles of Association (11 pages) |
25 September 1998 | Memorandum and Articles of Association (11 pages) |
23 September 1998 | Company name changed globalwest consultants LIMITED\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed globalwest consultants LIMITED\certificate issued on 24/09/98 (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 788-790 finchley road london NW11 7UR (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 788-790 finchley road london NW11 7UR (1 page) |
21 August 1998 | Incorporation (17 pages) |
21 August 1998 | Incorporation (17 pages) |