Harrogate
North Yorkshire
HG1 4HH
Secretary Name | Natalie Susan Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 November 2017) |
Role | Company Director |
Correspondence Address | 2 Roseway Harrogate North Yorkshire HG1 4HH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 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 | 06 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.leedsdevelopments.co.uk |
---|
Registered Address | 4-5 Crescent Court Brook Street Ilkley West Yorkshire LS29 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
100k at £1 | Lester John Hurst 100.00% Ordinary A |
---|---|
1 at £1 | Lester John Hurst 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,337 |
Cash | £36,411 |
Current Liabilities | £146,878 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 July 2014 | Delivered on: 5 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
20 September 2011 | Delivered on: 29 September 2011 Persons entitled: Crescent Estates (Ilkley) Limited Classification: Deed of rent deposit Secured details: £9000.00 due or to become due from the company to the chargee. Particulars: Company funds held as rent deposit by landlord see image for full details. Outstanding |
24 June 2011 | Delivered on: 30 June 2011 Satisfied on: 4 July 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | Termination of appointment of Natalie Susan Hurst as a secretary on 7 November 2017 (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (1 page) |
7 November 2017 | Application to strike the company off the register (1 page) |
16 July 2017 | Secretary's details changed for Natalie Susan Murray on 4 January 2016 (1 page) |
16 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
16 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
16 July 2017 | Secretary's details changed for Natalie Susan Murray on 4 January 2016 (1 page) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 July 2014 | Registration of charge 045048480003, created on 2 July 2014 (31 pages) |
5 July 2014 | Registration of charge 045048480003, created on 2 July 2014 (31 pages) |
5 July 2014 | Registration of charge 045048480003, created on 2 July 2014 (31 pages) |
4 July 2014 | Satisfaction of charge 1 in full (4 pages) |
4 July 2014 | Satisfaction of charge 1 in full (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
23 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
23 April 2013 | Statement of company's objects (2 pages) |
23 April 2013 | Statement of company's objects (2 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Registered office address changed from 4-5 Crescent Court Brook Street Ilkley West Yorkshire LS29 8DE England on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 4-5 Crescent Court Brook Street Ilkley West Yorkshire LS29 8DE England on 30 January 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Registered office address changed from 2 Roseway Harrogate North Yorkshire HG1 4HH England on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 2 Roseway Harrogate North Yorkshire HG1 4HH England on 31 October 2011 (1 page) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
15 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 September 2010 | Registered office address changed from 17 Cricketers View Shadwell Leeds West Yorkshire LS17 8WD on 1 September 2010 (1 page) |
1 September 2010 | Secretary's details changed for Natalie Susan Murray on 6 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Lester John Hurst on 6 August 2010 (2 pages) |
1 September 2010 | Registered office address changed from 17 Cricketers View Shadwell Leeds West Yorkshire LS17 8WD on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 17 Cricketers View Shadwell Leeds West Yorkshire LS17 8WD on 1 September 2010 (1 page) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Natalie Susan Murray on 6 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Lester John Hurst on 6 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Natalie Susan Murray on 6 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Lester John Hurst on 6 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
12 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
4 August 2004 | Return made up to 06/08/04; full list of members
|
4 August 2004 | Return made up to 06/08/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: 1 brookhill avenue, alwoodley leeds west yorkshire LS17 8QA (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 brookhill avenue, alwoodley leeds west yorkshire LS17 8QA (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
13 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
8 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
8 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
9 May 2003 | New secretary appointed (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 May 2003 | New secretary appointed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New director appointed (1 page) |
6 August 2002 | Incorporation (16 pages) |
6 August 2002 | Incorporation (16 pages) |