60 Bagley Lane Farsley
Leeds
West Yorkshire
LS28 5LY
Secretary Name | Mr Andrew Philip Shore |
---|---|
Status | Closed |
Appointed | 27 January 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY |
Director Name | Paul Russell Rose |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Markham Fold Rawdon Leeds LS19 6QP |
Secretary Name | Justine Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Number 1 The Terrace North Lees Ripon North Yorkshire HG4 3HP |
Secretary Name | Suzanne Margaret Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 1 College Drive Ilkley Leeds West Yorkshire LS29 9TY |
Director Name | Mr David Anthony Rasche |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawkwind Grassington Park Hebden Road, Grassington Skipton North Yorkshire BD23 5DA |
Secretary Name | Mr James Timothy Chapman Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 August 2008) |
Role | Company Director |
Correspondence Address | 14 Oxford Road Putney London SW15 2LF |
Secretary Name | Diana Maria Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | 2 Martham Ford Rawdon Leeds West Yorkshire LS19 2QP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2248800 |
---|---|
Telephone region | Leeds |
Registered Address | Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
225.2k at £1 | Rvm Solutions LTD 69.25% Ordinary |
---|---|
100k at £1 | Rvm Solutions LTD 30.75% Cumulative Redeemable Preference |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Application to strike the company off the register (3 pages) |
13 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Appointment of Ms Diana Marie Rose as a director (2 pages) |
31 January 2012 | Appointment of Ms Diana Marie Rose as a director (2 pages) |
30 January 2012 | Termination of appointment of Paul Rose as a director (1 page) |
30 January 2012 | Termination of appointment of Diana Rose as a secretary (1 page) |
30 January 2012 | Termination of appointment of Paul Rose as a director (1 page) |
30 January 2012 | Appointment of Mr Andrew Philip Shore as a secretary (1 page) |
30 January 2012 | Termination of appointment of Diana Rose as a secretary (1 page) |
30 January 2012 | Appointment of Mr Andrew Philip Shore as a secretary (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
28 August 2009 | Return made up to 01/10/08; full list of members (3 pages) |
28 August 2009 | Return made up to 01/10/08; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Secretary appointed diana maria rose (1 page) |
3 September 2008 | Secretary appointed diana maria rose (1 page) |
19 August 2008 | Appointment terminated secretary james longley (1 page) |
19 August 2008 | Appointment terminated secretary james longley (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 December 2007 | Return made up to 01/10/07; no change of members
|
11 December 2007 | Return made up to 01/10/07; no change of members
|
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
13 April 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
13 April 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Return made up to 01/10/04; full list of members
|
22 February 2005 | Return made up to 01/10/04; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 July 2004 | Secretary's particulars changed (1 page) |
19 July 2004 | Secretary's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
30 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: the manor house 259 town street bramley leeds west yorkshire LS13 3JT (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: the manor house 259 town street bramley leeds west yorkshire LS13 3JT (1 page) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 September 2002 | Return made up to 01/10/02; full list of members (6 pages) |
27 September 2002 | Return made up to 01/10/02; full list of members (6 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
12 March 2001 | Nc inc already adjusted 10/11/00 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Ad 10/11/00--------- £ si 100000@1=100000 £ ic 174001/274001 (2 pages) |
12 March 2001 | Ad 10/11/00--------- £ si 40216@1=40216 £ ic 274001/314217 (2 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Ad 10/11/00--------- £ si 100000@1=100000 £ ic 174001/274001 (2 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
12 March 2001 | Ad 10/11/00--------- £ si 40216@1=40216 £ ic 274001/314217 (2 pages) |
12 March 2001 | Nc inc already adjusted 10/11/00 (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 November 2000 | Amended 882R/091299/25000 £1 (2 pages) |
20 November 2000 | Amended 883/25000 £1 (3 pages) |
20 November 2000 | Amended 882R/091299/25000 £1 (2 pages) |
20 November 2000 | Amended 883/25000 £1 (3 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
11 August 2000 | Conve 04/08/00 (2 pages) |
11 August 2000 | Conve 04/08/00 (2 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
9 June 2000 | Ad 30/04/00--------- £ si 49000@1=49000 £ ic 96001/145001 (2 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Ad 05/10/99--------- £ si 4000@1=4000 £ ic 145001/149001 (2 pages) |
9 June 2000 | Ad 05/10/99--------- £ si 4000@1=4000 £ ic 145001/149001 (2 pages) |
9 June 2000 | £ nc 600000/650000 01/04/00 (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | Ad 30/04/00--------- £ si 49000@1=49000 £ ic 96001/145001 (2 pages) |
9 June 2000 | £ nc 500000/600000 01/04/00 (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | Amended 882R/10999 shares/091298 (2 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | £ nc 500000/600000 01/04/00 (1 page) |
9 June 2000 | £ nc 600000/650000 01/04/00 (1 page) |
9 June 2000 | Ad 01/04/00--------- £ si 96000@1=96000 £ ic 1/96001 (2 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | Ad 01/04/00--------- £ si 96000@1=96000 £ ic 1/96001 (2 pages) |
9 June 2000 | Amended 882R/10999 shares/091298 (2 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
4 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
4 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
4 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
23 July 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
23 July 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: mazars house gelderd road gildersome morley leeds LS27 7JN (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: mazars house gelderd road gildersome morley leeds LS27 7JN (1 page) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Ad 09/12/98--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages) |
4 January 1999 | Particulars of contract relating to shares (4 pages) |
4 January 1999 | Particulars of contract relating to shares (4 pages) |
4 January 1999 | Ad 09/12/98--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Nc inc already adjusted 09/12/98 (1 page) |
23 December 1998 | Nc inc already adjusted 09/12/98 (1 page) |
23 December 1998 | Resolutions
|
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Incorporation (16 pages) |
1 October 1998 | Incorporation (16 pages) |