Yeadon
Leeds
West Yorkshire
LS19 7ET
Secretary Name | Neil David Emsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Kirk Lane Yeadon Leeds LS19 7ET |
Director Name | Ms Andrea Baker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 2012) |
Role | Finance/Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Place Leeds West Yorkshire LS1 2RU |
Secretary Name | Miss Andrea Baker |
---|---|
Status | Resigned |
Appointed | 11 June 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 2012) |
Role | Company Director |
Correspondence Address | 8 Park Place Leeds West Yorkshire LS1 2RU |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
240 at £0.01 | Andrea Baker 48.00% Ordinary B |
---|---|
100 at £0.01 | Andrea Baker 20.00% Ordinary |
80 at £0.01 | Andrea Baker 16.00% Ordinary A |
80 at £0.01 | Andrea Baker 16.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£5,911 |
Cash | £6,971 |
Current Liabilities | £72,434 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2013 | Final Gazette dissolved following liquidation (1 page) |
29 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (17 pages) |
29 August 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 23 August 2013 (17 pages) |
29 August 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (17 pages) |
12 February 2013 | Termination of appointment of Andrea Baker as a director on 6 January 2012 (1 page) |
12 February 2013 | Termination of appointment of Andrea Baker as a secretary (1 page) |
12 February 2013 | Termination of appointment of Andrea Baker as a director (1 page) |
12 February 2013 | Termination of appointment of Andrea Baker as a secretary on 6 January 2012 (1 page) |
28 January 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (17 pages) |
28 January 2013 | Liquidators statement of receipts and payments to 19 January 2013 (17 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (17 pages) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
24 January 2012 | Statement of affairs with form 4.19 (6 pages) |
24 January 2012 | Registered office address changed from 93-97 Otley Road Guiseley LS20 8PS England on 24 January 2012 (1 page) |
24 January 2012 | Resolutions
|
24 January 2012 | Registered office address changed from 93-97 Otley Road Guiseley LS20 8PS England on 24 January 2012 (1 page) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of affairs with form 4.19 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS England on 25 October 2011 (1 page) |
25 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS England on 25 October 2011 (1 page) |
25 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
24 October 2011 | Registered office address changed from PO Box PO Box 720 PO Box 720 Claro Road Harrogate North Yorkshire HG1 9NN England on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS England on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Po Box Po Box 720 Po Box 720 Claro Road Harrogate North Yorkshire HG1 9NN England on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS England on 24 October 2011 (1 page) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS on 26 May 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
31 March 2011 | Previous accounting period shortened from 30 August 2011 to 31 March 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
31 March 2011 | Previous accounting period shortened from 30 August 2011 to 31 March 2011 (1 page) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Appointment of Miss Andrea Baker as a secretary (1 page) |
14 July 2010 | Appointment of Miss Andrea Baker as a secretary (1 page) |
14 July 2010 | Appointment of Miss Andrea Baker as a director (2 pages) |
14 July 2010 | Appointment of Miss Andrea Baker as a director (2 pages) |
8 July 2010 | Termination of appointment of Nicola Emsley as a director (1 page) |
8 July 2010 | Termination of appointment of Neil Emsley as a secretary (1 page) |
8 July 2010 | Termination of appointment of Neil Emsley as a secretary (1 page) |
8 July 2010 | Termination of appointment of Nicola Emsley as a director (1 page) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mrs Nicola Louise Emsley on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mrs Nicola Louise Emsley on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
18 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 March 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
23 March 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
3 March 2009 | Director's change of particulars / nicola thompson / 07/06/2008 (1 page) |
3 March 2009 | Director's Change of Particulars / nicola thompson / 07/06/2008 / Title was: miss, now: mrs; Surname was: thompson, now: emsley; HouseName/Number was: , now: 60; Street was: 60 kirk lane, now: kirk lane; Region was: , now: west yorkshire (1 page) |
3 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 August 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 August 2007 (7 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
5 March 2008 | Director's Change of Particulars / nicola thompson / 05/05/2007 / Title was: , now: miss; HouseName/Number was: , now: 60; Street was: 13 cambridge street, now: kirk lane; Area was: guiseley, now: yeadon; Post Code was: LS20 9AU, now: LS19 7ET (2 pages) |
5 March 2008 | Director's change of particulars / nicola thompson / 05/05/2007 (2 pages) |
5 March 2008 | Secretary's Change of Particulars / neil emsley / 05/05/2007 / HouseName/Number was: , now: 60; Street was: 13 cambridge street, now: kirk lane; Area was: guiseley, now: yeadon; Post Code was: LS20 9AU, now: LS19 7ET (1 page) |
5 March 2008 | Secretary's change of particulars / neil emsley / 05/05/2007 (1 page) |
4 May 2007 | Return made up to 05/03/07; full list of members (4 pages) |
4 May 2007 | Return made up to 05/03/07; full list of members (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 August 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 August 2006 (7 pages) |
12 April 2006 | Return made up to 05/03/06; full list of members (4 pages) |
12 April 2006 | Return made up to 05/03/06; full list of members (4 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | S-div 01/09/05 (1 page) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
7 April 2006 | S-div 01/09/05 (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 August 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 August 2005 (6 pages) |
14 April 2005 | Nc inc already adjusted 31/03/04 (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Nc inc already adjusted 31/03/04 (1 page) |
29 March 2005 | Secretary's particulars changed (1 page) |
29 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 August 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 August 2004 (6 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 August 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 August 2003 (6 pages) |
24 March 2003 | Return made up to 05/03/03; full list of members
|
24 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 August 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 August 2002 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 August 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 August 2001 (6 pages) |
21 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 30 August 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 30 August 2000 (5 pages) |
13 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
13 March 2001 | Return made up to 05/03/01; full list of members
|
22 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
20 March 2000 | Accounting reference date extended from 31/03/00 to 30/08/00 (1 page) |
20 March 2000 | Accounting reference date extended from 31/03/00 to 30/08/00 (1 page) |
5 March 1999 | Incorporation (18 pages) |