No Road, Campsall
Doncaster
South Yorkshire
DN6 9DB
Secretary Name | Tracey Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 16 November 2018) |
Role | Secretary |
Correspondence Address | Stone Gables No Road, Campsall Doncaster South Yorkshire DN6 9DB |
Director Name | Pamela Brown |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | Seal Cottage Elsicker Lane Warnfield Wakefield West Yorkshire WF1 5TW |
Secretary Name | Mr Andrew David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Gables No Road, Campsall Doncaster South Yorkshire DN6 9DB |
Director Name | Mr Kevin Ronald Bingham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Countrymans Way East Goscote Leicestershire LE7 3WU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | -£338,783 |
Current Liabilities | £1,032,177 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 July 2018 | Removal of liquidator by court order (13 pages) |
13 July 2018 | Appointment of a voluntary liquidator (3 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (18 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (18 pages) |
16 July 2016 | Liquidators' statement of receipts and payments to 9 May 2016 (17 pages) |
16 July 2016 | Liquidators' statement of receipts and payments to 9 May 2016 (17 pages) |
15 November 2015 | Registered office address changed from C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 9 May 2015 (16 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 9 May 2015 (16 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 9 May 2015 (16 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 9 May 2015 (16 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 9 May 2014 (17 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 9 May 2014 (17 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 9 May 2014 (17 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 9 May 2014 (17 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 9 May 2014 (17 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 9 May 2014 (17 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 9 May 2014 (17 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 9 May 2014 (17 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 9 May 2013 (16 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (16 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (16 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 9 May 2013 (16 pages) |
18 May 2012 | Administrator's progress report to 10 May 2012 (21 pages) |
18 May 2012 | Administrator's progress report to 10 May 2012 (21 pages) |
10 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 January 2012 | Administrator's progress report to 3 December 2011 (17 pages) |
9 January 2012 | Administrator's progress report to 3 December 2011 (17 pages) |
9 January 2012 | Administrator's progress report to 3 December 2011 (17 pages) |
8 July 2011 | Administrator's progress report to 3 June 2011 (19 pages) |
8 July 2011 | Administrator's progress report to 3 June 2011 (19 pages) |
8 July 2011 | Administrator's progress report to 3 June 2011 (19 pages) |
6 June 2011 | Administrator's progress report to 28 April 2011 (19 pages) |
6 June 2011 | Administrator's progress report to 28 April 2011 (19 pages) |
6 June 2011 | Notice of extension of period of Administration (1 page) |
6 June 2011 | Notice of extension of period of Administration (1 page) |
17 May 2011 | Administrator's progress report to 3 December 2010 (18 pages) |
17 May 2011 | Statement of administrator's proposal (24 pages) |
17 May 2011 | Administrator's progress report to 3 December 2010 (18 pages) |
17 May 2011 | Statement of administrator's proposal (24 pages) |
17 May 2011 | Administrator's progress report to 3 December 2010 (18 pages) |
14 June 2010 | Appointment of an administrator (1 page) |
14 June 2010 | Appointment of an administrator (1 page) |
11 June 2010 | Registered office address changed from 1 Queen Street Shepshed Loughborough Leicestershire LE12 9RZ on 11 June 2010 (2 pages) |
11 June 2010 | Registered office address changed from 1 Queen Street Shepshed Loughborough Leicestershire LE12 9RZ on 11 June 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
28 October 2008 | Appointment terminated director kevin bingham (1 page) |
28 October 2008 | Appointment terminated director kevin bingham (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (4 pages) |
29 January 2008 | Particulars of mortgage/charge (4 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
17 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
29 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
12 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 February 2005 | Return made up to 24/12/04; full list of members (6 pages) |
17 February 2005 | Return made up to 24/12/04; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 July 2004 | Accounting reference date shortened from 23/06/04 to 31/05/04 (1 page) |
14 July 2004 | Accounting reference date shortened from 23/06/04 to 31/05/04 (1 page) |
23 April 2004 | Accounts for a small company made up to 23 June 2003 (5 pages) |
23 April 2004 | Accounts for a small company made up to 23 June 2003 (5 pages) |
25 January 2004 | Return made up to 24/12/03; full list of members
|
25 January 2004 | Return made up to 24/12/03; full list of members
|
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
27 January 2003 | Accounting reference date extended from 31/12/02 to 23/06/03 (1 page) |
27 January 2003 | Accounting reference date extended from 31/12/02 to 23/06/03 (1 page) |
24 December 2002 | Return made up to 24/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 24/12/02; full list of members (7 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2002 | Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: brooklyn house, brook st shepshed leics LE12 9RG (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: brooklyn house, brook st shepshed leics LE12 9RG (1 page) |
16 April 2002 | New director appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 39A leicester road salford M7 4AS (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 39A leicester road salford M7 4AS (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
24 December 2001 | Incorporation (12 pages) |
24 December 2001 | Incorporation (12 pages) |