Heck Lane
Great Heck
North Humberside
DN14 0BL
Director Name | Mr James Arthur Barrie Corscadden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Secretary Name | Cleere Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 August 2011) |
Correspondence Address | 3 Limewood Way Seacroft Leeds West Yorkshire LS14 1AB |
Director Name | James Boyd Parker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Croft Addingham West Yorkshire LS29 0SP |
Secretary Name | Keith Philip Bonney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Cleasby Road Menston Ilkley West Yorkshire LS29 6JA |
Director Name | Mrs Andrea Louise Parker |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2005) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 10 West Croft Addingham Ilkley West Yorkshire LS29 0SP |
Secretary Name | James Boyd Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Croft Addingham West Yorkshire LS29 0SP |
Director Name | Alison Jayne Gray |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 2009) |
Role | Company Director |
Correspondence Address | 103 Aysgarth Rise Bridlington North Humberside YO16 7HU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Jp Financial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2007) |
Correspondence Address | The Old Pottery 2 Bolton Road Addingham West Yorkshire LS29 0NR |
Registered Address | Baker Tilly Restructuring & Recovery Llp 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£440,364 |
Cash | £1,949 |
Current Liabilities | £305,229 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 29 February |
6 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2011 | Final Gazette dissolved following liquidation (1 page) |
6 May 2011 | Notice of move from Administration to Dissolution (25 pages) |
6 May 2011 | Notice of move from Administration to Dissolution on 27 April 2011 (25 pages) |
1 December 2010 | Administrator's progress report to 29 October 2010 (20 pages) |
1 December 2010 | Administrator's progress report to 29 October 2010 (20 pages) |
13 July 2010 | Notice of deemed approval of proposals (1 page) |
13 July 2010 | Notice of deemed approval of proposals (1 page) |
1 July 2010 | Statement of administrator's proposal (23 pages) |
1 July 2010 | Statement of administrator's proposal (23 pages) |
11 May 2010 | Appointment of an administrator (1 page) |
11 May 2010 | Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 11 May 2010 (2 pages) |
11 May 2010 | Appointment of an administrator (1 page) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 July 2009 | Appointment terminated director alison gray (1 page) |
29 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
29 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
29 July 2009 | Appointment Terminated Director alison gray (1 page) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
2 October 2008 | Return made up to 13/05/08; full list of members (4 pages) |
2 October 2008 | Return made up to 13/05/08; full list of members (4 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 March 2008 | Return made up to 13/05/07; full list of members (4 pages) |
14 March 2008 | Appointment terminated secretary jp financial LIMITED (1 page) |
14 March 2008 | Return made up to 13/05/07; full list of members (4 pages) |
14 March 2008 | Appointment Terminated Secretary jp financial LIMITED (1 page) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Secretary appointed cleere secretaries LTD cleere secretaries LTD (1 page) |
13 March 2008 | Location of debenture register (1 page) |
13 March 2008 | Location of debenture register (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from thimble hall south lane cawthorne barnsley south yorkshire S75 4EE (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from thimble hall south lane cawthorne barnsley south yorkshire S75 4EE (1 page) |
13 March 2008 | Secretary appointed cleere secretaries LTD cleere secretaries LTD (1 page) |
25 February 2008 | Curr sho from 31/05/2008 to 29/02/2008 (1 page) |
25 February 2008 | Curr sho from 31/05/2008 to 29/02/2008 (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: "the old pottery", 2 bolton road addingham ilkley west yorkshire LS29 0NR (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: "the old pottery", 2 bolton road addingham ilkley west yorkshire LS29 0NR (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 July 2006 | Return made up to 13/05/06; full list of members
|
10 July 2006 | Return made up to 13/05/06; full list of members (7 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Director's particulars changed (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
9 June 2005 | Company name changed delta inc., Financial risk manag ement LIMITED\certificate issued on 09/06/05 (2 pages) |
9 June 2005 | Company name changed delta inc., Financial risk manag ement LIMITED\certificate issued on 09/06/05 (2 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
5 April 2005 | Accounts made up to 31 May 2004 (3 pages) |
16 February 2005 | Memorandum and Articles of Association (10 pages) |
16 February 2005 | Memorandum and Articles of Association (10 pages) |
11 January 2005 | Ad 01/01/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
11 January 2005 | £ nc 1000/2000 01/01/05 (1 page) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Ad 01/01/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
11 January 2005 | £ nc 1000/2000 01/01/05 (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
5 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Accounts made up to 31 May 2003 (4 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New director appointed (1 page) |
27 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New secretary appointed (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 2002 | New secretary appointed (1 page) |
20 June 2002 | Ad 21/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 June 2002 | Ad 21/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 May 2002 | Incorporation (16 pages) |
21 May 2002 | Incorporation (16 pages) |