Lindley
Huddersfield
HD3 3HY
Secretary Name | Adrian John Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Mr Trevor William Thornton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Canogan Avenue Lindley Huddersfield HD3 3HY |
Secretary Name | Jacqueline Heather Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 2 Stableford Gardens Birkby Huddersfield HD2 2AU |
Secretary Name | Mr Stephen Graeme Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cinderhills Road Holmfirth Huddersfield West Yorkshire HD9 1EE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Adrian John Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,498 |
Current Liabilities | £326,979 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 March 2009 | Delivered on: 1 April 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 April 2007 | Delivered on: 13 April 2007 Satisfied on: 7 June 2008 Persons entitled: Clydesdale 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. Fully Satisfied |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2018 | Application to strike the company off the register (3 pages) |
19 January 2018 | Application to strike the company off the register (3 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
25 February 2014 | Termination of appointment of Trevor Thornton as a director (2 pages) |
25 February 2014 | Termination of appointment of Trevor Thornton as a director (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Adrian John Green on 17 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Adrian John Green on 17 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from 41 Cadogan Avenue Lindley Huddersfield HD3 3HY on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 41 Cadogan Avenue Lindley Huddersfield HD3 3HY on 17 April 2013 (1 page) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 April 2012 | Secretary's details changed for Adrian John Green on 13 April 2012 (3 pages) |
24 April 2012 | Director's details changed for Adrian John Green on 29 February 2012 (3 pages) |
24 April 2012 | Secretary's details changed for Adrian John Green on 13 April 2012 (3 pages) |
24 April 2012 | Director's details changed for Adrian John Green on 29 February 2012 (3 pages) |
22 March 2012 | Director's details changed for Mr Trevor William Thornton on 29 February 2012 (3 pages) |
22 March 2012 | Director's details changed for Mr Trevor William Thornton on 29 February 2012 (3 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Registered office address changed from 13 Station Street Huddersfield HD1 1LY on 20 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from 13 Station Street Huddersfield HD1 1LY on 20 March 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Director's details changed for Trevor William Thornton on 1 April 2011 (2 pages) |
1 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Trevor William Thornton on 1 April 2011 (2 pages) |
1 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Trevor William Thornton on 1 April 2011 (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Trevor William Thornton on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Trevor William Thornton on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
27 November 2008 | Ad 24/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 November 2008 | Ad 24/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 June 2008 | Return made up to 02/03/08; full list of members (3 pages) |
30 June 2008 | Return made up to 02/03/08; full list of members (3 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2008 | Director and secretary appointed adrian john green (2 pages) |
2 June 2008 | Director and secretary appointed adrian john green (2 pages) |
2 June 2008 | Director's change of particulars / trevor thornton / 29/05/2008 (1 page) |
2 June 2008 | Appointment terminated secretary stephen newman (1 page) |
2 June 2008 | Appointment terminated secretary stephen newman (1 page) |
2 June 2008 | Director's change of particulars / trevor thornton / 29/05/2008 (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
15 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
15 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
12 December 2006 | Company name changed stableford developments LIMITED\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | Company name changed stableford developments LIMITED\certificate issued on 12/12/06 (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 May 2006 | Return made up to 02/03/06; full list of members
|
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Return made up to 02/03/06; full list of members
|
12 January 2006 | Withdrawal of application for striking off (1 page) |
12 January 2006 | Withdrawal of application for striking off (1 page) |
28 December 2005 | Application for striking-off (1 page) |
28 December 2005 | Application for striking-off (1 page) |
3 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
3 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 May 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 May 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 March 2004 | Return made up to 02/03/04; full list of members
|
12 March 2004 | Return made up to 02/03/04; full list of members
|
24 September 2003 | Company name changed livemark LIMITED\certificate issued on 24/09/03 (2 pages) |
24 September 2003 | Company name changed livemark LIMITED\certificate issued on 24/09/03 (2 pages) |
20 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
16 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
16 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 120 east road london N1 6AA (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 120 east road london N1 6AA (1 page) |
2 March 2001 | Incorporation (15 pages) |
2 March 2001 | Incorporation (15 pages) |