Toronto Street
Leeds
LS1 2HJ
Secretary Name | Sarah Jane Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Paul Stuart Hawkridge |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(1 year, 3 months after company formation) |
Appointment Duration | 22 years (closed 01 January 2022) |
Role | Sales Admin |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | https://graphicsdirect.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01423 359730 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
130 at £1 | Christopher Michael Booth 65.00% Ordinary A |
---|---|
10 at £1 | Emma Hawkridge 5.00% Ordinary D Non Voting |
10 at £1 | Sarah Jane Booth 5.00% Ordinary C Non Voting |
50 at £1 | Paul Stuart Hawkridge 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,189 |
Cash | £16,933 |
Current Liabilities | £199,162 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2011 | Delivered on: 16 April 2011 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 November 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (20 pages) |
---|---|
7 October 2016 | Registered office address changed from Unit 16 Rudgate Business Park Tockwith York North Yorkshire YO26 7rd to Toronto Square Toronto Street Leeds LS1 2HJ on 7 October 2016 (2 pages) |
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Statement of affairs with form 4.19 (6 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (10 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Resolutions
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Registered office address changed from Hall Farm Hay a Park Knaresborough North Yorkshire HG5 0SN on 16 August 2012 (1 page) |
15 June 2012 | Director's details changed for Paul Stuart Hawkridge on 15 June 2012 (2 pages) |
8 February 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Paul Stuart Hawkridge on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Christopher Michael Booth on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Stuart Hawkridge on 23 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Sarah Jane Booth on 23 August 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Conve (2 pages) |
29 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 October 2007 | Return made up to 31/08/07; no change of members (7 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 August 2005 | Return made up to 31/08/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 September 2001 | Return made up to 11/09/01; full list of members
|
22 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 November 2000 | New director appointed (2 pages) |
8 November 2000 | Return made up to 11/09/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Return made up to 11/09/99; full list of members
|
16 September 1999 | Secretary's particulars changed (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
11 September 1998 | Incorporation (14 pages) |