Leeds
LS1 5QS
Director Name | Mrs Tracy Deborah Ewen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Secretary Name | Mr Michael Bernard Walsh |
---|---|
Status | Closed |
Appointed | 31 March 2011(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Director Name | Paul Stephen Chapman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Merlimont 101 Hayes Lane Beckenham Kent BR3 6RN |
Director Name | Mr Mark Steven Wignall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 Heythorp Street London SW18 5BT |
Secretary Name | Paul Stephen Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Merlimont 101 Hayes Lane Beckenham Kent BR3 6RN |
Director Name | Mr Philip Jeremy Adey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Secretary Name | Mr Michael David Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | Glovers Cottage Reigate Hill Reigate Surrey RH2 9PN |
Secretary Name | Mr James Ernest Peter Gervasio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gle.co.uk |
---|
Registered Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Igf Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 September 2014 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
7 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
6 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
6 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Appointment of Ms Tracy Deborah Ewen as a director (2 pages) |
13 September 2010 | Appointment of Ms Tracy Deborah Ewen as a director (2 pages) |
10 September 2010 | Termination of appointment of Philip Adey as a director (1 page) |
10 September 2010 | Termination of appointment of Philip Adey as a director (1 page) |
23 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Philip Adey on 1 October 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Philip Adey on 1 October 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 December 2009 | Director's details changed for Philip Adey on 1 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page) |
16 April 2009 | Appointment terminated secretary michael woodall (1 page) |
16 April 2009 | Appointment terminated secretary michael woodall (1 page) |
16 April 2009 | Secretary appointed james ernest peter gervasio (2 pages) |
16 April 2009 | Secretary appointed james ernest peter gervasio (2 pages) |
23 February 2009 | Return made up to 15/01/09; full list of members (7 pages) |
23 February 2009 | Return made up to 15/01/09; full list of members (7 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
5 February 2008 | Return made up to 15/01/08; no change of members (4 pages) |
5 February 2008 | Return made up to 15/01/08; no change of members (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page) |
16 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 August 2004 | Company name changed cornerstone private equity limit ed\certificate issued on 23/08/04 (2 pages) |
23 August 2004 | Company name changed cornerstone private equity limit ed\certificate issued on 23/08/04 (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
6 March 2004 | Return made up to 15/01/04; no change of members (4 pages) |
6 March 2004 | Return made up to 15/01/04; no change of members (4 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
29 January 2003 | Return made up to 15/01/03; no change of members (4 pages) |
29 January 2003 | Return made up to 15/01/03; no change of members (4 pages) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2003 | Company name changed growth capital LIMITED\certificate issued on 08/01/03 (2 pages) |
8 January 2003 | Company name changed growth capital LIMITED\certificate issued on 08/01/03 (2 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 April 2002 | Return made up to 15/01/02; full list of members (5 pages) |
5 April 2002 | Return made up to 15/01/02; full list of members (5 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
12 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
28 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
28 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
14 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
14 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
31 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
15 January 1999 | Incorporation (20 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Incorporation (20 pages) |