The Flatts Sowerby
Thirsk
YO7 1LY
Director Name | Mrs Frances Jane Swales |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2JZ |
Director Name | Andrew Swales |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Church View The Flatts Sowerby Thirsk North Yorkshire YO7 1LY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | -£49,403 |
Cash | £93 |
Current Liabilities | £155,827 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
7 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 March 2017 | Liquidators' statement of receipts and payments to 30 January 2017 (17 pages) |
2 March 2017 | Liquidators' statement of receipts and payments to 30 January 2017 (17 pages) |
28 May 2016 | Liquidators' statement of receipts and payments to 30 January 2016 (17 pages) |
28 May 2016 | Liquidators' statement of receipts and payments to 30 January 2016 (17 pages) |
21 October 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2JZ on 21 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2JZ on 21 October 2015 (2 pages) |
21 July 2015 | Appointment of receiver or manager (8 pages) |
21 July 2015 | Appointment of receiver or manager (8 pages) |
21 July 2015 | Appointment of receiver or manager (8 pages) |
21 July 2015 | Appointment of receiver or manager (8 pages) |
21 July 2015 | Appointment of receiver or manager (8 pages) |
21 July 2015 | Appointment of receiver or manager (8 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (16 pages) |
20 March 2015 | Liquidators statement of receipts and payments to 30 January 2015 (16 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (16 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (21 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (21 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 30 January 2014 (21 pages) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (19 pages) |
27 February 2013 | Liquidators statement of receipts and payments to 30 January 2013 (19 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (19 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Statement of affairs with form 4.19 (4 pages) |
8 February 2012 | Appointment of a voluntary liquidator (1 page) |
8 February 2012 | Statement of affairs with form 4.19 (4 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Appointment of a voluntary liquidator (1 page) |
18 January 2012 | Notice of appointment of receiver or manager (3 pages) |
18 January 2012 | Notice of appointment of receiver or manager (3 pages) |
18 January 2012 | Notice of appointment of receiver or manager (3 pages) |
18 January 2012 | Notice of appointment of receiver or manager (3 pages) |
18 January 2012 | Notice of appointment of receiver or manager (3 pages) |
18 January 2012 | Notice of appointment of receiver or manager (3 pages) |
16 January 2012 | Registered office address changed from Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT on 16 January 2012 (2 pages) |
14 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
14 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Termination of appointment of Andrew Swales as a director (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Termination of appointment of Andrew Swales as a director (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 March 2010 | Appointment of Mrs Frances Jane Swales as a director (2 pages) |
17 March 2010 | Appointment of Mrs Frances Jane Swales as a director (2 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
20 November 2008 | Return made up to 17/08/08; full list of members (3 pages) |
20 November 2008 | Return made up to 17/08/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 November 2007 | Return made up to 17/08/07; no change of members (6 pages) |
5 November 2007 | Return made up to 17/08/07; no change of members (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 January 2006 | Particulars of mortgage/charge (7 pages) |
21 January 2006 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Return made up to 17/08/04; full list of members
|
13 September 2004 | Return made up to 17/08/04; full list of members
|
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 October 2002 | Return made up to 17/08/02; full list of members
|
24 October 2002 | Return made up to 17/08/02; full list of members
|
12 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2001 | Return made up to 17/08/01; full list of members
|
17 September 2001 | Return made up to 17/08/01; full list of members
|
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (4 pages) |
15 February 2001 | Particulars of mortgage/charge (4 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
21 October 2000 | Particulars of mortgage/charge (3 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
25 August 2000 | Director resigned (1 page) |
17 August 2000 | Incorporation (15 pages) |
17 August 2000 | Incorporation (15 pages) |