Leeds
West Yorkshire
LS12 4RT
Secretary Name | Annette Dawn Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 13 Kenilworth Road Wortley Leeds West Yorkshire LS12 4RT |
Director Name | John Robert Bridgestock |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Electrician |
Correspondence Address | 87 A Cooper Lane Shelf Halifax HX3 7RG |
Secretary Name | John Robert Bridgestock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Electrician |
Correspondence Address | 87 A Cooper Lane Shelf Halifax HX3 7RG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(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 | 21 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 07 961052253 |
---|---|
Telephone region | Mobile |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Robert John Cochrane Martin 50.00% Ordinary |
---|---|
50 at £1 | Mrs Annette Dawn Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,743 |
Cash | £37 |
Current Liabilities | £32,153 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2004 | Delivered on: 25 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street halifax west yorkshire HX1 2AL (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street halifax west yorkshire HX1 2AL (1 page) |
18 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Return made up to 21/02/07; full list of members (6 pages) |
17 May 2007 | Return made up to 21/02/07; full list of members (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Return made up to 21/02/06; full list of members (6 pages) |
14 June 2006 | Return made up to 21/02/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 February 2004 | Return made up to 21/02/04; full list of members
|
26 February 2004 | Return made up to 21/02/04; full list of members
|
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 April 2003 | Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page) |
23 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 April 2003 | Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page) |
5 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
18 November 2002 | Return made up to 21/02/02; full list of members
|
18 November 2002 | Return made up to 21/02/02; full list of members
|
29 October 2002 | Strike-off action suspended (1 page) |
29 October 2002 | Strike-off action suspended (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2001 | Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2001 | Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2001 | Memorandum and Articles of Association (17 pages) |
4 April 2001 | Memorandum and Articles of Association (17 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
21 March 2001 | Company name changed martin bridgestock LIMITED\certificate issued on 21/03/01 (2 pages) |
21 March 2001 | Company name changed martin bridgestock LIMITED\certificate issued on 21/03/01 (2 pages) |
21 February 2001 | Incorporation (15 pages) |
21 February 2001 | Incorporation (15 pages) |