Leeds
West Yorkshire
LS1 5RN
Secretary Name | Ian Anthony Donovan Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 January 2010) |
Role | Solicitor |
Correspondence Address | Alderley House Anderton Mill Heskin Chorley Lancashire PR7 5PY |
Director Name | Jose Miguel Ganose |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Sumner Lee House Bowdon Cheshire WA14 2JD |
Director Name | Ian Anthony Donovan Martin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 April 2009) |
Role | Solicitor |
Correspondence Address | Alderley House Anderton Mill Heskin Chorley Lancashire PR7 5PY |
Director Name | Nr Iain Scot Nicol |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Keepers Lodge Dunkeswick Leeds Yorkshire LS17 9LP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
111 at 1 | Trevor James William Grange 9.99% Ordinary |
---|---|
500 at 1 | Barry Edward Grange 45.00% Ordinary |
280 at 1 | Jose Miguel Ganose 25.20% Ordinary |
220 at 1 | Iain Scot Nicol 19.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,246,434 |
Cash | £2,483 |
Current Liabilities | £3,525,836 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2012 | Final Gazette dissolved following liquidation (1 page) |
10 August 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 August 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
19 August 2011 | Statement of affairs with form 4.19 (7 pages) |
19 August 2011 | Statement of affairs with form 4.19 (7 pages) |
17 August 2011 | Appointment of a voluntary liquidator (1 page) |
17 August 2011 | Appointment of a voluntary liquidator (1 page) |
8 August 2011 | Resolutions
|
8 August 2011 | Company name changed retail express LTD\certificate issued on 08/08/11
|
8 August 2011 | Change of name notice (2 pages) |
8 August 2011 | Change of name notice (2 pages) |
28 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages) |
28 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages) |
25 July 2011 | Registered office address changed from Seventh Floor Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 25 July 2011 (2 pages) |
25 July 2011 | Registered office address changed from Seventh Floor Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 25 July 2011 (2 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
7 July 2011 | Termination of appointment of Iain Nicol as a director (1 page) |
7 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
7 July 2011 | Termination of appointment of Jose Ganose as a director (1 page) |
7 July 2011 | Termination of appointment of Iain Nicol as a director (1 page) |
7 July 2011 | Termination of appointment of Jose Ganose as a director (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Director's details changed for Iain Scot Nicol on 27 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Jose Miguel Ganose on 27 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Barry Edward Grange on 27 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Jose Miguel Ganose on 27 May 2010 (2 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Director's details changed for Barry Edward Grange on 27 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Iain Scot Nicol on 27 May 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Termination of appointment of Ian Martin as a secretary (1 page) |
26 February 2010 | Termination of appointment of Ian Martin as a secretary (1 page) |
9 October 2009 | Director's details changed for Barry Edward Grange on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Barry Edward Grange on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Barry Edward Grange on 9 October 2009 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
2 June 2009 | Appointment Terminated Director ian martin (1 page) |
2 June 2009 | Appointment terminated director ian martin (1 page) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 November 2008 | Director's Change of Particulars / barry grange / 02/10/2007 / HouseName/Number was: , now: thresher's barn; Street was: stapleton house stapleton park, now: 8 old hall court; Area was: estate bankwood road, stapleton, now: burton salmon; Post Town was: pontefract, now: leeds; Region was: north yorkshire, now: west yorkshire; Post Code was: WF8 3DD (1 page) |
3 November 2008 | Director's change of particulars / jose ganose / 01/06/2007 (1 page) |
3 November 2008 | Director's Change of Particulars / jose ganose / 01/06/2007 / HouseName/Number was: , now: 4; Street was: 7 sandringham close, now: sumner lee house; Post Code was: WA14 3GY, now: WA14 2JD (1 page) |
3 November 2008 | Director's change of particulars / barry grange / 02/10/2007 (1 page) |
3 November 2008 | Return made up to 27/05/08; full list of members (5 pages) |
3 November 2008 | Return made up to 27/05/08; full list of members (5 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from atlas house king street leeds west yorkshire LS1 2HL (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from atlas house king street leeds west yorkshire LS1 2HL (1 page) |
6 March 2008 | Amended accounts made up to 30 June 2006 (6 pages) |
6 March 2008 | Amended accounts made up to 30 June 2006 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
10 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 August 2006 | Return made up to 27/05/06; full list of members (3 pages) |
11 August 2006 | Return made up to 27/05/06; full list of members (3 pages) |
15 February 2006 | Memorandum and Articles of Association (3 pages) |
15 February 2006 | Memorandum and Articles of Association (3 pages) |
13 December 2005 | Return made up to 27/05/05; full list of members (3 pages) |
13 December 2005 | Return made up to 27/05/05; full list of members (3 pages) |
29 June 2005 | Nc inc already adjusted 16/05/05 (1 page) |
29 June 2005 | Nc inc already adjusted 16/05/05 (1 page) |
29 June 2005 | Resolutions
|
29 June 2005 | Ad 31/05/05--------- £ si 111@1=111 £ ic 1000/1111 (2 pages) |
29 June 2005 | Ad 31/05/05--------- £ si 111@1=111 £ ic 1000/1111 (2 pages) |
29 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
29 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
12 July 2004 | Return made up to 27/05/04; full list of members (8 pages) |
12 July 2004 | Return made up to 27/05/04; full list of members (8 pages) |
12 June 2003 | Return made up to 27/05/03; full list of members
|
12 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
27 May 2003 | Memorandum and Articles of Association (6 pages) |
27 May 2003 | Memorandum and Articles of Association (6 pages) |
12 February 2003 | Ad 17/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2003 | Ad 17/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: alderley house andertons mill, heskin chorley lancashire PR7 5PY (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: alderley house andertons mill, heskin chorley lancashire PR7 5PY (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Memorandum and Articles of Association (9 pages) |
8 October 2002 | Memorandum and Articles of Association (9 pages) |
10 September 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
10 September 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
16 July 2002 | Company name changed platinum band LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Company name changed platinum band LIMITED\certificate issued on 16/07/02 (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 May 2002 | Incorporation (16 pages) |
27 May 2002 | Incorporation (16 pages) |