Main Street
Aberford Leeds
Yorkshire
LS25 3DA
Secretary Name | Julie Cowling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2005(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 01 July 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Manor House Main Street Aberford Leeds West Yorkshire LS25 3DA |
Director Name | Julie Cowling |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 01 July 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Manor House Main Street Aberford Leeds West Yorkshire LS25 3DA |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 December 2014 (2 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 December 2015 (2 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 December 2013 (2 pages) |
20 April 2016 | Notice of ceasing to act as receiver or manager (8 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 June 2014 (2 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 June 2013 (2 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 June 2015 (2 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 June 2012 (2 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 June 2013 (2 pages) |
20 April 2016 | Notice of ceasing to act as receiver or manager (8 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 December 2013 (2 pages) |
20 April 2016 | Notice of ceasing to act as receiver or manager (8 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 December 2014 (2 pages) |
20 April 2016 | Notice of ceasing to act as receiver or manager (8 pages) |
20 April 2016 | Notice of ceasing to act as receiver or manager (8 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 June 2012 (2 pages) |
20 April 2016 | Notice of ceasing to act as receiver or manager (8 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 December 2012 (2 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 June 2015 (2 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 June 2014 (2 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 December 2015 (2 pages) |
20 April 2016 | Receiver's abstract of receipts and payments to 22 December 2012 (2 pages) |
1 April 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 April 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
25 February 2015 | Appointment of a voluntary liquidator (1 page) |
25 February 2015 | Appointment of a voluntary liquidator (1 page) |
19 February 2015 | Restoration by order of the court (7 pages) |
19 February 2015 | Restoration by order of the court (7 pages) |
20 November 2013 | Final Gazette dissolved following liquidation (1 page) |
20 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2013 | Final Gazette dissolved following liquidation (1 page) |
30 August 2013 | Liquidators statement of receipts and payments to 12 June 2013 (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 12 December 2012 (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 12 December 2012 (5 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 12 December 2012 (5 pages) |
20 August 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 August 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
22 February 2013 | Notice of appointment of receiver or manager (2 pages) |
22 February 2013 | Notice of appointment of receiver or manager (2 pages) |
22 February 2013 | Notice of appointment of receiver or manager (2 pages) |
22 February 2013 | Notice of appointment of receiver or manager (2 pages) |
22 February 2013 | Notice of appointment of receiver or manager (2 pages) |
22 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 February 2013 | Notice of appointment of receiver or manager (2 pages) |
22 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 12 June 2012 (15 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 12 June 2012 (15 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 12 June 2012 (15 pages) |
27 July 2011 | Notice of ceasing to act as receiver or manager (1 page) |
27 July 2011 | Notice of appointment of receiver or manager (2 pages) |
27 July 2011 | Notice of appointment of receiver or manager (2 pages) |
27 July 2011 | Notice of appointment of receiver or manager (2 pages) |
27 July 2011 | Notice of ceasing to act as receiver or manager (1 page) |
27 July 2011 | Notice of ceasing to act as receiver or manager (1 page) |
27 July 2011 | Notice of appointment of receiver or manager (2 pages) |
27 July 2011 | Notice of ceasing to act as receiver or manager (1 page) |
27 July 2011 | Notice of appointment of receiver or manager (2 pages) |
27 July 2011 | Notice of appointment of receiver or manager (2 pages) |
27 July 2011 | Notice of ceasing to act as receiver or manager (1 page) |
27 July 2011 | Notice of ceasing to act as receiver or manager (1 page) |
28 June 2011 | Notice of appointment of receiver or manager (2 pages) |
28 June 2011 | Notice of appointment of receiver or manager (2 pages) |
28 June 2011 | Notice of appointment of receiver or manager (2 pages) |
28 June 2011 | Notice of appointment of receiver or manager (2 pages) |
28 June 2011 | Notice of appointment of receiver or manager (2 pages) |
28 June 2011 | Notice of appointment of receiver or manager (2 pages) |
21 June 2011 | Statement of affairs with form 4.19 (4 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Appointment of a voluntary liquidator (1 page) |
21 June 2011 | Statement of affairs with form 4.19 (4 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Appointment of a voluntary liquidator (1 page) |
2 June 2011 | Registered office address changed from 4250 Park Approach Thorpe Park Business Park Leeds LS15 8GB on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from 4250 Park Approach Thorpe Park Business Park Leeds LS15 8GB on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from 4250 Park Approach Thorpe Park Business Park Leeds LS15 8GB on 2 June 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders Statement of capital on 2011-03-08
|
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 February 2010 | Director's details changed for Mr John Thomas Cowling on 16 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr John Thomas Cowling on 16 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Julie Cowling on 16 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Julie Cowling on 16 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
8 May 2008 | Director appointed julie theresa cowling (2 pages) |
8 May 2008 | Director appointed julie theresa cowling (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 January 2006 | Return made up to 16/12/05; full list of members
|
19 January 2006 | Return made up to 16/12/05; full list of members
|
16 January 2006 | Registered office changed on 16/01/06 from: regus suite 127-128 1200 century way thorpe park business park colton leeds LS15 8ZA (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: regus suite 127-128 1200 century way thorpe park business park colton leeds LS15 8ZA (1 page) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 1 park row leeds LS1 5AB (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 1 park row leeds LS1 5AB (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 April 2005 | Ad 12/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2005 | Ad 12/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
5 September 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
5 September 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
24 July 2003 | Particulars of mortgage/charge (2 pages) |
24 July 2003 | Particulars of mortgage/charge (2 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Secretary's particulars changed (1 page) |
17 May 2003 | Secretary's particulars changed (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
15 January 2003 | Company name changed pinco 1866 LIMITED\certificate issued on 15/01/03 (2 pages) |
15 January 2003 | Company name changed pinco 1866 LIMITED\certificate issued on 15/01/03 (2 pages) |
16 December 2002 | Incorporation (17 pages) |
16 December 2002 | Incorporation (17 pages) |