1 The Fold
Lothersdale
West Yorkshire
BD20 8HD
Secretary Name | Angela Dawn Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 14 March 2011) |
Role | Company Director |
Correspondence Address | North Barn 1 The Fold, Lothersdale Keighley West Yorkshire BD20 8HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £765,327 |
Gross Profit | £225,580 |
Net Worth | £27,535 |
Cash | £7,788 |
Current Liabilities | £157,818 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | Notice of move from Administration to Dissolution on 1 December 2010 (12 pages) |
14 December 2010 | Notice of move from Administration to Dissolution (12 pages) |
25 June 2010 | Administrator's progress report to 10 June 2010 (12 pages) |
25 June 2010 | Administrator's progress report to 10 June 2010 (12 pages) |
23 February 2010 | Result of meeting of creditors (18 pages) |
23 February 2010 | Result of meeting of creditors (18 pages) |
16 February 2010 | Statement of affairs with form 2.14B (6 pages) |
16 February 2010 | Statement of affairs with form 2.14B (6 pages) |
5 February 2010 | Statement of administrator's proposal (20 pages) |
5 February 2010 | Statement of administrator's proposal (20 pages) |
29 December 2009 | Registered office address changed from Craven Heifer Inn Grassington Road Skipton North Yorks BD23 3LA on 29 December 2009 (1 page) |
29 December 2009 | Registered office address changed from Craven Heifer Inn Grassington Road Skipton North Yorks BD23 3LA on 29 December 2009 (1 page) |
17 December 2009 | Appointment of an administrator (1 page) |
17 December 2009 | Appointment of an administrator (1 page) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from north barn 1, the fold lothersdale n yorks BD20 8HD (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from north barn 1, the fold lothersdale n yorks BD20 8HD (1 page) |
17 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Location of register of members (1 page) |
4 August 2009 | Amended accounts made up to 31 July 2008 (14 pages) |
4 August 2009 | Amended accounts made up to 31 July 2008 (14 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: north barn 1 the fold luthersdale n yorks BD20 8HD (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: north barn 1 the fold luthersdale n yorks BD20 8HD (1 page) |
26 September 2006 | Location of debenture register (1 page) |
26 September 2006 | Location of debenture register (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
26 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Ad 04/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Ad 04/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: foxcroft barn lothersdale keighley west yorkshire BD20 8HX (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: foxcroft barn lothersdale keighley west yorkshire BD20 8HX (1 page) |
22 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
19 July 2004 | Return made up to 26/07/04; full list of members
|
19 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
5 July 2004 | Company name changed innovative property funding LTD\certificate issued on 05/07/04 (2 pages) |
5 July 2004 | Company name changed innovative property funding LTD\certificate issued on 05/07/04 (2 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 26 swan avenue gilstead bingley west yorkshire BD16 3PU (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 26 swan avenue gilstead bingley west yorkshire BD16 3PU (1 page) |
17 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: canalside buildings, graingers way, roundhouse business par leeds LS12 1AH (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: canalside buildings, graingers way, roundhouse business par leeds LS12 1AH (1 page) |
25 March 2003 | Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Incorporation (9 pages) |
26 July 2002 | Incorporation (9 pages) |