52 Hanover Square
Leeds
LS3 1BW
Director Name | Mr Richard Charles Vincent Stimson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 25 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinney Farm The Knowle Shepley Huddersfield West Yorkshire HD8 8EA |
Secretary Name | Mr James Peter Ivan Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 25 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Denison Hall 52 Hanover Square Leeds LS3 1BW |
Director Name | John Herbert Arthur James Armstrong |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Martins Avenue Fieldhead Business Centre Bradford West Yorkshire BD7 1LG |
Director Name | Mr Michael George Edward Simmonds |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2012(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 York Place Leeds West Yorkshire LS1 2EY |
Director Name | David James Evans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9a Meadow Valley Alwoodley Leeds West Yorkshire LS17 7RF |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Director Name | Mr Frank Kler |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Buckthorn Drive East Ardsley Wakefield West Yorkshire WF3 2DA |
Director Name | David John Lewis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 151 Huddersfield Road Holmfirth West Yorkshire HD9 3TP |
Website | www.sntgroup.com |
---|
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
9k at £1 | Snt Holdings LTD 70.04% Ordinary |
---|---|
719 at £1 | Populus Limited 5.60% Ordinary |
670 at £1 | John Herbert Arthur James Armstrong 5.21% Ordinary |
349 at £1 | Twk Media LTD 2.72% Ordinary |
334 at £1 | Martin Fraenkel 2.60% Ordinary |
242 at £1 | Base Soccer Agency Limited 1.88% Ordinary |
239 at £1 | Peter Stone 1.86% Ordinary |
224 at £1 | Jonathan Harris 1.74% Ordinary |
224 at £1 | Mustardseed Estates LTD 1.74% Ordinary |
224 at £1 | Richard Harris 1.74% Ordinary |
184 at £1 | Darren Anderton 1.43% Ordinary |
184 at £1 | Richard John Hutton 1.43% Ordinary |
147 at £1 | Amanda Clark & Tim Clark 1.14% Ordinary |
110 at £1 | Miriam Meyer 0.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£920,954 |
Cash | £9,122 |
Current Liabilities | £253,251 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (10 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 10 March 2014 (10 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (10 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Statement of affairs with form 4.19 (5 pages) |
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Resolutions
|
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Statement of affairs with form 4.19 (5 pages) |
26 February 2013 | Registered office address changed from West House King Cross Road Halifax Yorkshire HX1 1EB on 26 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from West House King Cross Road Halifax Yorkshire HX1 1EB on 26 February 2013 (2 pages) |
9 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
27 September 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
10 September 2012 | Appointment of Mr Michael George Edward Simmonds as a director on 20 August 2012 (2 pages) |
10 September 2012 | Appointment of Mr Michael George Edward Simmonds as a director on 20 August 2012 (2 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
16 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
20 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
20 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
10 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (15 pages) |
10 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
21 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
19 December 2009 | Appointment of John Herbert Arthur James Armstrong as a director (5 pages) |
19 December 2009 | Appointment of John Herbert Arthur James Armstrong as a director (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
31 March 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
31 March 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
19 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
7 February 2009 | Appointment terminated director david lewis (1 page) |
7 February 2009 | Appointment terminated director david lewis (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 December 2006 | Return made up to 16/03/06; full list of members (3 pages) |
6 December 2006 | Return made up to 16/03/06; full list of members (3 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
8 May 2006 | (5 pages) |
8 May 2006 | (5 pages) |
7 December 2005 | Return made up to 16/03/05; full list of members (7 pages) |
7 December 2005 | Return made up to 16/03/05; full list of members (7 pages) |
7 October 2005 | Company name changed core system solutions LIMITED\certificate issued on 07/10/05 (2 pages) |
7 October 2005 | Company name changed core system solutions LIMITED\certificate issued on 07/10/05 (2 pages) |
30 June 2005 | (6 pages) |
30 June 2005 | (6 pages) |
19 August 2004 | (6 pages) |
19 August 2004 | (6 pages) |
19 August 2004 | Return made up to 16/03/04; full list of members (7 pages) |
19 August 2004 | Return made up to 16/03/04; full list of members (7 pages) |
26 June 2003 | Return made up to 16/03/03; full list of members (7 pages) |
26 June 2003 | Return made up to 16/03/03; full list of members (7 pages) |
4 February 2003 | (6 pages) |
4 February 2003 | (6 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
10 August 2002 | Return made up to 16/03/02; full list of members
|
10 August 2002 | Return made up to 16/03/02; full list of members
|
13 February 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
13 February 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page) |
4 October 2001 | Ad 01/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page) |
4 October 2001 | Ad 01/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
13 September 2001 | Company name changed paddico (231) LIMITED\certificate issued on 13/09/01 (2 pages) |
13 September 2001 | Company name changed paddico (231) LIMITED\certificate issued on 13/09/01 (2 pages) |
24 May 2001 | Company name changed interak LIMITED\certificate issued on 24/05/01 (2 pages) |
24 May 2001 | Company name changed interak LIMITED\certificate issued on 24/05/01 (2 pages) |
3 May 2001 | Company name changed paddico (231) LIMITED\certificate issued on 03/05/01 (2 pages) |
3 May 2001 | Company name changed paddico (231) LIMITED\certificate issued on 03/05/01 (2 pages) |
16 March 2001 | Incorporation (22 pages) |
16 March 2001 | Incorporation (22 pages) |