Rothwell
Leeds
West Yorkshire
LS26 0LQ
Secretary Name | Joy Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 18 January 2014) |
Role | Stationery |
Correspondence Address | 27 Eaton Hill Leeds West Yorkshire LS16 6SE |
Secretary Name | Sharon Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | 15 South Ridge Kippax Leeds West Yorkshire LS25 7NE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 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 | 24 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 2 Apex Park Apex Way Leeds West Yorkshire LS11 5LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Beverley Ann Haines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,162 |
Cash | £4 |
Current Liabilities | £112,724 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2014 | Final Gazette dissolved following liquidation (1 page) |
18 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2013 | Notice of final account prior to dissolution (18 pages) |
18 October 2013 | Notice of final account prior to dissolution (18 pages) |
18 October 2013 | Return of final meeting of creditors (18 pages) |
19 August 2013 | Insolvency:progress report (20 pages) |
19 August 2013 | INSOLVENCY:progress report (20 pages) |
25 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 August 2012 | Appointment of a liquidator (1 page) |
24 August 2012 | Appointment of a liquidator (1 page) |
17 July 2012 | Order of court to wind up (2 pages) |
17 July 2012 | Order of court to wind up (2 pages) |
15 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
15 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Beverley Ann Haines on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Beverley Ann Haines on 23 November 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 October 2007 | Location of debenture register (1 page) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
25 October 2007 | Location of register of members (1 page) |
25 October 2007 | Location of register of members (1 page) |
25 October 2007 | Location of debenture register (1 page) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members
|
1 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 November 2004 | Return made up to 24/10/04; full list of members (5 pages) |
18 November 2004 | Return made up to 24/10/04; full list of members (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
28 February 2004 | Particulars of contract relating to shares (3 pages) |
28 February 2004 | Resolutions
|
28 February 2004 | Particulars of contract relating to shares (3 pages) |
28 February 2004 | Ad 31/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 February 2004 | Ad 31/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 February 2004 | Resolutions
|
28 November 2003 | Return made up to 24/10/03; full list of members (5 pages) |
28 November 2003 | Return made up to 24/10/03; full list of members (5 pages) |
13 November 2003 | Location of register of members (non legible) (1 page) |
13 November 2003 | Location of register of members (non legible) (1 page) |
13 November 2003 | Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2003 | Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2003 | Location of debenture register (non legible) (1 page) |
13 November 2003 | Location - directors interests register: non legible (1 page) |
13 November 2003 | Location of debenture register (non legible) (1 page) |
13 November 2003 | Location - directors interests register: non legible (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 22-28 westfield road leeds west yorkshire LS26 0LQ (1 page) |
18 June 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
18 June 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 22-28 westfield road leeds west yorkshire LS26 0LQ (1 page) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
24 October 2002 | Incorporation (16 pages) |
24 October 2002 | Incorporation (16 pages) |