Colton
Leeds
LS15 9JP
Director Name | Mr Mark Neill Skeet |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(same day as company formation) |
Role | Ceramic Tiler |
Country of Residence | England |
Correspondence Address | 20 Mead Way Colton Leeds LS15 9JP |
Secretary Name | Mr Mark Neill Skeet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(same day as company formation) |
Role | Ceramic Tiler |
Country of Residence | England |
Correspondence Address | 20 Mead Way Colton Leeds LS15 9JP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 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 | 25 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£56,303 |
Current Liabilities | £146,787 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2015 | Statement of affairs with form 4.19 (7 pages) |
3 June 2015 | Statement of affairs with form 4.19 (7 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2015 | Appointment of a voluntary liquidator (1 page) |
23 April 2015 | Registered office address changed from Unit 653 Thorpe Arch Trading Estate Wetherby West Yorkshire LS23 7BJ to Westminster Business Centre Nether Poppleton York YO26 6RB on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Unit 653 Thorpe Arch Trading Estate Wetherby West Yorkshire LS23 7BJ to Westminster Business Centre Nether Poppleton York YO26 6RB on 23 April 2015 (1 page) |
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Director's details changed for Carole Diane Skeet on 25 October 2012 (2 pages) |
15 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for Carole Diane Skeet on 25 October 2012 (2 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 November 2009 | Secretary's details changed for Mark Neill Skeet on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Carole Diane Skeet on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Mark Neill Skeet on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Mark Neill Skeet on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Carole Diane Skeet on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Secretary's details changed for Mark Neill Skeet on 20 November 2009 (1 page) |
26 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
26 February 2007 | Return made up to 25/10/06; full list of members (7 pages) |
26 February 2007 | Return made up to 25/10/06; full list of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2006 | Return made up to 25/10/05; full list of members (7 pages) |
11 January 2006 | Return made up to 25/10/05; full list of members (7 pages) |
21 September 2005 | Amended accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Amended accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: unit 437 thorpe arch estate wetherby LS23 7BJ (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: unit 437 thorpe arch estate wetherby LS23 7BJ (1 page) |
11 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
7 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
12 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 October 2001 | Accounting reference date shortened from 31/10/01 to 30/03/01 (1 page) |
10 October 2001 | Accounting reference date shortened from 31/10/01 to 30/03/01 (1 page) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 October 2000 | New director appointed (1 page) |
31 October 2000 | New director appointed (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed;new director appointed (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed;new director appointed (1 page) |
25 October 2000 | Incorporation (15 pages) |
25 October 2000 | Incorporation (15 pages) |