Horsforth
Leeds
West Yorkshire
LS18 4QB
Director Name | Kenneth Hodgson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Lane Elvington York YO41 4HD |
Secretary Name | Kenneth Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Lane Elvington York YO41 4HD |
Secretary Name | Mr David Christopher Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Grange 27a Pitfield Road Wakefield West Yorkshire WF3 3QZ |
Secretary Name | Lucy Hester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Broadcasting Centre 2 St Peter's Square Leeds West Yorkshire LS9 8AH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 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 | 23 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£575,571 |
Current Liabilities | £1,240,571 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 February 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (10 pages) |
---|---|
23 May 2016 | Liquidators' statement of receipts and payments to 8 February 2016 (9 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX to C/O Live Recoveries Ltd Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
24 February 2015 | Registered office address changed from Myddelton House Langbar Road Ilkley West Yorkshire LS29 0EB to C/O Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX on 24 February 2015 (2 pages) |
23 February 2015 | Statement of affairs with form 4.19 (6 pages) |
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
6 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
6 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
6 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 August 2013 | Register(s) moved to registered office address (1 page) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Register inspection address has been changed from C/O Wilkinsons and Partners Fairfax House 6a Mill Fild Road Cottingley Business Park Cottingley Yorkshire BD16 1PY United Kingdom (1 page) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 September 2012 | Register inspection address has been changed from Old Hall Elmete Hall Elmete Lane Leeds LS8 2LJ United Kingdom (1 page) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Notice of appointment of receiver or manager (3 pages) |
11 November 2011 | Notice of appointment of receiver or manager (3 pages) |
11 November 2011 | Notice of appointment of receiver or manager (3 pages) |
29 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 February 2011 | Registered office address changed from Old Hall Elmete Hall Elmete Lane Roundhay West Yorkshire LS8 2LJ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Old Hall Elmete Hall Elmete Lane Roundhay West Yorkshire LS8 2LJ on 7 February 2011 (1 page) |
15 December 2010 | Director's details changed for Anthony Patrick Hester on 1 January 2010 (2 pages) |
15 December 2010 | Register inspection address has been changed (1 page) |
15 December 2010 | Director's details changed for Anthony Patrick Hester on 1 January 2010 (2 pages) |
15 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 December 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 November 2009 | Resignation of an auditor (2 pages) |
19 November 2009 | Section 519 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 November 2009 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
7 May 2009 | Appointment terminated secretary lucy hester (1 page) |
1 April 2009 | Return made up to 23/08/08; full list of members (6 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Return made up to 23/08/07; full list of members (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Secretary resigned (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 52 waterloo lane bramley leeds west yorkshire LS13 2JF (1 page) |
9 November 2006 | Return made up to 23/08/06; full list of members (6 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 8 north park road harrogate north yorkshire HG1 5PG (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 October 2005 | Return made up to 23/08/05; full list of members (7 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Return made up to 23/08/04; full list of members
|
17 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 September 2000 | Return made up to 23/08/00; full list of members
|
1 November 1999 | Ad 26/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 1999 | Location of debenture register (non legible) (1 page) |
4 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
4 October 1999 | Location - directors interests register: non legible (1 page) |
4 October 1999 | Location of register of members (non legible) (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Incorporation (18 pages) |