Leeds
West Yorkshire
LS6 1PY
Director Name | Mr Richard James McElroy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2019(17 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hyde Park Road Leeds West Yorkshire LS6 1PY |
Director Name | Edward Arthur Buckley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2006) |
Role | Consultant |
Correspondence Address | The Stable House Rectory End Burton Overy Leicestershire LE8 9EW |
Director Name | Stephen John Price |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2006) |
Role | Travel Consultant |
Correspondence Address | The Brambles 1 Flat Lane Barmby Moor York YO42 4DW |
Director Name | Christopher Rawson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | 64 Victoria Avenue Ilkley West Yorkshire LS29 9PN |
Secretary Name | Edward Arthur Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2006) |
Role | Consultant |
Correspondence Address | The Stable House Rectory End Burton Overy Leicestershire LE8 9EW |
Secretary Name | Dorothy Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | 64 Victoria Avenue Ilkley West Yorkshire LS29 9PN |
Director Name | Mr Philip Alexander Hirst |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 High Street Yeadon Leeds West Yorkshire LS19 7TA |
Director Name | Lee Edward Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Duke Of York Avenue Wakefield West Yorkshire WF2 7BX |
Director Name | Mr George Roy Unwin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Albert Road Clayton West Huddersfield West Yorkshire HD8 9NL |
Secretary Name | Mr Haroon Latif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 326 Stainbeck Road Leeds West Yorkshire LS7 3PP |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Middleton Business Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 2007) |
Correspondence Address | 95 High Street Yeadon Leeds West Yorkshire LS19 7TA |
Secretary Name | HLA Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2010) |
Correspondence Address | 21 Hyde Park Road Leeds West Yorkshire LS6 1PY |
Website | www.acclaimed-security.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2172259 |
Telephone region | Leeds |
Registered Address | 21 Hyde Park Road Leeds West Yorkshire LS6 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | Over 700 other UK companies use this postal address |
97 at £1 | George Roy Unwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 May 2007 | Delivered on: 31 May 2007 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
29 January 2007 | Delivered on: 2 February 2007 Satisfied on: 30 July 2007 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | Voluntary strike-off action has been suspended (1 page) |
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2022 | Application to strike the company off the register (1 page) |
22 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
9 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
18 March 2020 | Termination of appointment of George Roy Unwin as a director on 1 August 2019 (1 page) |
18 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 February 2020 | Notification of Richard Mcelroy as a person with significant control on 18 February 2020 (2 pages) |
21 August 2019 | Appointment of Mrs Tracey Jane Stephenson as a director on 12 June 2019 (2 pages) |
21 August 2019 | Appointment of Mr Richard Mcelroy as a director on 12 June 2019 (2 pages) |
21 August 2019 | Cessation of George Roy Unwin as a person with significant control on 5 August 2019 (1 page) |
21 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 August 2018 | Notification of George Roy Unwin as a person with significant control on 14 August 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Previous accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
31 August 2012 | Termination of appointment of Hla Accountants as a secretary (1 page) |
31 August 2012 | Previous accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
31 August 2012 | Termination of appointment of Hla Accountants as a secretary (1 page) |
31 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Termination of appointment of Hla Accountants as a secretary (1 page) |
30 August 2012 | Termination of appointment of Hla Accountants as a secretary (1 page) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Hla Accountants on 31 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Hla Accountants on 31 October 2009 (2 pages) |
3 August 2010 | Director's details changed for George Roy Unwin on 31 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for George Roy Unwin on 31 October 2009 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
14 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
26 January 2009 | Return made up to 10/06/08; full list of members (4 pages) |
26 January 2009 | Return made up to 10/06/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 13 albert road clayton west huddersfield west yorkshire HD8 9NL (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 13 albert road clayton west huddersfield west yorkshire HD8 9NL (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
1 September 2007 | Return made up to 10/06/07; full list of members (8 pages) |
1 September 2007 | Return made up to 10/06/07; full list of members (8 pages) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Memorandum and Articles of Association (17 pages) |
15 August 2007 | Memorandum and Articles of Association (17 pages) |
10 August 2007 | Company name changed winning tours LIMITED\certificate issued on 10/08/07 (2 pages) |
10 August 2007 | Company name changed winning tours LIMITED\certificate issued on 10/08/07 (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Ad 03/07/07--------- £ si 47@1=47 £ ic 50/97 (2 pages) |
25 July 2007 | Ad 03/07/07--------- £ si 47@1=47 £ ic 50/97 (2 pages) |
13 July 2007 | Ad 03/07/07--------- £ si 47@1=47 £ ic 3/50 (2 pages) |
13 July 2007 | Ad 03/07/07--------- £ si 47@1=47 £ ic 3/50 (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 95 high street yeadon leeds west yorkshire LS19 7TA (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 95 high street yeadon leeds west yorkshire LS19 7TA (1 page) |
4 June 2007 | Secretary resigned (1 page) |
31 May 2007 | Particulars of mortgage/charge (7 pages) |
31 May 2007 | Particulars of mortgage/charge (7 pages) |
22 March 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
2 February 2007 | Particulars of mortgage/charge (7 pages) |
2 February 2007 | Particulars of mortgage/charge (7 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: prestwood house 64 victoria avenue ilkley west yorkshire LS29 9PN (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: prestwood house 64 victoria avenue ilkley west yorkshire LS29 9PN (1 page) |
16 October 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 10/06/06; full list of members (6 pages) |
14 August 2006 | Return made up to 10/06/06; full list of members (6 pages) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: the brambles 1 flat lane barmby moor york east yorkshire YO42 4DW (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: the brambles 1 flat lane barmby moor york east yorkshire YO42 4DW (1 page) |
26 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
7 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
7 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
9 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | Ad 13/06/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 June 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
19 June 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
19 June 2002 | Ad 13/06/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
10 June 2002 | Incorporation (13 pages) |
10 June 2002 | Incorporation (13 pages) |