Morley
Leeds
LS27 0JG
Director Name | Mr Philip John Le Cornu |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2015(15 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 25 July 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Fountain Court 12 Bruntcliffe Way Morley Leeds LS27 0JG |
Secretary Name | Elian Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2015(15 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 25 July 2017) |
Correspondence Address | 44 Esplanade St. Helier Jersey JE4 9WG |
Director Name | Ms Edwina Lesley Forrest |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 February 2010) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 15 The Esplanade St Helier Jersey JE1 1RB |
Director Name | Mr Matthew Charles Bye |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 months after company formation) |
Appointment Duration | 15 years (resigned 07 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 12 Bruntcliffe Way Morley Leeds LS27 0JG |
Secretary Name | Edwina Lesley Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 2006) |
Role | Accountant |
Correspondence Address | 3 Lido Bay Court Rue St Aubin St Helier Jersey JE2 3SG |
Secretary Name | Mr Matthew Charles Bye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(6 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 12 Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Mrs Julia Margaret Quenault |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 July 2015) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Fountain Court 12 Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fountain Court 12 Bruntcliffe Way Morley Leeds LS27 0JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
3 at £1 | Rosedale Jw Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,936 |
Cash | £76,116 |
Current Liabilities | £27,576 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
29 April 2017 | Application to strike the company off the register (3 pages) |
17 November 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
17 November 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
7 July 2015 | Appointment of Elian Secretaries (Jersey) Limited as a secretary on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Matthew Charles Bye as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Matthew Charles Bye as a secretary on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Philip John Le Cornu as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Philip John Le Cornu as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Roger Mark Bolan as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Elian Secretaries (Jersey) Limited as a secretary on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Elian Secretaries (Jersey) Limited as a secretary on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Roger Mark Bolan as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Roger Mark Bolan as a director on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Julia Margaret Quenault as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Julia Margaret Quenault as a director on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Philip John Le Cornu as a director on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Matthew Charles Bye as a secretary on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Matthew Charles Bye as a secretary on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Matthew Charles Bye as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Julia Margaret Quenault as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Matthew Charles Bye as a director on 7 July 2015 (1 page) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 November 2014 | Registered office address changed from Darwen House Walker Industrial Estate, Walker Road Guide Blackburn BB1 2QE to C/O Bilsdale Properties Ltd Fountain Court 12 Bruntcliffe Way Morley Leeds LS27 0JG on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Darwen House Walker Industrial Estate, Walker Road Guide Blackburn BB1 2QE to C/O Bilsdale Properties Ltd Fountain Court 12 Bruntcliffe Way Morley Leeds LS27 0JG on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Darwen House Walker Industrial Estate, Walker Road Guide Blackburn BB1 2QE to C/O Bilsdale Properties Ltd Fountain Court 12 Bruntcliffe Way Morley Leeds LS27 0JG on 7 November 2014 (1 page) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Company name changed david m brown consultants LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Company name changed david m brown consultants LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Change of name notice (2 pages) |
29 May 2013 | Director's details changed for Matthew Charles Bye on 29 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Secretary's details changed for Matthew Charles Bye on 29 May 2013 (1 page) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Secretary's details changed for Matthew Charles Bye on 29 May 2013 (1 page) |
29 May 2013 | Director's details changed for Matthew Charles Bye on 29 May 2013 (2 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Registered office address changed from Belthorn House Walker Road Walker Park Guide Blackburn Lancashire BB1 2QE on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Belthorn House Walker Road Walker Park Guide Blackburn Lancashire BB1 2QE on 11 May 2012 (1 page) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Termination of appointment of Edwina Forrest as a director (1 page) |
10 March 2010 | Appointment of Mrs Julia Margaret Quenault as a director (2 pages) |
10 March 2010 | Appointment of Mrs Julia Margaret Quenault as a director (2 pages) |
10 March 2010 | Termination of appointment of Edwina Forrest as a director (1 page) |
3 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
17 November 2009 | Director's details changed for Edwina Lesley Forrest on 3 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Edwina Lesley Forrest on 3 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Edwina Lesley Forrest on 3 October 2009 (3 pages) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from belthorn house walker road walker park guide blackburn lancashire BB1 2QE (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from belthorn house walker road walker park guide blackburn lancashire BB1 2QE (1 page) |
4 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
22 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: aspinall house walker park walker road, guide blackburn lancashire BB1 2QE (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: aspinall house walker park walker road, guide blackburn lancashire BB1 2QE (1 page) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 July 2007 | Return made up to 04/05/07; no change of members (7 pages) |
17 July 2007 | Return made up to 04/05/07; no change of members (7 pages) |
20 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Return made up to 04/05/06; full list of members
|
15 May 2006 | Return made up to 04/05/06; full list of members
|
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
29 June 2005 | Return made up to 04/05/05; full list of members; amend (7 pages) |
29 June 2005 | Return made up to 04/05/05; full list of members; amend (7 pages) |
22 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 June 2001 | Return made up to 04/05/01; full list of members
|
1 June 2001 | Return made up to 04/05/01; full list of members
|
25 January 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
25 January 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
10 August 2000 | Memorandum and Articles of Association (9 pages) |
10 August 2000 | Memorandum and Articles of Association (9 pages) |
2 August 2000 | Company name changed readyfair LIMITED\certificate issued on 03/08/00 (2 pages) |
2 August 2000 | Company name changed readyfair LIMITED\certificate issued on 03/08/00 (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
4 May 2000 | Incorporation (13 pages) |
4 May 2000 | Incorporation (13 pages) |