Leeds
LS2 7EF
Secretary Name | Mr Richard Lawrence Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 09 December 2015) |
Role | Music Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 42 Langtons Wharf Leeds LS2 7EF |
Director Name | Desmond Patrick McElroy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Leisure |
Correspondence Address | 15 Sandringham Road Ainsdale Southport Merseyside PR8 2NY |
Secretary Name | Desmond Patrick McElroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Leisure |
Correspondence Address | 15 Sandringham Road Ainsdale Southport Merseyside PR8 2NY |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
50 at £1 | Colin Oliver 50.00% Ordinary |
---|---|
50 at £1 | Richard Todd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£290,467 |
Cash | £24,707 |
Current Liabilities | £470,177 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
11 September 2014 | Notice of completion of voluntary arrangement (13 pages) |
9 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 July 2014 | Appointment of a voluntary liquidator (1 page) |
30 July 2014 | Statement of affairs with form 4.19 (7 pages) |
16 July 2014 | Registered office address changed from 2Nd Floor Munro House Duke Street Leeds West Yorkshire LS9 8AG to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 16 July 2014 (2 pages) |
6 January 2014 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
7 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2013 (9 pages) |
7 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2013 (9 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2012 (9 pages) |
9 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2012 (9 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 September 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
30 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Registered office address changed from 36-38 Calls Landing Leeds West Yorkshire LS2 7EW on 26 July 2011 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (2 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Richard Lawrence Todd on 1 October 2009 (2 pages) |
30 July 2010 | Secretary's details changed for Richard Lawrence Todd on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Richard Lawrence Todd on 1 October 2009 (2 pages) |
30 July 2010 | Secretary's details changed for Richard Lawrence Todd on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Colin William Oliver on 22 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | Director and secretary's change of particulars / richard todd / 30/07/2008 (1 page) |
8 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 August 2008 | Director and secretary's change of particulars / richard todd / 30/08/2007 (1 page) |
19 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 30-38 dock street leeds west yorkshire LS10 1JF (1 page) |
20 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 April 2006 | Return made up to 24/07/05; full list of members (7 pages) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 November 2004 | Return made up to 24/07/04; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 October 2004 | Return made up to 24/07/03; full list of members
|
23 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
31 July 2002 | Return made up to 24/07/02; full list of members
|
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 August 2001 | Ad 20/07/01--------- £ si 99@1 (2 pages) |
6 August 2001 | Return made up to 24/07/01; full list of members
|
17 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Company name changed inter music (2000) LIMITED\certificate issued on 09/08/00 (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
24 July 2000 | Incorporation (12 pages) |