Leeds
West Yorkshire
LS1 4JP
Director Name | Mr Keith Seeley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2002(1 year, 8 months after company formation) |
Appointment Duration | 12 years (closed 14 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Mrs Amanda Louise Bennett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 August 2014) |
Role | Accountant\ |
Country of Residence | England |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Secretary Name | Mrs Amanda Louise Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 August 2014) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Mr Gavin Antony Lenthall |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 54 Hampton Park Bristol Avon BS6 6LJ |
Director Name | Thomas Woodcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2002) |
Role | Consultant |
Correspondence Address | 7 Holcombe Lane Bathampton Bath BA2 6UL |
Secretary Name | Mr Gavin Antony Lenthall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 54 Hampton Park Bristol Avon BS6 6LJ |
Secretary Name | Mark David Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Windrush 4 Rode Hill Rode Frome Somerset BA11 6PT |
Director Name | Thomas Woodcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 02 August 2003) |
Role | Company Director |
Correspondence Address | 7 Holcombe Lane Bathampton Bath BA2 6UL |
Director Name | Mr Anthony Atkinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Randall Road Chandlers Ford Eastleigh Hampshire SO53 5AJ |
Secretary Name | Sarah Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2009) |
Role | Head Of Finance And Ops |
Correspondence Address | 10 Drynham Road Trowbridge Wiltshire BA14 0PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Imperial Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 February 2001) |
Correspondence Address | 28 Imperial Square Cheltenham Gloucestershire GL50 1RH Wales |
Website | www.target-accountants.com |
---|---|
Telephone | 01782 337095 |
Telephone region | Stoke-on-Trent |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Gavin Lenthall 6.91% Ordinary |
---|---|
3.7k at £1 | Amanda Bennett 5.09% Ordinary |
30k at £1 | Keith Seeley 41.44% Ordinary |
30k at £1 | Mark Harman 41.44% Ordinary |
1.8k at £1 | Andrew Sandiford 2.49% Ordinary |
1.8k at £1 | Jon Rolfe 2.49% Ordinary |
11.7k at £0.01 | Keith Seeley 0.16% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,681,427 |
Gross Profit | £3,458,529 |
Net Worth | -£4,048,937 |
Cash | £1,160 |
Current Liabilities | £5,157,328 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
14 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2014 | Final Gazette dissolved following liquidation (1 page) |
14 August 2014 | Final Gazette dissolved following liquidation (1 page) |
14 May 2014 | Notice of move from Administration to Dissolution (12 pages) |
14 May 2014 | Notice of move from Administration to Dissolution (12 pages) |
14 May 2014 | Administrator's progress report to 25 April 2014 (12 pages) |
14 May 2014 | Administrator's progress report to 25 April 2014 (12 pages) |
9 May 2014 | Administrator's progress report to 5 April 2014 (12 pages) |
9 May 2014 | Administrator's progress report to 5 April 2014 (12 pages) |
9 May 2014 | Administrator's progress report to 5 April 2014 (12 pages) |
25 October 2013 | Administrator's progress report to 5 October 2013 (10 pages) |
25 October 2013 | Administrator's progress report to 5 October 2013 (10 pages) |
25 October 2013 | Administrator's progress report to 5 October 2013 (10 pages) |
24 May 2013 | Administrator's progress report to 5 April 2013 (10 pages) |
24 May 2013 | Administrator's progress report to 5 April 2013 (10 pages) |
24 May 2013 | Administrator's progress report to 5 April 2013 (10 pages) |
23 May 2013 | Notice of extension of period of Administration (1 page) |
23 May 2013 | Notice of extension of period of Administration (1 page) |
28 November 2012 | Notice of extension of period of Administration (1 page) |
28 November 2012 | Notice of extension of period of Administration (1 page) |
26 November 2012 | Administrator's progress report to 29 October 2012 (12 pages) |
26 November 2012 | Administrator's progress report to 29 October 2012 (12 pages) |
7 November 2012 | Administrator's progress report to 29 October 2012 (10 pages) |
7 November 2012 | Administrator's progress report to 29 October 2012 (10 pages) |
28 June 2012 | Administrator's progress report to 24 May 2012 (22 pages) |
28 June 2012 | Administrator's progress report to 24 May 2012 (22 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
10 January 2012 | Statement of affairs with form 2.14B (8 pages) |
10 January 2012 | Statement of affairs with form 2.14B (8 pages) |
21 December 2011 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 21 December 2011 (2 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
13 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (6 pages) |
13 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (6 pages) |
13 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (8 pages) |
13 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (8 pages) |
8 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages) |
8 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages) |
8 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages) |
8 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages) |
5 December 2011 | Appointment of an administrator (1 page) |
5 December 2011 | Appointment of an administrator (1 page) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
12 September 2011 | Capitals not rolled up (2 pages) |
12 September 2011 | Capitals not rolled up (2 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
1 June 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
31 December 2009 | Purchase of own shares. (2 pages) |
31 December 2009 | Purchase of own shares. (2 pages) |
21 December 2009 | Director's details changed for Keith Seeley on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Mark David Harman on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Amanda Bennett on 21 December 2009 (1 page) |
21 December 2009 | Secretary's details changed for Amanda Bennett on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Mark David Harman on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Keith Seeley on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Amanda Bennett on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Amanda Bennett on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
