Leeds
LS3 1YN
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2017(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 13 June 2017) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | I M Directors Limited (Corporation) |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | PO Box 122 Fairweather Green Thornton Road Bradford West Yorkshire BD8 0HZ |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Colum Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2006) |
Correspondence Address | Saffrey Square Suite 205 PO Box N-8188, Bank Lane Nassau Bahamas |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 March 2017) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
200k at £1 | Seaside Italia Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120,953 |
Cash | £264 |
Current Liabilities | £91,592 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 September 2013 | Delivered on: 18 September 2013 Persons entitled: Anglo Manx Trust Company Limited Classification: First priority fixed charge Secured details: All monies due or to become due from the company (including its successors) to the chargee (including its successors) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 100% of motor yacht "alizee" official no: 5142. Outstanding |
---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
3 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2017 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Satisfaction of charge 040737520001 in full (1 page) |
12 December 2016 | Satisfaction of charge 040737520001 in full (1 page) |
15 September 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page) |
13 May 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
13 May 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
1 May 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Cumberland Directors Limited on 14 September 2012 (2 pages) |
3 October 2013 | Director's details changed for Antonio Tricoli on 14 September 2012 (2 pages) |
3 October 2013 | Director's details changed for Cumberland Directors Limited on 14 September 2012 (2 pages) |
3 October 2013 | Director's details changed for Antonio Tricoli on 14 September 2012 (2 pages) |
3 October 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 3 October 2013 (1 page) |
3 October 2013 | Secretary's details changed for Cumberland Secretaries Limited on 14 September 2012 (2 pages) |
3 October 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 3 October 2013 (1 page) |
3 October 2013 | Secretary's details changed for Cumberland Secretaries Limited on 14 September 2012 (2 pages) |
3 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
18 September 2013 | Registration of a charge without deed (5 pages) |
18 September 2013 | Registration of a charge without deed (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 October 2012 | Annual return made up to 13 September 2012 (14 pages) |
8 October 2012 | Annual return made up to 13 September 2012 (14 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
25 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (10 pages) |
25 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
3 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
1 September 2008 | Amended accounts made up to 30 September 2007 (6 pages) |
1 September 2008 | Amended accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
3 November 2007 | Return made up to 13/09/07; change of members (5 pages) |
3 November 2007 | Return made up to 13/09/07; change of members (5 pages) |
4 September 2007 | Amended accounts made up to 30 September 2006 (6 pages) |
4 September 2007 | Amended accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | £ nc 100000/200000 28/11/06 (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | £ nc 100000/200000 28/11/06 (1 page) |
28 September 2006 | Return made up to 13/09/06; full list of members (5 pages) |
28 September 2006 | Return made up to 13/09/06; full list of members (5 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Nc inc already adjusted 08/02/06 (1 page) |
15 February 2006 | Nc inc already adjusted 08/02/06 (1 page) |
15 February 2006 | New director appointed (2 pages) |
7 February 2006 | Company name changed azucarera latina (uk) LIMITED\certificate issued on 07/02/06 (2 pages) |
7 February 2006 | Company name changed azucarera latina (uk) LIMITED\certificate issued on 07/02/06 (2 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Return made up to 13/09/05; full list of members (5 pages) |
23 September 2005 | Return made up to 13/09/05; full list of members (5 pages) |
23 September 2005 | Director's particulars changed (1 page) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page) |
28 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
28 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
22 June 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
22 June 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
22 October 2003 | Return made up to 13/09/03; full list of members (5 pages) |
22 October 2003 | Return made up to 13/09/03; full list of members (5 pages) |
7 July 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
7 July 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
6 November 2002 | Return made up to 13/09/02; full list of members (5 pages) |
6 November 2002 | Return made up to 13/09/02; full list of members (5 pages) |
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
9 November 2001 | Return made up to 13/09/01; full list of members (5 pages) |
9 November 2001 | Return made up to 13/09/01; full list of members (5 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
13 September 2000 | Incorporation (14 pages) |
13 September 2000 | Incorporation (14 pages) |