Leeds
LS14 1AL
Director Name | Mrs Sharon Bottomley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ringwood Mount Leeds LS14 1AL |
Director Name | Mr Michael Christopher Bottomley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barncroft Mount Leeds West Yorkshire LS14 1BE |
Secretary Name | Mr Michael Christopher Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barncroft Mount Leeds West Yorkshire LS14 1BE |
Director Name | Mrs Sharon Bottomley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Barncroft Mount Leeds Yorkshire LS14 1BE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.wheldrakeandswallow.com |
---|---|
Telephone | 0113 8150600 |
Telephone region | Leeds |
Registered Address | 8 Ringwood Mount Leeds LS14 1AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
10k at £1 | Michael Christopher Bottomley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,185 |
Cash | £828 |
Current Liabilities | £7,024 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (3 pages) |
18 December 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Purchase of own shares. (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 June 2013 | Appointment of Mrs Sharon Bottomley as a director (2 pages) |
9 June 2013 | Appointment of Mrs Sharon Bottomley as a director (2 pages) |
14 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 June 2012 | Statement of capital following an allotment of shares on 3 June 2012
|
3 June 2012 | Statement of capital following an allotment of shares on 3 June 2012
|
3 June 2012 | Statement of capital following an allotment of shares on 3 June 2012
|
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Change of name notice (2 pages) |
23 September 2010 | Change of name notice (2 pages) |
23 September 2010 | Company name changed hillcrest finance LIMITED\certificate issued on 23/09/10
|
23 September 2010 | Company name changed hillcrest finance LIMITED\certificate issued on 23/09/10
|
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Termination of appointment of Sharon Bottomley as a director (1 page) |
30 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Termination of appointment of Sharon Bottomley as a director (1 page) |
30 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Appointment of Mr Michael Christopher Bottomley as a director (2 pages) |
9 October 2009 | Termination of appointment of Sharon Bottomley as a director (1 page) |
9 October 2009 | Termination of appointment of Sharon Bottomley as a director (1 page) |
9 October 2009 | Appointment of Mr Michael Christopher Bottomley as a director (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
9 July 2008 | Appointment terminate, director and secretary michael christopher bottomley logged form (1 page) |
9 July 2008 | Appointment terminate, director and secretary michael christopher bottomley logged form (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 July 2008 | Gbp ic 122000/72000\23/06/08\gbp sr 50000@1=50000\ (1 page) |
8 July 2008 | Gbp ic 122000/72000\23/06/08\gbp sr 50000@1=50000\ (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 January 2007 | Return made up to 04/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 04/12/06; full list of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 March 2005 | Ad 15/03/05-17/03/05 £ si 30000@1=30000 £ ic 70000/100000 (2 pages) |
24 March 2005 | Ad 15/03/05-17/03/05 £ si 30000@1=30000 £ ic 70000/100000 (2 pages) |
11 March 2005 | Return made up to 04/12/04; full list of members
|
11 March 2005 | Return made up to 04/12/04; full list of members
|
27 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 May 2004 | Ad 14/05/04-20/05/04 £ si 69900@1=69900 £ ic 100/70000 (2 pages) |
26 May 2004 | Ad 14/05/04-20/05/04 £ si 69900@1=69900 £ ic 100/70000 (2 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | £ nc 100/1000100 23/04/04 (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | £ nc 100/1000100 23/04/04 (1 page) |
7 January 2004 | Return made up to 04/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 04/12/03; full list of members (8 pages) |
21 May 2003 | Ad 30/04/03-10/05/03 £ si 96@1=96 £ ic 4/100 (2 pages) |
21 May 2003 | Ad 30/04/03-10/05/03 £ si 96@1=96 £ ic 4/100 (2 pages) |
16 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 January 2003 | Return made up to 04/12/02; full list of members
|
3 January 2003 | Return made up to 04/12/02; full list of members
|
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
18 March 2002 | Ad 10/03/02-14/03/02 £ si 2@1=2 £ ic 2/4 (2 pages) |
18 March 2002 | Ad 10/03/02-14/03/02 £ si 2@1=2 £ ic 2/4 (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 8 ringwood mount leeds LS14 1AL (1 page) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 8 ringwood mount leeds LS14 1AL (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Incorporation (7 pages) |
4 December 2001 | Incorporation (7 pages) |