Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director Name | Mr Matthew Graeme Lowe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Secretary Name | Mr Philip Miles Raven |
---|---|
Status | Closed |
Appointed | 24 August 2012(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 September 2014) |
Role | Company Director |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Robert Maxwell Sands |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Meadow Bank New Row Birstwith North Yorkshire HG3 2NH |
Secretary Name | Mr Lawrence Neil Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilberry Farm Norwood Otley North Yorkshire LS21 2QU |
Director Name | Mr Brian Stanley Currin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 08 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 August 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wensley Road Harrogate North Yorkshire HG2 8AQ |
Secretary Name | Mrs Patricia Gwynn Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 August 2012) |
Role | Chart'D Accountant |
Country of Residence | England |
Correspondence Address | 15 Chestnut Green Monk Fryston Leeds West Yorkshire LS25 5PN |
Director Name | Paul Mancey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 48 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 20 Low Pavement Nottingham Nottinghamshire NG1 7EA |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 20 Low Pavement Nottingham Nottinghamshire NG1 7EA |
Website | lntgroup.co.uk/ |
---|---|
Telephone | 0113 3853850 |
Telephone region | Leeds |
Registered Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Sturton Grange |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Lnt Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £130,599 |
Gross Profit | -£91,172 |
Net Worth | -£2,587,852 |
Cash | £82,931 |
Current Liabilities | £749,954 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
27 June 2014 | Notice of move from Administration to Dissolution (19 pages) |
3 February 2014 | Notice of extension of period of Administration (1 page) |
3 February 2014 | Administrator's progress report to 15 November 2013 (18 pages) |
18 November 2013 | (1 page) |
18 November 2013 | Notice of appointment of replacement/additional administrator (1 page) |
18 November 2013 | Court order insolvency:replacement of administrator ';- n e reed replaces d f wilson 28/10/2013 (9 pages) |
18 November 2013 | Notice of vacation of office by administrator (1 page) |
7 August 2013 | Administrator's progress report to 20 June 2013 (20 pages) |
29 April 2013 | Result of meeting of creditors (2 pages) |
29 April 2013 | Statement of administrator's proposal (28 pages) |
28 February 2013 | Statement of administrator's proposal (28 pages) |
9 January 2013 | Appointment of an administrator (1 page) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
24 May 2012 | Full accounts made up to 31 March 2011 (15 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Section 519 (1 page) |
16 May 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Mr Richard Ian Smith on 16 May 2011 (2 pages) |
28 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
3 November 2010 | Company name changed lnt chemicals (uk) LIMITED\certificate issued on 03/11/10
|
3 August 2010 | Company name changed basic solutions LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Resolutions
|
30 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 April 2008 | Appointment terminate, director robert maxwell sands logged form (1 page) |
27 March 2008 | Appointment terminated director robert sands (1 page) |
5 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 June 2007 | Director resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 December 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
27 April 2005 | Resolutions
|
20 April 2005 | Return made up to 26/02/05; full list of members (7 pages) |
20 April 2005 | New director appointed (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page) |
30 September 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 June 2002 | Memorandum and Articles of Association (13 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Memorandum and Articles of Association (13 pages) |
18 June 2002 | Company name changed willoughby (383) LIMITED\certificate issued on 18/06/02 (3 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page) |
15 June 2002 | Particulars of mortgage/charge (5 pages) |
26 February 2002 | Incorporation (20 pages) |