Leeds
LS1 2JZ
Secretary Name | Mr David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182a Shirebrook Road Sheffield South Yorkshire S8 9RG |
Director Name | Mr David Smith |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 July 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 182a Shirebrook Road Sheffield South Yorkshire S8 9RG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2013 | Final Gazette dissolved following liquidation (1 page) |
15 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2012 | Notice of move from Administration to Dissolution (21 pages) |
15 November 2012 | Notice of move from Administration to Dissolution on 12 November 2012 (21 pages) |
31 May 2012 | Administrator's progress report to 28 May 2012 (15 pages) |
31 May 2012 | Notice of extension of period of Administration (1 page) |
31 May 2012 | Administrator's progress report to 28 May 2012 (15 pages) |
31 May 2012 | Notice of extension of period of Administration (1 page) |
7 February 2012 | Administrator's progress report to 28 January 2012 (17 pages) |
7 February 2012 | Administrator's progress report to 28 January 2012 (17 pages) |
19 October 2011 | Notice of deemed approval of proposals (1 page) |
19 October 2011 | Notice of deemed approval of proposals (1 page) |
29 September 2011 | Statement of administrator's proposal (24 pages) |
29 September 2011 | Statement of administrator's proposal (24 pages) |
16 August 2011 | Registered office address changed from 182a Shirebrook Road Sheffield South Yorkshire S8 9RG on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 182a Shirebrook Road Sheffield South Yorkshire S8 9RG on 16 August 2011 (2 pages) |
12 August 2011 | Appointment of an administrator (1 page) |
12 August 2011 | Appointment of an administrator (1 page) |
21 July 2011 | Termination of appointment of David Smith as a director (1 page) |
21 July 2011 | Termination of appointment of David Smith as a secretary (1 page) |
21 July 2011 | Termination of appointment of David Smith as a secretary (1 page) |
21 July 2011 | Termination of appointment of David Smith as a director (1 page) |
22 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
22 September 2010 | Director's details changed for Mr David Smith on 24 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr David Smith on 24 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mr David Smith on 24 August 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Richard John Smith on 24 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
22 September 2010 | Director's details changed for Mr Richard John Smith on 24 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mr David Smith on 24 August 2010 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
2 December 2008 | Return made up to 24/08/08; full list of members (4 pages) |
2 December 2008 | Return made up to 24/08/08; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
10 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
3 March 2006 | Particulars of mortgage/charge (7 pages) |
3 March 2006 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
6 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 October 2003 | Return made up to 24/08/03; full list of members (6 pages) |
30 October 2003 | Return made up to 24/08/03; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 September 2002 | Return made up to 24/08/02; full list of members
|
8 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
6 March 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
6 March 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
24 August 2001 | Incorporation (13 pages) |