Guiseley
Leeds
LS20 8ER
Director Name | Mr Frederick Laurence Russell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (closed 12 April 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 6 Hawkstone View Guiseley Leeds LS20 8ER |
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | The Oaks 214 Woodford Road Woodford Cheshire SK7 1QF |
Telephone | 01943 876554 |
---|---|
Telephone region | Guiseley |
Registered Address | 30 Westgate Otley West Yorkshire LS21 3AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Frederick Laurence Russell 50.00% Ordinary |
---|---|
1 at £1 | Sheila Margaret Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,210 |
Cash | £7,876 |
Current Liabilities | £41,100 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Director's details changed for Frederick Laurence Russell on 19 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Sheila Margaret Russell on 19 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Frederick Laurence Russell on 19 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Sheila Margaret Russell on 19 July 2016 (2 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Register inspection address has been changed from 109 Park Road Guiseley Leeds LS20 8EN United Kingdom to 30 Westgate Otley West Yorkshire LS21 3AS (1 page) |
22 March 2016 | Register inspection address has been changed from 109 Park Road Guiseley Leeds LS20 8EN United Kingdom to 30 Westgate Otley West Yorkshire LS21 3AS (1 page) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 21 May 2012 (1 page) |
21 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 21 May 2012 (1 page) |
21 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Sheila Margaret Russell on 17 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Frederick Laurence Russell on 17 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Frederick Laurence Russell on 17 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Sheila Margaret Russell on 17 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Termination of appointment of Northern Formations Limited as a secretary (1 page) |
21 October 2009 | Termination of appointment of Northern Formations Limited as a secretary (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
9 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from st georges house 215-219 chester road manchester M15 4JE (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from st georges house 215-219 chester road manchester M15 4JE (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
15 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
24 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
11 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
23 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
30 March 2004 | Secretary's particulars changed (1 page) |
30 March 2004 | Secretary's particulars changed (1 page) |
29 March 2004 | Return made up to 17/03/04; full list of members
|
29 March 2004 | Return made up to 17/03/04; full list of members
|
16 September 2003 | Ad 09/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Ad 09/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2003 | New director appointed (2 pages) |
17 March 2003 | Incorporation (17 pages) |
17 March 2003 | Incorporation (17 pages) |