Company NamePoverty Aid U.K.
Company StatusDissolved
Company Number04009770
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVivienne Clair Cockcroft
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPoverty Aid 165 Cardigan Road
Leeds
West Yorkshire
LS6 1QL
Director NameStephen Scott Jacobs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2001(1 year, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 27 December 2022)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address7 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Secretary NameStephen Scott Jacobs
NationalityBritish
StatusClosed
Appointed04 August 2001(1 year, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 27 December 2022)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address7 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Director NameNeil Alexander Dobbie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCivil Servant
Correspondence Address25 Hoyle Court Drive
Baildon
Shipley
West Yorkshire
BD17 6ER
Secretary NameNeil Alexander Dobbie
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCivil Servant
Correspondence Address25 Hoyle Court Drive
Baildon
Shipley
West Yorkshire
BD17 6ER
Director NameEmlyn David Hagan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(7 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 01 February 2014)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address115 Heath Road
Widnes
Cheshire
WA8 7NU
Director NameMr William Henry Verity
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2004)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressCricket Hill Cottage
Gildersome
Morley
West Yorkshire
LS27 7LS
Secretary NameMr William Henry Verity
NationalityBritish
StatusResigned
Appointed05 February 2001(8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 August 2001)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressCricket Hill Cottage
Gildersome
Morley
West Yorkshire
LS27 7LS

Contact

Websitepovertyaiduk.org

Location

Registered Address7 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,138
Cash£8,164
Current Liabilities£10,571