5 August 2009 | Group of companies' accounts made up to 31 July 2008 (29 pages) |
5 August 2009 | Group of companies' accounts made up to 31 July 2008 (29 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
16 March 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
16 March 2009 | Appointment terminated director anthony atkinson (1 page) |
16 March 2009 | Secretary appointed amanda louise bennett (2 pages) |
16 March 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
16 March 2009 | Secretary appointed amanda louise bennett (2 pages) |
16 March 2009 | Appointment terminated secretary sarah cook (1 page) |
16 March 2009 | Appointment terminated director anthony atkinson (1 page) |
16 March 2009 | Appointment terminated secretary sarah cook (1 page) |
17 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
17 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
16 December 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
16 December 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
8 March 2008 | Full accounts made up to 31 March 2007 (13 pages) |
8 March 2008 | Full accounts made up to 31 March 2007 (13 pages) |
14 January 2008 | Return made up to 16/11/07; full list of members (4 pages) |
14 January 2008 | Return made up to 16/11/07; full list of members (4 pages) |
27 December 2007 | Ad 20/12/07--------- £ si 3896@1=3896 £ ic 110130/114026 (2 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
27 December 2007 | Ad 20/12/07--------- £ si 3896@1=3896 £ ic 110130/114026 (2 pages) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
18 July 2007 | £ ic 115130/110130 04/06/07 £ sr 5000@1=5000 (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | £ ic 115130/110130 04/06/07 £ sr 5000@1=5000 (2 pages) |
18 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
7 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 December 2006 | Return made up to 16/11/06; full list of members (8 pages) |
7 December 2006 | Return made up to 16/11/06; full list of members (8 pages) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
14 December 2005 | Return made up to 16/11/05; full list of members
|
14 December 2005 | Return made up to 16/11/05; full list of members
|
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 February 2005 | Return made up to 16/11/04; full list of members (8 pages) |
25 February 2005 | Return made up to 16/11/04; full list of members (8 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 December 2003 | Return made up to 16/11/03; change of members
|
30 December 2003 | Return made up to 16/11/03; change of members
|
26 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 July 2003 | Ad 12/12/02--------- £ si 3684@1=3684 £ ic 156464/160148 (2 pages) |
25 July 2003 | Ad 12/12/02--------- £ si 3684@1=3684 £ ic 156464/160148 (2 pages) |
17 July 2003 | Ad 12/12/02--------- £ si 3684@1=3684 £ ic 152780/156464 (2 pages) |
17 July 2003 | Ad 12/12/02--------- £ si 3684@1=3684 £ ic 152780/156464 (2 pages) |
3 July 2003 | Auditor's resignation (1 page) |
3 July 2003 | Auditor's resignation (1 page) |
23 December 2002 | Return made up to 16/11/02; full list of members
|
23 December 2002 | Return made up to 16/11/02; full list of members
|
5 December 2002 | Registered office changed on 05/12/02 from: 17 gay street bath BA1 2PH (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 17 gay street bath BA1 2PH (1 page) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
7 November 2002 | Particulars of mortgage/charge (10 pages) |
7 November 2002 | Particulars of mortgage/charge (10 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
27 August 2002 | Ad 02/08/02--------- £ si 20000@1=20000 £ si [email protected]=116 £ ic 132664/152780 (2 pages) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | S-div 02/08/02 (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | S-div 02/08/02 (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Resolutions
|
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Ad 02/08/02--------- £ si 20000@1=20000 £ si [email protected]=116 £ ic 132664/152780 (2 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Return made up to 16/11/01; full list of members (7 pages) |
12 March 2002 | £ ic 153330/132664 31/01/02 £ sr 20666@1=20666 (1 page) |
12 March 2002 | £ ic 153330/132664 31/01/02 £ sr 20666@1=20666 (1 page) |
12 March 2002 | Return made up to 16/11/01; full list of members (7 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: charter house the square lower bristol road BA2 3BH (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: charter house the square lower bristol road BA2 3BH (1 page) |
11 April 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
11 April 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
13 March 2001 | Statement of affairs (4 pages) |
13 March 2001 | Ad 21/02/01--------- £ si 133330@1=133330 £ ic 20000/153330 (2 pages) |
13 March 2001 | Ad 21/02/01--------- £ si 133330@1=133330 £ ic 20000/153330 (2 pages) |
13 March 2001 | Statement of affairs (4 pages) |
6 March 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
6 March 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
6 March 2001 | Ad 21/02/01--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
6 March 2001 | Ad 21/02/01--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
26 February 2001 | Nc inc already adjusted 21/02/01 (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: c/o willans 28 imperial square cheltenham gloucestershire GL50 1RH (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Registered office changed on 26/02/01 from: c/o willans 28 imperial square cheltenham gloucestershire GL50 1RH (1 page) |
26 February 2001 | Nc inc already adjusted 21/02/01 (1 page) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Resolutions
|
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Resolutions
|
26 January 2001 | Director resigned (1 page) |
25 January 2001 | Memorandum and Articles of Association (15 pages) |
25 January 2001 | Memorandum and Articles of Association (15 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
17 January 2001 | Company name changed speed 8540 LIMITED\certificate issued on 17/01/01 (2 pages) |
17 January 2001 | Company name changed speed 8540 LIMITED\certificate issued on 17/01/01 (2 pages) |
16 November 2000 | Incorporation (20 pages) |
16 November 2000 | Incorporation (20 pages) |