Crossgates
Leeds
LS15 8BA
Director Name | Mr Christopher John Yates |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 August 2015) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 49 Austhorpe Road Crossgates Leeds LS15 8BA |
Director Name | Mr Graham Axford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 August 2015) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 49 Austhorpe Road Crossgates Leeds LS15 8BA |
Director Name | William Martin Furniss |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Elm Lodge Road Wraxall Bristol Avon BS48 1JG |
Director Name | Mr Stephen George Thomson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Newmarket Road Norwich Norfolk NR4 6AP |
Secretary Name | Mr Paul David Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bailiffs Close Axbridge Somerset BS26 2AZ |
Director Name | Michael Thomas Albert Hill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 June 2009) |
Role | Accountant |
Correspondence Address | Hereward House Wakes Colne Colchester Essex CO6 2BY |
Secretary Name | Michael Thomas Albert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 June 2009) |
Role | Accountant |
Correspondence Address | Hereward House Wakes Colne Colchester Essex CO6 2BY |
Director Name | Mr Stephen Barry Lewis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C307 The Jam Factory, Green Walk London SE1 4TQ |
Director Name | Mr Michael John Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Epirus Road Fulham London SW6 7UR |
Secretary Name | Mr Michael John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Epirus Road Fulham London SW6 7UR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 49 Austhorpe Road Crossgates Leeds LS15 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | True World LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 July 2013 | Director's details changed for Mr Graham Axford on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Graham Axford on 22 July 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages) |
18 June 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
18 June 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
24 October 2012 | Appointment of Mr Graham Axford as a director (2 pages) |
24 October 2012 | Full accounts made up to 31 October 2011 (12 pages) |
24 October 2012 | Appointment of Mr Graham Axford as a director (2 pages) |
24 October 2012 | Full accounts made up to 31 October 2011 (12 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Registered office address changed from 38 South Molton Street London W1K 5RL England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 38 South Molton Street London W1K 5RL England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 38 South Molton Street London W1K 5RL England on 4 May 2012 (1 page) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
22 March 2011 | Appointment of Mr Christopher John Yates as a director (2 pages) |
22 March 2011 | Termination of appointment of Stephen Lewis as a director (1 page) |
22 March 2011 | Termination of appointment of Stephen Lewis as a director (1 page) |
22 March 2011 | Appointment of Mr Christopher John Yates as a director (2 pages) |
19 October 2010 | Registered office address changed from C/O Hazlewoods Llp Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT United Kingdom on 19 October 2010 (1 page) |
19 October 2010 | Appointment of Christopher John Yates as a secretary (1 page) |
19 October 2010 | Termination of appointment of Michael Williams as a secretary (1 page) |
19 October 2010 | Appointment of Christopher John Yates as a secretary (1 page) |
19 October 2010 | Termination of appointment of Michael Williams as a secretary (1 page) |
19 October 2010 | Termination of appointment of Michael Williams as a director (1 page) |
19 October 2010 | Termination of appointment of Michael Williams as a director (1 page) |
19 October 2010 | Registered office address changed from C/O Hazlewoods Llp Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT United Kingdom on 19 October 2010 (1 page) |
4 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Full accounts made up to 31 October 2009 (11 pages) |
12 July 2010 | Full accounts made up to 31 October 2009 (11 pages) |
1 July 2010 | Registered office address changed from 38 South Molton Street London W1K 5RL on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 38 South Molton Street London W1K 5RL on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 38 South Molton Street London W1K 5RL on 1 July 2010 (1 page) |
10 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
5 September 2009 | Director and secretary appointed michael john williams (2 pages) |
5 September 2009 | Director and secretary appointed michael john williams (2 pages) |
27 August 2009 | Memorandum and Articles of Association (14 pages) |
27 August 2009 | Memorandum and Articles of Association (14 pages) |
25 August 2009 | Appointment terminated director and secretary michael hill (1 page) |
25 August 2009 | Appointment terminated director and secretary michael hill (1 page) |
21 August 2009 | Company name changed docklands restaurant boat company LIMITED\certificate issued on 25/08/09 (2 pages) |
21 August 2009 | Company name changed docklands restaurant boat company LIMITED\certificate issued on 25/08/09 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 35 vine street london EC3N 2AA (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 35 vine street london EC3N 2AA (1 page) |
25 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o oak holdings PLC 15 half moon street london W1J 7AT (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o oak holdings PLC 15 half moon street london W1J 7AT (1 page) |
11 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
15 September 2006 | Director's particulars changed (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (2 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (2 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: c/o awg service PLC 112-114 tibbenham house thorpe road norwich norfolk NR1 1RT (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: c/o awg service PLC 112-114 tibbenham house thorpe road norwich norfolk NR1 1RT (1 page) |
26 November 2003 | Return made up to 17/08/03; full list of members (7 pages) |
26 November 2003 | Return made up to 17/08/03; full list of members (7 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: tibbenham house 112-114 thorpe road norwich norfolk NR1 1RX (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: tibbenham house 112-114 thorpe road norwich norfolk NR1 1RX (1 page) |
29 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
5 June 2002 | Company name changed awg services LIMITED\certificate issued on 05/06/02 (2 pages) |
5 June 2002 | Company name changed awg services LIMITED\certificate issued on 05/06/02 (2 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
26 April 2002 | Company name changed docklands restaurant boat compan y LIMITED\certificate issued on 26/04/02 (2 pages) |
26 April 2002 | Company name changed docklands restaurant boat compan y LIMITED\certificate issued on 26/04/02 (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 5 pritchard street bristol avon BS2 8RH (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 5 pritchard street bristol avon BS2 8RH (1 page) |
19 October 2001 | Return made up to 17/08/01; full list of members (6 pages) |
19 October 2001 | Return made up to 17/08/01; full list of members (6 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
11 December 2000 | New director appointed (3 pages) |
11 December 2000 | New director appointed (3 pages) |
11 December 2000 | New secretary appointed;new director appointed (3 pages) |
11 December 2000 | New secretary appointed;new director appointed (3 pages) |
30 October 2000 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
30 October 2000 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
17 August 2000 | Incorporation (16 pages) |
17 August 2000 | Incorporation (16 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |