Garforth
Leeds
Yorkshire
LS25 2DY
Secretary Name | Mr Philip Miles Raven |
---|---|
Status | Closed |
Appointed | 14 January 2013(10 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds Yorkshire LS25 2DY |
Director Name | Paul Hobson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 27 Grove Lane Gomersal Cleckheaton West Yorkshire BD19 4JT |
Director Name | Stephen Hobson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 15 Grove Lane Gomersal Cleckheaton West Yorkshire BD19 4JT |
Secretary Name | Stephen Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 15 Grove Lane Gomersal Cleckheaton West Yorkshire BD19 4JT |
Director Name | Alan Christopher Hobson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2008) |
Role | Engineer |
Correspondence Address | 15 Grove Lane Gomersal West Yorkshire BD19 4JT |
Director Name | Mr David Haigh |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2013) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds Yorkshire LS25 2DY |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds Yorkshire LS25 2DY |
Secretary Name | Mrs Patricia Gwynn Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chestnut Green Monk Fryston Leeds West Yorkshire LS25 5PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Helios 47 Isabella Road Garforth Leeds Yorkshire LS25 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Sturton Grange |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Lnt Group 50.00% Ordinary A |
---|---|
150 at £1 | Lnt Group 50.00% Ordinary B |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2014 | Application to strike the company off the register (3 pages) |
6 January 2014 | Application to strike the company off the register (3 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (13 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (13 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Termination of appointment of Patricia Birch as a secretary (1 page) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
15 January 2013 | Termination of appointment of David Haigh as a director (1 page) |
15 January 2013 | Appointment of Mr Matthew Graeme Lowe as a director (2 pages) |
15 January 2013 | Termination of appointment of David Haigh as a director (1 page) |
15 January 2013 | Termination of appointment of Patricia Birch as a secretary (1 page) |
15 January 2013 | Appointment of Mr Matthew Graeme Lowe as a director (2 pages) |
15 January 2013 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Mr Richard Ian Smith on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Richard Ian Smith on 16 May 2011 (2 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
16 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for David Haigh on 30 October 2009 (2 pages) |
16 March 2010 | Director's details changed for David Haigh on 30 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
6 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
6 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
17 October 2008 | Appointment terminated director and secretary stephen hobson (1 page) |
17 October 2008 | Appointment terminated director paul hobson (1 page) |
17 October 2008 | Appointment terminated director alan hobson (1 page) |
17 October 2008 | Appointment terminated director and secretary stephen hobson (1 page) |
17 October 2008 | Appointment terminated director alan hobson (1 page) |
17 October 2008 | Appointment terminated director paul hobson (1 page) |
13 October 2008 | Director appointed david haigh (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 15 grove lane gomersal cleckheaton west yorkshire BD19 4JT (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 15 grove lane gomersal cleckheaton west yorkshire BD19 4JT (1 page) |
13 October 2008 | Director appointed ricahrd ian smith (3 pages) |
13 October 2008 | Secretary appointed patricia gwynn birch (2 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
13 October 2008 | Secretary appointed patricia gwynn birch (2 pages) |
13 October 2008 | Capitals not rolled up (2 pages) |
13 October 2008 | Capitals not rolled up (2 pages) |
13 October 2008 | Director appointed david haigh (2 pages) |
13 October 2008 | Director appointed ricahrd ian smith (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 15/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 15/01/08; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Ad 01/02/06--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Ad 01/02/06--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
15 January 2003 | Incorporation (29 pages) |
15 January 2003 | Incorporation (29 pages) |