Station Road, Horsforth
Leeds
LS18 5NT
Director Name | Mr Michael Derrick Thorpe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road, Horsforth Leeds LS18 5NT |
Secretary Name | Stephanie Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | Sanderson House Station Road, Horsforth Leeds LS18 5NT |
Secretary Name | Nina Minikin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Registrars House Woodlands Drive Rawdon Leeds West Yorkshire LS19 6JX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House Station Road, Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Heli-lift Bvi LTD 75.00% Ordinary B |
---|---|
25 at £1 | Michael John Mckim 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,981 |
Cash | £352 |
Current Liabilities | £85,164 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Secretary's details changed for Stephanie Thorpe on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Michael Derrick Thorpe on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael John Mckim on 23 October 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members
|
5 December 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
30 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
13 December 2001 | Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
12 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Incorporation (15 pages) |