Leeds
LS6 2AH
Secretary Name | Mr Clifford Cyril John Beer |
---|---|
Status | Closed |
Appointed | 01 October 2012(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | Moorfield House Alma Road Leeds LS6 2AH |
Director Name | Paul Mallett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Norfolk Terrace Leeds LS7 4QW |
Director Name | Mr Simon Wadsworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlotte Cottage Dimples Lane Haworth West Yorkshire BD22 8QS |
Secretary Name | Paul Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Norfolk Terrace Leeds LS7 4QW |
Director Name | Eric Salamon |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2006) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dunsmore Way Bushey Hertfordshire WD23 4FA |
Director Name | Michael Andrew Baxandall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Preston Market Flat Lane, Scotton Knaresborough North Yorkshire HG5 9JA |
Director Name | John William Knibbs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Farfield Avenue Knaresborough North Yorkshire HG5 8HB |
Secretary Name | John William Knibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Farfield Avenue Knaresborough North Yorkshire HG5 8HB |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Moorfield House Alma Road Leeds LS6 2AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
8 May 2002 | Delivered on: 11 May 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
15 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
29 October 2014 | Registered office address changed from C/O Brahm Ltd Moorfield House Alma Road Leeds West Yorkshire LS6 2AH to C/O Brass Agency Ltd Moorfield House Alma Road Leeds LS6 2AH on 29 October 2014 (1 page) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Registered office address changed from C/O Brahm Ltd Moorfield House Alma Road Leeds West Yorkshire LS6 2AH to C/O Brass Agency Ltd Moorfield House Alma Road Leeds LS6 2AH on 29 October 2014 (1 page) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 March 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
20 February 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
20 February 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
18 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Mr John Alexander Morgan on 1 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Mr John Alexander Morgan on 1 November 2013 (2 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Termination of appointment of John Knibbs as a secretary (1 page) |
3 December 2012 | Termination of appointment of John Knibbs as a director (1 page) |
3 December 2012 | Termination of appointment of John Knibbs as a director (1 page) |
3 December 2012 | Appointment of Mr Clifford Cyril John Beer as a secretary (1 page) |
3 December 2012 | Termination of appointment of John Knibbs as a secretary (1 page) |
3 December 2012 | Appointment of Mr Clifford Cyril John Beer as a secretary (1 page) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
25 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Registered office address changed from C/O Brahm Limited the Brahm Building Alma Road Headingley Leeds LS6 2AH on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from C/O Brahm Limited the Brahm Building Alma Road Headingley Leeds LS6 2AH on 25 November 2011 (1 page) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
31 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
31 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
8 December 2008 | Return made up to 29/10/08; full list of members (5 pages) |
8 December 2008 | Return made up to 29/10/08; full list of members (5 pages) |
21 August 2008 | Director appointed john morgan (2 pages) |
21 August 2008 | Director appointed john morgan (2 pages) |
15 August 2008 | Appointment terminated director michael baxandall (1 page) |
15 August 2008 | Appointment terminated director michael baxandall (1 page) |
23 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
23 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
26 February 2008 | Return made up to 29/10/07; full list of members
|
26 February 2008 | Return made up to 29/10/07; full list of members
|
22 February 2007 | Location of debenture register (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: the brahm building alma road leeds west yorkshire LS6 2AH (1 page) |
22 February 2007 | Return made up to 29/10/06; full list of members (4 pages) |
22 February 2007 | Return made up to 29/10/06; full list of members (4 pages) |
22 February 2007 | Location of debenture register (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: the brahm building alma road leeds west yorkshire LS6 2AH (1 page) |
22 February 2007 | Location of register of members (1 page) |
27 January 2007 | Auditor's resignation (1 page) |
27 January 2007 | Auditor's resignation (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 22-23 blayds yard leeds west yorkshire LS1 4AD (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 22-23 blayds yard leeds west yorkshire LS1 4AD (1 page) |
14 December 2006 | New secretary appointed;new director appointed (4 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | New secretary appointed;new director appointed (4 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: leeds innovation centre clarendon road leeds LS2 9DF (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: leeds innovation centre clarendon road leeds LS2 9DF (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Return made up to 29/10/05; full list of members (4 pages) |
19 December 2005 | Return made up to 29/10/05; full list of members (4 pages) |
20 April 2005 | Return made up to 29/10/04; full list of members (4 pages) |
20 April 2005 | Return made up to 29/10/04; full list of members (4 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Conso 30/03/04 (1 page) |
21 April 2004 | Ad 06/06/02--------- £ si 550@1 (2 pages) |
21 April 2004 | Ad 05/06/02--------- £ si [email protected] (2 pages) |
21 April 2004 | Ad 06/06/02--------- £ si 550@1 (2 pages) |
21 April 2004 | Ad 05/06/02--------- £ si [email protected] (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
21 April 2004 | Ad 06/06/02--------- £ si [email protected] (2 pages) |
21 April 2004 | Conso 30/03/04 (1 page) |
21 April 2004 | Ad 06/06/02--------- £ si [email protected] (2 pages) |
8 December 2003 | Return made up to 29/10/03; full list of members
|
8 December 2003 | Return made up to 29/10/03; full list of members
|
20 September 2003 | Ad 06/06/02--------- £ si [email protected] (2 pages) |
20 September 2003 | Ad 06/06/02--------- £ si [email protected] (2 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
8 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
6 July 2002 | Ad 06/06/02--------- £ si 55000@1=55000 £ ic 1451/56451 (2 pages) |
6 July 2002 | Conso 06/06/02 (1 page) |
6 July 2002 | Ad 06/06/02--------- £ si 55000@1=55000 £ ic 1451/56451 (2 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Conso 06/06/02 (1 page) |
5 July 2002 | Ad 05/06/02--------- £ si [email protected]=1448 £ ic 3/1451 (2 pages) |
5 July 2002 | £ nc 2000/200000 05/06/02 (1 page) |
5 July 2002 | £ nc 2000/200000 05/06/02 (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | Resolutions
|
5 July 2002 | Ad 05/06/02--------- £ si [email protected]=1448 £ ic 3/1451 (2 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Ad 08/04/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
17 April 2002 | Ad 08/04/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
15 April 2002 | Nc inc already adjusted 08/04/02 (1 page) |
15 April 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Nc inc already adjusted 08/04/02 (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | S-div 08/04/02 (1 page) |
15 April 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | S-div 08/04/02 (1 page) |
15 April 2002 | Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 2002 | Company name changed ever 1654 LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed ever 1654 LIMITED\certificate issued on 28/03/02 (2 pages) |
29 October 2001 | Incorporation (30 pages) |
29 October 2001 | Incorporation (30 pages) |