Horsforth
Leeds
LS18 5NU
Secretary Name | Jane Himsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 4 months (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | Oakford House 291 Low Lane Horsforth Leeds LS18 5NU |
Secretary Name | Jane Himsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Hanging Hill Farm Kennythorpe Malton North Yorkshire YO17 9LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.aspecttwo.com |
---|
Registered Address | Oakford House 291 Low Lane Horsforth Leeds LS18 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1 at £1 | David Himsworth 50.00% Ordinary |
---|---|
1 at £1 | Jane Himsworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,092 |
Cash | £7,164 |
Current Liabilities | £40,381 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (3 pages) |
28 June 2018 | Resolutions
|
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 November 2015 | Registered office address changed from Claro Chambers Bridge Street, Boroughbridge York North Yorkshire YO51 9LD to Oakford House 291 Low Lane Horsforth Leeds LS18 5NU on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Claro Chambers Bridge Street, Boroughbridge York North Yorkshire YO51 9LD to Oakford House 291 Low Lane Horsforth Leeds LS18 5NU on 24 November 2015 (1 page) |
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Register inspection address has been changed from Hanging Hill Farm Kennythorpe Malton North Yorkshire YO17 9LA (1 page) |
5 June 2014 | Register inspection address has been changed from Hanging Hill Farm Kennythorpe Malton North Yorkshire YO17 9LA (1 page) |
5 June 2014 | Director's details changed for David Ian Himsworth on 10 December 2013 (2 pages) |
5 June 2014 | Secretary's details changed for Jane Himsworth on 10 December 2013 (1 page) |
5 June 2014 | Director's details changed for David Ian Himsworth on 10 December 2013 (2 pages) |
5 June 2014 | Secretary's details changed for Jane Himsworth on 10 December 2013 (1 page) |
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 August 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
26 August 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
3 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
19 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
24 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
24 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
5 July 2005 | Return made up to 26/05/05; full list of members (6 pages) |
5 July 2005 | Return made up to 26/05/05; full list of members (6 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
3 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
24 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
7 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
7 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
1 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
15 August 2000 | Return made up to 26/05/00; full list of members
|
15 August 2000 | Return made up to 26/05/00; full list of members
|
27 July 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
27 July 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
19 July 1999 | Ad 12/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 July 1999 | Ad 12/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 June 1999 | Company name changed downmile LIMITED\certificate issued on 29/06/99 (2 pages) |
28 June 1999 | Company name changed downmile LIMITED\certificate issued on 29/06/99 (2 pages) |
26 May 1999 | Incorporation (13 pages) |
26 May 1999 | Incorporation (13 pages) |