Leeds
West Yorkshire
LS16 6HG
Director Name | Mr Nigel Roper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(8 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitaker Avenue Bradford West Yorkshire BD2 3HL |
Secretary Name | Mr Nigel Roper |
---|---|
Status | Closed |
Appointed | 01 March 2013(10 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | 29 Cavendish Court Eccleshill Bradford West Yorkshire BD10 8AW |
Director Name | Peter Fox |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2014) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 57 Cornwall Avenue Silsden Bradford West Yorkshire BD20 0DB |
Director Name | Stephen Kelly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2008) |
Role | IFA |
Correspondence Address | Claracil Lodge Bridlington Road Skipsea East Yorkshire YO25 8TJ |
Director Name | Mr David John Preston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 days after company formation) |
Appointment Duration | 10 years (resigned 28 February 2013) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 3 Laurel Hill View Leeds West Yorkshire LS15 9EN |
Secretary Name | Mr David John Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 days after company formation) |
Appointment Duration | 10 years (resigned 28 February 2013) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 3 Laurel Hill View Leeds West Yorkshire LS15 9EN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(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 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01274 611116 |
---|---|
Telephone region | Bradford |
Registered Address | Office 6, Unit 1 Robin Mills Leeds Road Idle Bradford West Yorkshire BD10 9TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
6.1k at £1 | Nigel Roper 50.00% Ordinary |
---|---|
6.1k at £1 | Paul Begley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,400 |
Cash | £16,778 |
Current Liabilities | £450 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from Office 1 Unit 1 Robin Mills Leeds Road Greengates Bradford West Yorkshire BD10 9TE on 10 March 2014 (1 page) |
10 March 2014 | Termination of appointment of Peter Fox as a director (1 page) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Appointment of Mr Nigel Roper as a secretary (2 pages) |
8 March 2013 | Termination of appointment of David Preston as a director (1 page) |
8 March 2013 | Termination of appointment of David Preston as a secretary (1 page) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2011 | Appointment of Mr Nigel Roper as a director (2 pages) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Director's details changed for Paul Begley on 1 October 2009 (2 pages) |
15 March 2011 | Director's details changed for Paul Begley on 1 October 2009 (2 pages) |
15 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Director's details changed for Peter Fox on 1 October 2009 (2 pages) |
15 March 2011 | Director's details changed for Peter Fox on 1 October 2009 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 March 2009 | Return made up to 06/02/09; no change of members (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Appointment terminated director stephen kelly (1 page) |
18 February 2008 | Return made up to 06/02/08; no change of members (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (9 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (9 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Nc inc already adjusted 25/08/05 (1 page) |
13 October 2005 | Ad 25/08/05--------- £ si 12000@1=12000 £ ic 100/12100 (2 pages) |
13 October 2005 | Particulars of contract relating to shares (4 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members (9 pages) |
16 December 2004 | Director's particulars changed (1 page) |
21 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
24 February 2004 | Return made up to 06/02/04; full list of members (8 pages) |
28 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
25 February 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (1 page) |
21 February 2003 | New director appointed (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 February 2003 | Incorporation (16 pages) |