Leeds
LS1 5JW
Director Name | Mr Jeremy James Bartle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
Secretary Name | Mrs Gillian Lynn Bartle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,213 |
Cash | £12,698 |
Current Liabilities | £44,692 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2012 | Final Gazette dissolved following liquidation (1 page) |
20 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 January 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (13 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (13 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 19 July 2011 (13 pages) |
9 August 2010 | Registered office address changed from Bartle's Florist Ltd. the Merrion Centre Leeds West Yorkshire LS2 8NG on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from Bartle's Florist Ltd. the Merrion Centre Leeds West Yorkshire LS2 8NG on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from Bartle's Florist Ltd. the Merrion Centre Leeds West Yorkshire LS2 8NG on 9 August 2010 (2 pages) |
6 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 August 2010 | Statement of affairs with form 4.19 (6 pages) |
3 August 2010 | Statement of affairs with form 4.19 (6 pages) |
3 August 2010 | Appointment of a voluntary liquidator (1 page) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
3 August 2010 | Appointment of a voluntary liquidator (1 page) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 January 2010 | Director's details changed for Jeremy James Bartle on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Secretary's details changed for Gillian Lynn Bartle on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mrs Gillian Lynn Bartle on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Secretary's details changed for Gillian Lynn Bartle on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mrs Gillian Lynn Bartle on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Gillian Lynn Bartle on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Jeremy James Bartle on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jeremy James Bartle on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Gillian Lynn Bartle on 7 January 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
4 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: paddock view, main street walton wetherby LS23 7DJ (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: paddock view, main street walton wetherby LS23 7DJ (1 page) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
29 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
29 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
30 December 2002 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
30 December 2002 | Ad 17/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 December 2002 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
30 December 2002 | Ad 17/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 December 2002 | Incorporation (16 pages) |
16 December 2002 | Incorporation (16 pages) |