Intake Lane
Ossett
West Yorkshire
WF5 0RG
Director Name | Ms Jacqueline Frances Mara |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westfield Cottage 24 Wood Lane Chapel Allerton Leeds West Yorkshire LS7 3QF |
Secretary Name | Dr Jane Lucy Woodburn Vinten Mattich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Barnsbury Road London N1 0ES |
Secretary Name | Alen Mattich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 December 2015) |
Role | Journalist |
Correspondence Address | 72a Teignmouth Road London NW2 4DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | leedsstudentlets.com |
---|---|
Telephone | 07 787536530 |
Telephone region | Mobile |
Registered Address | Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
67 at £1 | Dr Jane Lucy Vinten Mattich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,524 |
Cash | £142,161 |
Current Liabilities | £52,645 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2001 | Delivered on: 7 November 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the legal charge. Particulars: F/H 4 hall grove (also k/a 3 ebor mount) hyde park leeds LS6 1NT t/no.YWE23604, rental income and property rights by way of first fixed charge and all undertaking and assets present and future by way of floating charge. Outstanding |
---|
20 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
19 January 2017 | Registered office address changed from 72a Teignmouth Road London NW2 4DX to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 19 January 2017 (2 pages) |
19 January 2017 | Registered office address changed from 72a Teignmouth Road London NW2 4DX to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 19 January 2017 (2 pages) |
13 January 2017 | Declaration of solvency (3 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Appointment of a voluntary liquidator (1 page) |
13 January 2017 | Resolutions
|
13 January 2017 | Appointment of a voluntary liquidator (1 page) |
13 January 2017 | Declaration of solvency (3 pages) |
22 December 2016 | Satisfaction of charge 1 in full (1 page) |
22 December 2016 | Satisfaction of charge 1 in full (1 page) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
17 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 December 2015 | Termination of appointment of Alen Mattich as a secretary on 3 December 2015 (1 page) |
6 December 2015 | Termination of appointment of Alen Mattich as a secretary on 3 December 2015 (1 page) |
6 December 2015 | Termination of appointment of Alen Mattich as a secretary on 3 December 2015 (1 page) |
26 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Registered office address changed from 9 Shirlock Road London NW3 2HR on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 9 Shirlock Road London NW3 2HR on 19 November 2012 (1 page) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Secretary's details changed for Alen Mattich on 29 March 2010 (1 page) |
17 May 2010 | Director's details changed for Dr Jane Lucy Woodburn Vinten Mattich on 29 March 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Alen Mattich on 29 March 2010 (1 page) |
17 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Dr Jane Lucy Woodburn Vinten Mattich on 29 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 106 barnsbury road london N1 0ES (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 106 barnsbury road london N1 0ES (1 page) |
15 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
14 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Return made up to 29/03/07; no change of members (6 pages) |
12 June 2007 | Return made up to 29/03/07; no change of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | £ sr 19@1 01/12/05 (1 page) |
30 May 2006 | £ sr 19@1 01/12/05 (1 page) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
4 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
4 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 11 westfield house 24 wood lane chapel allerton leeds LS7 3QF (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 11 westfield house 24 wood lane chapel allerton leeds LS7 3QF (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
23 March 2005 | Return made up to 29/03/05; full list of members
|
23 March 2005 | Return made up to 29/03/05; full list of members
|
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 8 wesley street rodley leeds LS13 1JH (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 8 wesley street rodley leeds LS13 1JH (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 April 2003 | Return made up to 29/03/03; full list of members
|
15 April 2003 | Return made up to 29/03/03; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 May 2002 | Return made up to 29/03/02; full list of members
|
27 May 2002 | Return made up to 29/03/02; full list of members
|
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Memorandum and Articles of Association (9 pages) |
8 June 2001 | Memorandum and Articles of Association (9 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | Company name changed trackstock LIMITED\certificate issued on 31/05/01 (2 pages) |
31 May 2001 | Company name changed trackstock LIMITED\certificate issued on 31/05/01 (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
29 March 2001 | Incorporation (13 pages) |
29 March 2001 | Incorporation (13 pages) |