Hasland
Chesterfield
S41 0AZ
Secretary Name | Barbara Ann Chalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Bramley Grange Crescent Bramley Rotherham Yorkshire S66 2UX |
Director Name | Mrs Amanda Jane Chalk |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 281 Old Hall Road Ashgate Chesterfield Derbyshire S40 1HJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 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 | 30 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | laterliving.co.uk |
---|
Registered Address | C/O Dfw Associates 29 Park Square West Leeds West Yorkshire LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Simon Chalk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,494 |
Cash | £15,929 |
Current Liabilities | £29,062 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2023 | Return of final meeting in a members' voluntary winding up (21 pages) |
17 March 2022 | Appointment of a voluntary liquidator (3 pages) |
17 March 2022 | Declaration of solvency (5 pages) |
16 March 2022 | Resolutions
|
10 March 2022 | Registered office address changed from The Pod @ 19 Mayfield Road Brampton Chesterfield Derbyshire S40 3AJ England to C/O Dfw Associates 29 Park Square West Leeds West Yorkshire LS1 2PQ on 10 March 2022 (2 pages) |
3 June 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
18 August 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
3 August 2020 | Previous accounting period shortened from 31 March 2021 to 31 July 2020 (1 page) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 July 2020 | Change of details for Mr Simon Chalk as a person with significant control on 25 May 2019 (2 pages) |
13 July 2020 | Change of details for Mr Simon Chalk as a person with significant control on 13 June 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
26 November 2019 | Amended total exemption full accounts made up to 31 March 2018 (7 pages) |
25 November 2019 | Termination of appointment of Amanda Jane Chalk as a director on 25 November 2019 (1 page) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 May 2019 | Registered office address changed from 34 Ashfield Road Hasland Chesterfield S41 0AZ England to The Pod @ 19 Mayfield Road Brampton Chesterfield Derbyshire S40 3AJ on 28 May 2019 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 May 2018 | Director's details changed for Mrs Amanda Jane Chalk on 8 May 2018 (3 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 January 2017 | Director's details changed for Mrs Amanda Jane Chalk on 1 January 2017 (2 pages) |
2 January 2017 | Director's details changed for Mrs Amanda Jane Chalk on 1 January 2017 (2 pages) |
29 November 2016 | Registered office address changed from 281 Old Hall Road Ashgate Chesterfield Derbyshire S40 1HJ to 34 Ashfield Road Hasland Chesterfield S41 0AZ on 29 November 2016 (1 page) |
29 November 2016 | Director's details changed for Mr Simon Chalk on 21 October 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Simon Chalk on 21 October 2016 (2 pages) |
29 November 2016 | Registered office address changed from 281 Old Hall Road Ashgate Chesterfield Derbyshire S40 1HJ to 34 Ashfield Road Hasland Chesterfield S41 0AZ on 29 November 2016 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
11 July 2012 | Appointment of Mrs Amanda Jane Chalk as a director (2 pages) |
11 July 2012 | Appointment of Mrs Amanda Jane Chalk as a director (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Termination of appointment of Barbara Chalk as a secretary (1 page) |
18 June 2012 | Termination of appointment of Barbara Chalk as a secretary (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Mr Simon Chalk on 1 April 2010 (2 pages) |
4 May 2011 | Director's details changed for Mr Simon Chalk on 1 April 2010 (2 pages) |
4 May 2011 | Director's details changed for Mr Simon Chalk on 1 April 2010 (2 pages) |
23 August 2010 | Change of name notice (2 pages) |
23 August 2010 | Company name changed mortgage portfolio LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Company name changed mortgage portfolio LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Director's details changed for Mr Simon Chalk on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Simon Chalk on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Simon Chalk on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from belmayne house 99 clarkehouse road sheffield S10 2LN (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from belmayne house 99 clarkehouse road sheffield S10 2LN (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 May 2009 | Director's change of particulars / simon chalk / 30/04/2009 (2 pages) |
1 May 2009 | Director's change of particulars / simon chalk / 30/04/2009 (2 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
28 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
15 May 2008 | Return made up to 30/04/08; no change of members
|
15 May 2008 | Return made up to 30/04/08; no change of members
|
4 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 May 2007 | Return made up to 30/04/07; no change of members (6 pages) |
11 May 2007 | Return made up to 30/04/07; no change of members (6 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
13 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
13 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
29 June 2005 | Return made up to 30/04/05; full list of members
|
29 June 2005 | Return made up to 30/04/05; full list of members
|
9 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 32 coxwold view wetherby yorkshire LS22 7PU (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 32 coxwold view wetherby yorkshire LS22 7PU (1 page) |
28 May 2004 | Return made up to 30/04/04; full list of members
|
28 May 2004 | Return made up to 30/04/04; full list of members
|
7 July 2003 | New director appointed (1 page) |
7 July 2003 | New director appointed (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New secretary appointed (1 page) |
30 April 2003 | Incorporation (16 pages) |
30 April 2003 | Incorporation (16 pages) |