Leeds
LS17 7PR
Secretary Name | Alison Jane Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 5 Shadwell Park Drive Leeds West Yorkshire LS17 8TT |
Director Name | Thelma Rose Askwith |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Moorings Harrogate Road Leeds West Yorkshire LS17 8EN |
Secretary Name | Daniel Michael Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 January 2012) |
Role | Company Director |
Correspondence Address | 5 Shadwell Park Drive Shadwell Leeds West Yorkshire LS17 8TT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(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 | 05 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Fourth Floor 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 |
100 at £1 | Richard Jonathan Rose 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 April 2000 | Delivered on: 27 April 2000 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 October 2020 | Liquidators' statement of receipts and payments to 2 August 2020 (20 pages) |
---|---|
11 October 2019 | Liquidators' statement of receipts and payments to 2 August 2019 (19 pages) |
1 November 2018 | Liquidators' statement of receipts and payments to 2 August 2018 (19 pages) |
26 September 2017 | Liquidators' statement of receipts and payments to 2 August 2017 (18 pages) |
26 September 2017 | Liquidators' statement of receipts and payments to 2 August 2017 (18 pages) |
17 August 2016 | Registered office address changed from 6 Lakeland Crescent Alwoodley Leeds West Yorkshire LS17 7PR to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 17 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from 6 Lakeland Crescent Alwoodley Leeds West Yorkshire LS17 7PR to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 17 August 2016 (2 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
12 August 2016 | Statement of affairs with form 4.19 (5 pages) |
12 August 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2016 | Statement of affairs with form 4.19 (5 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
6 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 May 2014 | Director's details changed for Mr Richard Jonathan Rose on 28 November 2013 (2 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mr Richard Jonathan Rose on 28 November 2013 (2 pages) |
19 December 2013 | Registered office address changed from 5 Shadwell Park Drive Leeds West Yorkshire LS17 8TT on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 5 Shadwell Park Drive Leeds West Yorkshire LS17 8TT on 19 December 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 January 2012 | Termination of appointment of Thelma Rose Askwith as a director (1 page) |
23 January 2012 | Termination of appointment of Daniel Rose as a secretary (1 page) |
23 January 2012 | Termination of appointment of Thelma Rose Askwith as a director (1 page) |
23 January 2012 | Termination of appointment of Daniel Rose as a secretary (1 page) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Thelma Rose Askwith on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Thelma Rose Askwith on 14 May 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
12 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
21 December 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
21 December 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
25 May 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
19 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
1 July 2003 | Return made up to 05/03/03; full list of members (6 pages) |
1 July 2003 | Return made up to 05/03/03; full list of members (6 pages) |
5 April 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
5 April 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
28 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
21 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
21 June 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
21 June 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
5 June 2000 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
5 June 2000 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
11 May 2000 | Return made up to 05/03/00; full list of members (6 pages) |
11 May 2000 | Return made up to 05/03/00; full list of members (6 pages) |
27 April 2000 | Particulars of mortgage/charge (7 pages) |
27 April 2000 | Particulars of mortgage/charge (7 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 12 york place leeds LS1 2DS (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 12 york place leeds LS1 2DS (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
5 March 1999 | Incorporation (16 pages) |
5 March 1999 | Incorporation (16 pages) |