Leeds
West Yorkshire
LS17 7DZ
Secretary Name | Jeffrey Alan Frankel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(2 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 01 September 2016) |
Role | Company Director |
Correspondence Address | 14 Wigton Grove Leeds West Yorkshire LS17 7DZ |
Director Name | Mr Gregory Elliott Frankel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(2 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2011) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 14 Wigton Grove Leeds West Yorkshire LS17 7DZ |
Director Name | Mrs Linda Susan Frankel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2005) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 14 Wigton Grove Leeds West Yorkshire LS17 7DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 2012 |
---|---|
Net Worth | £1,318 |
Cash | £2,198 |
Current Liabilities | £60,093 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
26 May 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (15 pages) |
26 May 2015 | Liquidators statement of receipts and payments to 21 April 2015 (15 pages) |
26 May 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (15 pages) |
1 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 April 2014 | Registered office address changed from 14 Wigton Grove Leeds LS17 7DZ United Kingdom on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from 14 Wigton Grove Leeds LS17 7DZ United Kingdom on 30 April 2014 (2 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Appointment of a voluntary liquidator (1 page) |
29 April 2014 | Appointment of a voluntary liquidator (1 page) |
29 April 2014 | Resolutions
|
29 April 2014 | Statement of affairs with form 4.19 (6 pages) |
29 April 2014 | Statement of affairs with form 4.19 (6 pages) |
15 October 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
15 October 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
8 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
7 March 2013 | Registered office address changed from 10 Wigton Grove Leeds West Yorkshire LS17 7DZ England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 10 Wigton Grove Leeds West Yorkshire LS17 7DZ England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 10 Wigton Grove Leeds West Yorkshire LS17 7DZ England on 7 March 2013 (1 page) |
7 November 2012 | Registered office address changed from 2 Walmer Villas Manningham Lane Bradford West Yorkshire BD8 7ET United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 2 Walmer Villas Manningham Lane Bradford West Yorkshire BD8 7ET United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 2 Walmer Villas Manningham Lane Bradford West Yorkshire BD8 7ET United Kingdom on 7 November 2012 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (11 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (11 pages) |
30 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 September 2011 | Termination of appointment of Gregory Frankel as a director (1 page) |
29 September 2011 | Termination of appointment of Gregory Frankel as a director (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2011 | Director's details changed for Jeffrey Alan Frankel on 1 March 2010 (2 pages) |
24 February 2011 | Director's details changed for Gregory Elliott Frankel on 1 November 2010 (2 pages) |
24 February 2011 | Registered office address changed from 2 Walmer Villas Manninham Lane Bradford West Yorkshire BD8 7ET on 24 February 2011 (1 page) |
24 February 2011 | Director's details changed for Jeffrey Alan Frankel on 1 March 2010 (2 pages) |
24 February 2011 | Secretary's details changed for Jeffrey Alan Frankel on 1 March 2010 (2 pages) |
24 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Secretary's details changed for Jeffrey Alan Frankel on 1 March 2010 (2 pages) |
24 February 2011 | Secretary's details changed for Jeffrey Alan Frankel on 1 March 2010 (2 pages) |
24 February 2011 | Director's details changed for Jeffrey Alan Frankel on 1 March 2010 (2 pages) |
24 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Registered office address changed from 2 Walmer Villas Manninham Lane Bradford West Yorkshire BD8 7ET on 24 February 2011 (1 page) |
24 February 2011 | Director's details changed for Gregory Elliott Frankel on 1 November 2010 (2 pages) |
24 February 2011 | Director's details changed for Gregory Elliott Frankel on 1 November 2010 (2 pages) |
18 February 2011 | Registered office address changed from 1 Wigton Grove Leeds West Yorkshire LS17 7DZ on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from 1 Wigton Grove Leeds West Yorkshire LS17 7DZ on 18 February 2011 (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (11 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (11 pages) |
3 August 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
3 August 2009 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
3 August 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
3 August 2009 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
16 March 2009 | Return made up to 13/01/08; no change of members (5 pages) |
16 March 2009 | Return made up to 13/01/08; no change of members (5 pages) |
5 March 2009 | Return made up to 13/01/09; no change of members (5 pages) |
5 March 2009 | Return made up to 13/01/09; no change of members (5 pages) |
23 December 2008 | Return made up to 10/12/07; no change of members (6 pages) |
23 December 2008 | Return made up to 10/12/07; no change of members (6 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
31 March 2007 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
31 March 2007 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
17 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
17 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
15 December 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
15 December 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
1 August 2005 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
1 August 2005 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
22 October 2004 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
19 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
13 October 2003 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
13 October 2003 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
16 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
22 March 2002 | Return made up to 13/01/02; full list of members (7 pages) |
22 March 2002 | Return made up to 13/01/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Return made up to 13/01/01; full list of members (7 pages) |
12 March 2001 | Return made up to 13/01/01; full list of members (7 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
13 January 2000 | Incorporation (13 pages) |
13 January 2000 | Incorporation (13 pages) |