11 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Secretary Name | Jemma Kennedy-Bruyneels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mrs Jemma Louise Kennedy-Bruyneels |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 19 December 2020) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Glen House 11 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | shopatease.net |
---|---|
Email address | [email protected] |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
1 at £1 | Derek Stephenson 50.00% Ordinary |
---|---|
1 at £1 | Jemma Kennedy-bruyneels 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £444,879 |
Cash | £851,468 |
Current Liabilities | £742,183 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
28 October 2019 | Liquidators' statement of receipts and payments to 22 August 2019 (10 pages) |
19 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
19 September 2018 | Registered office address changed from 13 Cambridge Road Harrogate HG1 1PB England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 19 September 2018 (2 pages) |
10 September 2018 | Resolutions
|
10 September 2018 | Appointment of a voluntary liquidator (3 pages) |
10 September 2018 | Declaration of solvency (5 pages) |
22 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
12 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 June 2017 | Registered office address changed from The Creative Works Oakwood Green Leeds LS8 2QU to 13 Cambridge Road Harrogate HG1 1PB on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from The Creative Works Oakwood Green Leeds LS8 2QU to 13 Cambridge Road Harrogate HG1 1PB on 21 June 2017 (1 page) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
26 June 2014 | Director's details changed for Mrs Jemma Kennedy-Bruyneels on 19 October 2013 (2 pages) |
26 June 2014 | Secretary's details changed for Jemma Kennedy-Bruyneels on 19 October 2013 (1 page) |
26 June 2014 | Director's details changed for Mrs Jemma Kennedy-Bruyneels on 19 October 2013 (2 pages) |
26 June 2014 | Secretary's details changed for Jemma Kennedy-Bruyneels on 19 October 2013 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
15 May 2013 | Registered office address changed from Glen House 11 Spofforth Hill Wetherby West Yorkshire LS22 6SF on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Glen House 11 Spofforth Hill Wetherby West Yorkshire LS22 6SF on 15 May 2013 (1 page) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Jemma Stephenson on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Jemma Stephenson on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Jemma Stephenson on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Derek Stephenson on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Jemma Stephenson on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Derek Stephenson on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Derek Stephenson on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Jemma Stephenson on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Jemma Stephenson on 1 October 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 December 2008 | Director appointed jemma stephenson (2 pages) |
19 December 2008 | Director appointed jemma stephenson (2 pages) |
2 June 2008 | Return made up to 14/02/08; full list of members (3 pages) |
2 June 2008 | Return made up to 14/02/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
9 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
5 November 2004 | Resolutions
|
5 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 November 2004 | Resolutions
|
5 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
25 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
3 March 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
3 March 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Incorporation (15 pages) |
14 February 2003 | Incorporation (15 pages) |