Leeds
LS9 0RA
Director Name | Mr Allister Paul Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2019(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds LS9 0RA |
Director Name | Mr Allen Paul Biggar |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crowland Gardens Cheadle Hulme Cheadle Cheshire SK8 7QP |
Director Name | Mrs Carol Ann Biggar |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crowland Gardens Cheadle Hulme Cheadle Cheshire SK8 7QP |
Secretary Name | Mrs Carol Ann Biggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Telesales Executive |
Country of Residence | England |
Correspondence Address | 10 Crowland Gardens Cheadle Hulme Cheadle Cheshire SK8 7QP |
Director Name | Mr Alistair James Biggar |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crowland Gardens Cheadle Hulme Cheadle Cheshire SK8 7QP |
Website | buildersstoreltd.com |
---|---|
Telephone | 0161 4861417 |
Telephone region | Manchester |
Registered Address | Prince Edward Works Pontefract Lane Leeds LS9 0RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Allen Paul Biggar 50.00% Ordinary |
---|---|
1 at £1 | Carol Ann Biggar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,946 |
Cash | £40,228 |
Current Liabilities | £446,468 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 May 2006 | Delivered on: 1 June 2006 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 November 2010 | Delivered on: 18 November 2010 Satisfied on: 22 November 2014 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2021 | Voluntary strike-off action has been suspended (1 page) |
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2021 | Application to strike the company off the register (1 page) |
12 April 2021 | Resolutions
|
12 April 2021 | Change of name notice (2 pages) |
10 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
23 January 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
20 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
8 May 2019 | Appointment of Mr Nicholas David Howarth as a director on 3 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Carol Ann Biggar as a director on 3 May 2019 (1 page) |
8 May 2019 | Cessation of Allen Paul Biggar as a person with significant control on 3 May 2019 (1 page) |
8 May 2019 | Registered office address changed from 10 Crowland Gardens Cheadle Hulme Cheadle Cheshire SK8 7QP to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 8 May 2019 (1 page) |
8 May 2019 | Appointment of Mr Allister Paul Turner as a director on 3 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Allen Paul Biggar as a director on 3 May 2019 (1 page) |
8 May 2019 | Notification of Nicholas David Howarth as a person with significant control on 3 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Carol Ann Biggar as a secretary on 3 May 2019 (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 August 2018 | Termination of appointment of Alistair James Biggar as a director on 1 August 2018 (1 page) |
23 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 April 2017 | Appointment of Mr Alistair James Biggar as a director on 7 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Alistair James Biggar as a director on 7 April 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 November 2014 | Satisfaction of charge 2 in full (4 pages) |
22 November 2014 | Satisfaction of charge 2 in full (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 May 2013 | Registration of charge 036926270003 (12 pages) |
3 May 2013 | Registration of charge 036926270003 (12 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
26 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 February 2010 | Director's details changed for Carol Ann Biggar on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Carol Ann Biggar on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 March 2009 | Memorandum and Articles of Association (12 pages) |
27 March 2009 | Memorandum and Articles of Association (12 pages) |
20 February 2009 | Company name changed discount plastics LTD.\certificate issued on 20/02/09 (2 pages) |
20 February 2009 | Company name changed discount plastics LTD.\certificate issued on 20/02/09 (2 pages) |
3 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
18 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
14 January 2003 | Return made up to 07/01/03; full list of members
|
14 January 2003 | Return made up to 07/01/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
18 December 2001 | Full accounts made up to 31 January 2001 (11 pages) |
18 December 2001 | Full accounts made up to 31 January 2001 (11 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
12 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
12 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
21 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
8 February 2000 | Company name changed 1-2-1 vehicle rentals LTD\certificate issued on 09/02/00 (2 pages) |
8 February 2000 | Company name changed 1-2-1 vehicle rentals LTD\certificate issued on 09/02/00 (2 pages) |
21 January 2000 | Company name changed mortgage facts LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | Company name changed mortgage facts LIMITED\certificate issued on 24/01/00 (2 pages) |
7 January 1999 | Incorporation (11 pages) |
7 January 1999 | Incorporation (11 pages) |