Leeds
West Yorkshire
LS7 2AA
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2007(8 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 10 October 2017) |
Correspondence Address | Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW |
Director Name | Mr John Douglas Wormald |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Westfield Chester High Road Neston Cheshire CH64 7TU Wales |
Secretary Name | Amanda Jane Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | Westfield Chester High Road Neston Cheshire CH64 7TU Wales |
Director Name | Mr Warren Verne Dashwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Chester Road Sutton Weaver Cheshire WA7 3EX |
Director Name | Derek Foster |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Dale Farm, Northwich Road Dutton Warrington Cheshire WA4 4LE |
Director Name | Dale Weedman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 34 Thrush Way Herons Reach Winsford Cheshire CW7 3LN |
Secretary Name | Mr John Douglas Wormald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Westfield Chester High Road Neston Cheshire CH64 7TU Wales |
Director Name | Mr Dominic Anthony Marrocco |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcourt Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL |
Director Name | Mr Roger Keith Walker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Imperial Road Edgerton Huddersfield West Yorkshire HD3 3AF |
Secretary Name | Mr Gareth John Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr Gareth John Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr David James Richards |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Southfield Close Rufforth York YO23 3RE |
Director Name | Mrs Carol Jane Webster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 North Street Leeds West Yorkshire LS7 2AA |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | 186k.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08701222186 |
Telephone region | Unknown |
Registered Address | 197 North Street Leeds West Yorkshire LS7 2AA |
---|---|
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 |
100 at £1 | 186k LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,600 |
Cash | £174 |
Current Liabilities | £7,936 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 September 2005 | Delivered on: 17 September 2005 Satisfied on: 26 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
29 June 2016 | Registered office address changed from Northwood 195 North Street Leeds West Yorkshire LS7 2AA to 197 North Street Leeds West Yorkshire LS7 2AA on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Northwood 195 North Street Leeds West Yorkshire LS7 2AA to 197 North Street Leeds West Yorkshire LS7 2AA on 29 June 2016 (1 page) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 March 2015 | Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages) |
22 March 2015 | Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages) |
22 March 2015 | Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
22 March 2015 | Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
22 March 2015 | Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages) |
22 March 2015 | Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 January 2014 | Termination of appointment of David Richards as a director (1 page) |
6 January 2014 | Termination of appointment of David Richards as a director (1 page) |
29 April 2013 | Register(s) moved to registered inspection location (1 page) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Register(s) moved to registered inspection location (1 page) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
20 March 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 July 2011 | Director's details changed for Mr David James Richards on 12 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr David James Richards on 12 July 2011 (2 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a small company made up to 31 August 2009 (7 pages) |
20 April 2011 | Accounts for a small company made up to 31 August 2009 (7 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 April 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
23 April 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
21 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
21 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
10 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 31 July 2005 (7 pages) |
10 May 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
10 May 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Accounts for a small company made up to 31 July 2005 (7 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
16 August 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
16 August 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
8 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 September 2005 | Particulars of mortgage/charge (5 pages) |
17 September 2005 | Particulars of mortgage/charge (5 pages) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
25 February 2005 | New secretary appointed (3 pages) |
25 February 2005 | New secretary appointed (3 pages) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | Auditor's resignation (1 page) |
23 February 2005 | Auditor's resignation (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 10 pencroft way manchester science park manchester M15 6JJ (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 10 pencroft way manchester science park manchester M15 6JJ (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 31/03/04; full list of members; amend (9 pages) |
19 January 2005 | Return made up to 31/03/04; full list of members; amend (9 pages) |
22 November 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
22 November 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members
|
6 April 2004 | Return made up to 31/03/04; full list of members
|
9 February 2004 | Accounts for a small company made up to 31 July 2003 (10 pages) |
9 February 2004 | Accounts for a small company made up to 31 July 2003 (10 pages) |
13 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
13 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
15 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
11 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
11 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 31/03/01; change of members
|
21 May 2001 | Return made up to 31/03/01; change of members
|
7 March 2001 | Return made up to 31/03/00; full list of members
|
7 March 2001 | Return made up to 31/03/00; full list of members
|
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: india building liverpool merseyside L2 0NH (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: india building liverpool merseyside L2 0NH (1 page) |
24 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | New director appointed (3 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
15 March 2000 | Amend 882 amends allot of 160699 (2 pages) |
15 March 2000 | Amend 882 amends allot of 160699 (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
29 June 1999 | Ad 16/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1999 | Ad 16/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Secretary resigned;director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Secretary resigned;director resigned (1 page) |
21 June 1999 | Resolutions
|
21 June 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
21 June 1999 | New director appointed (2 pages) |
15 June 1999 | Company name changed broomco (1808) LIMITED\certificate issued on 15/06/99 (2 pages) |
15 June 1999 | Company name changed broomco (1808) LIMITED\certificate issued on 15/06/99 (2 pages) |
31 March 1999 | Incorporation (17 pages) |
31 March 1999 | Incorporation (17 pages) |