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 May 2020Registered office address changed from 165 Cardigan Road Leeds West Yorkshire LS6 1QL to 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 May 2020 (2 pages)
6 May 2020Statement of affairs (9 pages)
6 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-16
(1 page)
6 May 2020Appointment of a voluntary liquidator (3 pages)
20 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
22 August 2018Confirmation statement made on 4 August 2018 with no updates (2 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
27 April 2018Secretary's details changed for Stephen Scott Jacobs on 27 April 2018 (1 page)
27 April 2018Director's details changed for Stephen Scott Jacobs on 27 April 2018 (2 pages)
17 January 2018Director's details changed for Vivienne Clair Cockcroft on 1 January 2018 (4 pages)
8 August 2017Confirmation statement made on 21 July 2017 with updates (2 pages)
8 August 2017Confirmation statement made on 21 July 2017 with updates (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
9 August 2016Registered office address changed from , Hallcroft Main Street, Hawksworth, Leeds, LS20 8NX to 165 Cardigan Road Leeds West Yorkshire LS6 1QL on 9 August 2016 (2 pages)
9 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
9 August 2016Registered office address changed from , Hallcroft Main Street, Hawksworth, Leeds, LS20 8NX to 165 Cardigan Road Leeds West Yorkshire LS6 1QL on 9 August 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 July 2015Annual return made up to 7 July 2015 no member list (4 pages)
22 July 2015Annual return made up to 7 July 2015 no member list (4 pages)
22 July 2015Annual return made up to 7 July 2015 no member list (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 August 2014Annual return made up to 7 July 2014 no member list (4 pages)
8 August 2014Annual return made up to 7 July 2014 no member list (4 pages)
8 August 2014Annual return made up to 7 July 2014 no member list (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 February 2014Termination of appointment of Emlyn Hagan as a director (2 pages)
13 February 2014Termination of appointment of Emlyn Hagan as a director (2 pages)
24 August 2013Annual return made up to 7 July 2013 no member list (5 pages)
24 August 2013Annual return made up to 7 July 2013 no member list (5 pages)
24 August 2013Annual return made up to 7 July 2013 no member list (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 August 2012Annual return made up to 7 July 2012 (15 pages)
20 August 2012Annual return made up to 7 July 2012 (15 pages)
20 August 2012Annual return made up to 7 July 2012 (15 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Annual return made up to 7 July 2011 no member list (5 pages)
12 August 2011Director's details changed for Stephen Scott Jacobs on 29 April 2011 (2 pages)
12 August 2011Director's details changed for Emlyn David Hagan on 29 April 2011 (2 pages)
12 August 2011Annual return made up to 7 July 2011 no member list (5 pages)
12 August 2011Director's details changed for Vivienne Clair Cockcroft on 29 April 2011 (2 pages)
12 August 2011Director's details changed for Emlyn David Hagan on 29 April 2011 (2 pages)
12 August 2011Annual return made up to 7 July 2011 no member list (5 pages)
12 August 2011Director's details changed for Vivienne Clair Cockcroft on 29 April 2011 (2 pages)
12 August 2011Director's details changed for Stephen Scott Jacobs on 29 April 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 July 2010Annual return made up to 7 July 2010 (5 pages)
13 July 2010Annual return made up to 7 July 2010 (5 pages)
13 July 2010Annual return made up to 7 July 2010 (5 pages)
29 April 2010Registered office address changed from , 165 Cardigan Road, Leeds, LS6 1QL on 29 April 2010 (1 page)
29 April 2010Registered office address changed from , 165 Cardigan Road, Leeds, LS6 1QL on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 165 Cardigan Road Leeds LS6 1QL on 29 April 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 July 2009Director and secretary's change of particulars / stephen jacobs / 24/06/2008 (1 page)
15 July 2009Director and secretary's change of particulars / stephen jacobs / 24/06/2008 (1 page)
15 July 2009Annual return made up to 07/06/09 (6 pages)
15 July 2009Annual return made up to 07/06/09 (6 pages)
30 April 2009Partial exemption accounts made up to 31 July 2008 (8 pages)
30 April 2009Partial exemption accounts made up to 31 July 2008 (8 pages)
15 July 2008Annual return made up to 07/06/08
  • 363(287) ‐ Registered office changed on 15/07/08
(4 pages)
15 July 2008Annual return made up to 07/06/08
  • 363(287) ‐ Registered office changed on 15/07/08
(4 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
25 July 2007Annual return made up to 07/06/07 (4 pages)
25 July 2007Annual return made up to 07/06/07 (4 pages)
25 May 2007Partial exemption accounts made up to 31 July 2006 (8 pages)
25 May 2007Partial exemption accounts made up to 31 July 2006 (8 pages)
10 July 2006Annual return made up to 07/06/06 (4 pages)
10 July 2006Annual return made up to 07/06/06 (4 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
7 July 2005Annual return made up to 07/06/05 (4 pages)
7 July 2005Annual return made up to 07/06/05 (4 pages)
27 May 2005Partial exemption accounts made up to 31 July 2004 (8 pages)
27 May 2005Partial exemption accounts made up to 31 July 2004 (8 pages)
8 July 2004Annual return made up to 07/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
8 July 2004Annual return made up to 07/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 May 2004Partial exemption accounts made up to 31 July 2003 (9 pages)
25 May 2004Partial exemption accounts made up to 31 July 2003 (9 pages)
12 July 2003Annual return made up to 07/06/03 (5 pages)
12 July 2003Annual return made up to 07/06/03 (5 pages)
5 June 2003Partial exemption accounts made up to 31 July 2002 (7 pages)
5 June 2003Partial exemption accounts made up to 31 July 2002 (7 pages)
8 July 2002Annual return made up to 07/06/02 (6 pages)
8 July 2002Annual return made up to 07/06/02 (6 pages)
6 June 2002Full accounts made up to 31 July 2001 (8 pages)
6 June 2002Full accounts made up to 31 July 2001 (8 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001Annual return made up to 07/06/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/01
(4 pages)
15 August 2001Annual return made up to 07/06/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/01
(4 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
22 June 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
23 May 2001New secretary appointed;new director appointed (1 page)
23 May 2001New secretary appointed;new director appointed (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Secretary resigned;director resigned (1 page)
7 June 2000Incorporation (21 pages)
7 June 2000Incorporation (21 pages)