Oxford Road
Guiseley
Leeds
LS20 9AT
Director Name | Mrs Gienowefa Regina Woodhead |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Secretary Name | Mrs Gienowefa Regina Woodhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Director Name | Alan Fenwick |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Far Croft Far Lane Hepworth Huddersfield West Yorkshire HD9 1TY |
Director Name | Jill Rosemary Jeavons |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 26a Springfield Crescent Horsham RH12 2PP |
Secretary Name | Alan Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Far Croft Far Lane Hepworth Huddersfield West Yorkshire HD9 1TY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £290,146 |
Cash | £109 |
Current Liabilities | £735,522 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
7 December 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
7 December 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 1 August 2016 (20 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 1 August 2016 (20 pages) |
27 October 2015 | Liquidators' statement of receipts and payments to 1 August 2015 (23 pages) |
27 October 2015 | Liquidators statement of receipts and payments to 1 August 2015 (23 pages) |
27 October 2015 | Liquidators statement of receipts and payments to 1 August 2015 (23 pages) |
27 October 2015 | Liquidators' statement of receipts and payments to 1 August 2015 (23 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 1 August 2014 (24 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (24 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (24 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 1 August 2014 (24 pages) |
11 September 2014 | Registered office address changed from Unit 3 Wellington Business Park New Lane Bradford West Yorkshire BD4 8AL England to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 September 2014 (4 pages) |
11 September 2014 | Registered office address changed from Unit 3 Wellington Business Park New Lane Bradford West Yorkshire BD4 8AL England to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 September 2014 (4 pages) |
2 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 August 2013 | Appointment of a voluntary liquidator (1 page) |
7 August 2013 | Appointment of a voluntary liquidator (1 page) |
7 August 2013 | Statement of affairs with form 4.19 (7 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Statement of affairs with form 4.19 (7 pages) |
22 June 2013 | Satisfaction of charge 1 in full (3 pages) |
22 June 2013 | Satisfaction of charge 1 in full (3 pages) |
22 June 2013 | Satisfaction of charge 2 in full (3 pages) |
22 June 2013 | Satisfaction of charge 2 in full (3 pages) |
11 March 2013 | Director's details changed for Gary Milner Woodhead on 1 January 2013 (2 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Secretary's details changed for Mrs Gienowefa Regina Woodhead on 1 January 2013 (1 page) |
11 March 2013 | Director's details changed for Mrs Gienowefa Regina Woodhead on 1 January 2013 (2 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Director's details changed for Mrs Gienowefa Regina Woodhead on 1 January 2013 (2 pages) |
11 March 2013 | Director's details changed for Mrs Gienowefa Regina Woodhead on 1 January 2013 (2 pages) |
11 March 2013 | Director's details changed for Gary Milner Woodhead on 1 January 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Mrs Gienowefa Regina Woodhead on 1 January 2013 (1 page) |
11 March 2013 | Secretary's details changed for Mrs Gienowefa Regina Woodhead on 1 January 2013 (1 page) |
11 March 2013 | Director's details changed for Gary Milner Woodhead on 1 January 2013 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 November 2011 | Registered office address changed from Moor View Cold Cotes Nr Clapham Lancaster North Yorkshire LA2 8JA on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from Moor View Cold Cotes Nr Clapham Lancaster North Yorkshire LA2 8JA on 18 November 2011 (1 page) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2010 | Director's details changed for Gary Milner Woodhead on 28 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Gienowefa Regina Woodhead on 28 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Gary Milner Woodhead on 28 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Gienowefa Regina Woodhead on 28 February 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from moor view cold cotes nr clapham lancaster north yorkshire LA2 8JA (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from moor view cold cotes nr clapham lancaster north yorkshire LA2 8JA (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 March 2009 | Location of register of members (1 page) |
10 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
10 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
7 April 2008 | Return made up to 28/02/08; change of members (7 pages) |
7 April 2008 | Return made up to 28/02/08; change of members (7 pages) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: glenroyd mills, occupation lane pudsey leeds west yorkshire LS28 8HW (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Resolutions
|
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: glenroyd mills, occupation lane pudsey leeds west yorkshire LS28 8HW (1 page) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Resolutions
|
25 January 2008 | Particulars of mortgage/charge (9 pages) |
25 January 2008 | Particulars of mortgage/charge (9 pages) |
13 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
13 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
13 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
13 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
25 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
25 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
28 October 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
28 October 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 October 2004 | Return made up to 28/02/04; full list of members; amend
|
14 October 2004 | Return made up to 28/02/04; full list of members; amend
|
30 September 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
30 September 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
29 April 2004 | Particulars of mortgage/charge (10 pages) |
29 April 2004 | Particulars of mortgage/charge (10 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members
|
12 March 2004 | Return made up to 28/02/04; full list of members
|
8 December 2003 | Company name changed sage leaf LIMITED\certificate issued on 08/12/03 (2 pages) |
8 December 2003 | Company name changed sage leaf LIMITED\certificate issued on 08/12/03 (2 pages) |
11 March 2003 | New director appointed (1 page) |
11 March 2003 | New director appointed (1 page) |
11 March 2003 | New secretary appointed;new director appointed (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed;new director appointed (1 page) |
11 March 2003 | Director resigned (1 page) |
28 February 2003 | Incorporation (16 pages) |
28 February 2003 | Incorporation (16 pages) |