Leeds
LS12 6LT
Secretary Name | Mr David Garbiak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 08 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Secretary Name | Katherine Linda Ervine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Highcroft 17 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8JX |
Director Name | James Michael Scott |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppertops 60 Hound Road Netley Abbey Southampton Hampshire SO3 5FX |
Director Name | Mr David Ford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(5 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistle House Wistons Lane Elland West Yorkshire HX5 9DT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(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 | 27 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £308,745 |
Current Liabilities | £417,879 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 28 February |
8 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
30 October 2017 | Liquidators' statement of receipts and payments to 27 August 2017 (30 pages) |
30 October 2017 | Liquidators' statement of receipts and payments to 27 August 2017 (30 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (31 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (31 pages) |
2 November 2015 | Liquidators statement of receipts and payments to 27 August 2015 (26 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (26 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (26 pages) |
6 October 2014 | Appointment of a voluntary liquidator (1 page) |
6 October 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 July 2014 | Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
24 March 2014 | Administrator's progress report to 5 March 2014 (31 pages) |
24 March 2014 | Administrator's progress report to 5 March 2014 (31 pages) |
24 March 2014 | Administrator's progress report to 5 March 2014 (31 pages) |
18 November 2013 | Notice of deemed approval of proposals (4 pages) |
18 November 2013 | Notice of deemed approval of proposals (4 pages) |
4 November 2013 | Statement of administrator's proposal (74 pages) |
4 November 2013 | Statement of administrator's proposal (74 pages) |
14 October 2013 | Statement of affairs with form 2.14B (7 pages) |
14 October 2013 | Statement of affairs with form 2.14B (7 pages) |
19 September 2013 | Registered office address changed from Thistle House Wistons Lane Elland West Yorkshire HX5 9DT on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from Thistle House Wistons Lane Elland West Yorkshire HX5 9DT on 19 September 2013 (2 pages) |
31 July 2013 | Registration of charge 040422810003 (7 pages) |
31 July 2013 | Registration of charge 040422810003 (7 pages) |
3 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
3 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
29 August 2012 | Accounts for a medium company made up to 31 August 2011 (18 pages) |
29 August 2012 | Accounts for a medium company made up to 31 August 2011 (18 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
13 August 2012 | Termination of appointment of David Ford as a director (1 page) |
13 August 2012 | Termination of appointment of David Ford as a director (1 page) |
29 September 2011 | Director's details changed for Michael Scott Ervine on 31 August 2011 (2 pages) |
29 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Secretary's details changed for Mr David Garbiak on 31 August 2011 (1 page) |
29 September 2011 | Secretary's details changed for Mr David Garbiak on 31 August 2011 (1 page) |
29 September 2011 | Director's details changed for Mr David Ford on 15 August 2011 (2 pages) |
29 September 2011 | Director's details changed for Michael Scott Ervine on 31 August 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr David Ford on 15 August 2011 (2 pages) |
29 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Mr David Ford on 14 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Ford on 14 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Ford on 14 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Ford on 14 July 2011 (2 pages) |
15 August 2011 | Termination of appointment of James Scott as a director (1 page) |
15 August 2011 | Termination of appointment of James Scott as a director (1 page) |
1 June 2011 | Accounts for a medium company made up to 31 August 2010 (17 pages) |
1 June 2011 | Accounts for a medium company made up to 31 August 2010 (17 pages) |
20 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Accounts for a medium company made up to 31 August 2009 (19 pages) |
1 June 2010 | Accounts for a medium company made up to 31 August 2009 (19 pages) |
12 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Accounts for a medium company made up to 31 August 2008 (20 pages) |
22 June 2009 | Accounts for a medium company made up to 31 August 2008 (20 pages) |
19 December 2008 | Return made up to 27/07/08; full list of members (4 pages) |
19 December 2008 | Return made up to 27/07/08; full list of members (4 pages) |
1 July 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
1 July 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
20 December 2007 | Accounting reference date extended from 28/02/07 to 31/08/07 (1 page) |
20 December 2007 | Accounting reference date extended from 28/02/07 to 31/08/07 (1 page) |
15 November 2007 | Return made up to 27/07/07; full list of members (3 pages) |
15 November 2007 | Return made up to 27/07/07; full list of members (3 pages) |
15 December 2006 | Ad 29/08/06--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
15 December 2006 | Ad 29/08/06--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
15 December 2006 | Particulars of contract relating to shares (2 pages) |
15 December 2006 | Particulars of contract relating to shares (2 pages) |
15 December 2006 | Particulars of contract relating to shares (2 pages) |
15 December 2006 | Particulars of contract relating to shares (2 pages) |
15 December 2006 | Particulars of contract relating to shares (2 pages) |
15 December 2006 | Particulars of contract relating to shares (2 pages) |
2 November 2006 | Accounts for a medium company made up to 28 February 2006 (17 pages) |
2 November 2006 | Accounts for a medium company made up to 28 February 2006 (17 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
22 September 2005 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
22 September 2005 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
29 December 2004 | Accounts for a medium company made up to 28 February 2004 (17 pages) |
29 December 2004 | Accounts for a medium company made up to 28 February 2004 (17 pages) |
16 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
22 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
22 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 27A lidget hill pudsey west yorkshire LS28 7LG (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 27A lidget hill pudsey west yorkshire LS28 7LG (1 page) |
1 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
25 September 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
24 July 2002 | Return made up to 27/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 27/07/02; full list of members (7 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
18 September 2001 | Return made up to 27/07/01; full list of members (6 pages) |
18 September 2001 | Return made up to 27/07/01; full list of members (6 pages) |
25 January 2001 | Ad 23/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2001 | Statement of affairs (6 pages) |
25 January 2001 | Statement of affairs (6 pages) |
25 January 2001 | Ad 23/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 August 2000 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
27 July 2000 | Incorporation (16 pages) |
27 July 2000 | Incorporation (16 pages) |