Leeds
West Yorkshire
LS3 1YN
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 September 2017) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Susan Ororke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Director Name | I M Directors Limited (Corporation) |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | PO Box 122 Fairweather Green Thornton Road Bradford West Yorkshire BD8 0HZ |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Colum Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 2002) |
Correspondence Address | Saffrey Square Suite 205 PO Box N-8188, Bank Lane Nassau Bahamas |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 September 2010) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | 98 Kirkstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,856 |
Cash | £3,280 |
Current Liabilities | £12,233 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2005 | Delivered on: 9 July 2005 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page) |
2 September 2016 | Resolutions
|
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 10 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Cumberland Secretaries Limited on 18 April 2013 (1 page) |
10 March 2014 | Termination of appointment of Susan Ororke as a director (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Appointment of Ms Claire Marie Cain as a director (3 pages) |
4 May 2012 | Annual return made up to 16 March 2012 (14 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Appointment of Susan Ororke as a director (2 pages) |
8 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (9 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (5 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | Return made up to 16/03/06; full list of members (5 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
9 July 2005 | Particulars of mortgage/charge (11 pages) |
6 April 2005 | Return made up to 16/03/05; no change of members (5 pages) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Return made up to 16/03/04; full list of members (5 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
14 May 2003 | Return made up to 16/03/03; full list of members (5 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
26 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
26 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (3 pages) |
8 June 2000 | Return made up to 16/03/00; full list of members (5 pages) |
5 June 2000 | Director resigned (1 page) |
31 January 2000 | Resolutions
|
20 April 1999 | New director appointed (2 pages) |
16 March 1999 | Incorporation (12 pages) |