South Lodge Farm
Aberford
West Yorkshire
LS25 3DD
Director Name | Dennis Keith Shepherd |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Village Way Churwell Leeds West Yorkshire LS27 7DG |
Secretary Name | Darren Paul Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beckside South Lodge Farm Aberford West Yorkshire LS25 3DD |
Director Name | Ian Little |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 28 Hopefield Crescent Rothwell Leeds West Yorkshire LS26 0GH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 2 Eagle Industrial Estate Torre Road Leeds West Yorkshire LS9 7QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jade Press LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 March 2010 | Director's details changed for Darren Paul Shepherd on 13 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Dennis Keith Shepherd on 13 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Dennis Keith Shepherd on 13 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Darren Paul Shepherd on 13 March 2010 (2 pages) |
8 July 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
8 July 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
9 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members
|
21 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 December 2004 | Accounts made up to 30 June 2004 (1 page) |
13 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
16 January 2004 | Accounts made up to 30 June 2003 (4 pages) |
16 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
8 July 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
8 July 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
3 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 13/03/03; full list of members
|
24 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: unit 2 eagle industrial estate torre road leeds west yorkshire LS9 7QL (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: unit 2 eagle industrial estate torre road leeds west yorkshire LS9 7QL (1 page) |
18 March 2002 | Return made up to 13/03/02; full list of members
|
18 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
20 December 2000 | Director's particulars changed (1 page) |
20 December 2000 | Director's particulars changed (1 page) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2000 | Return made up to 26/03/00; full list of members (8 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members
|
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 September 1999 | Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 1999 | Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
8 May 1999 | Location of register of members (1 page) |
8 May 1999 | Location of register of members (1 page) |
8 May 1999 | Location of register of directors' interests (1 page) |
8 May 1999 | Location of register of directors' interests (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Incorporation (19 pages) |