Boston Spa
Leeds
LS23 6NX
Secretary Name | Andrew James Malham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Clifford Moor Road Boston Spa Leeds LS23 6NX |
Director Name | Paul Kirkby Moody |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Low Shops Lane Rothwell Leeds LS26 0RH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.thundercitytattoo.co.uk |
---|
Registered Address | C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£49,857 |
Cash | £9,175 |
Current Liabilities | £161,806 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 February 2007 | Delivered on: 28 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
5 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 March 2022 | Registered office address changed from 92 Clifford Moor Road Boston Spa Leeds LS23 6NX to C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 30 March 2022 (2 pages) |
29 March 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 March 2022 | Statement of affairs (11 pages) |
28 March 2022 | Resolutions
|
28 March 2022 | Appointment of a voluntary liquidator (3 pages) |
2 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
30 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
3 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
3 June 2014 | Termination of appointment of Paul Moody as a director (1 page) |
3 June 2014 | Termination of appointment of Paul Moody as a director (1 page) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Andrew James Malham on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Paul Kirkby Moody on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Andrew James Malham on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Andrew James Malham on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Paul Kirkby Moody on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Paul Kirkby Moody on 2 October 2009 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
30 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
28 February 2007 | Particulars of mortgage/charge (5 pages) |
28 February 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members
|
8 June 2006 | Return made up to 29/05/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 July 2005 | Return made up to 29/05/05; full list of members
|
4 July 2005 | Return made up to 29/05/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
9 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
24 June 2002 | Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2002 | Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Incorporation (16 pages) |
29 May 2002 | Incorporation (16 pages) |