Leeds
LS8 1JX
Secretary Name | Mr Christopher Andrew Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 July 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Grey Gables Old Park Road Leeds LS8 1JX |
Secretary Name | Faye Elizabeth Jane Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ullswater Avenue West Auckland Bishop Auckland County Durham DL14 9LP |
Director Name | Mr Dennis Maclean |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 January 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Simpsons Fold 22 Dock Street Leeds LS10 1JF |
Director Name | Mr Fraser William Stride |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Workspace 9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | CITU Investments Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2015) |
Correspondence Address | Greenhouse Workspace 9 Beeston Road Leeds West Yorkshire LS11 6AD |
Director Name | CITU Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 2015) |
Correspondence Address | W9 Greenhouse Beeston Road Leeds LS11 6AD |
Website | littlekelham.com |
---|
Registered Address | Workspace 9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Christopher Thompson 98.04% Ordinary |
---|---|
2 at £1 | Christopher Thompson 1.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£5,739 |
Cash | £1,469 |
Current Liabilities | £45,690 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 October 2007 | Delivered on: 19 October 2007 Satisfied on: 3 August 2012 Persons entitled: The Co-Operative Bank PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10 ordinary shares of £1 in green house (leeds) limited and any other shares together with related rights. See the mortgage charge document for full details. Fully Satisfied |
---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Application to strike the company off the register (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 October 2015 | Company name changed citu LIMITED\certificate issued on 14/10/15
|
14 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Company name changed citu LIMITED\certificate issued on 14/10/15
|
13 October 2015 | Termination of appointment of Citu Partners Ltd as a director on 28 February 2015 (1 page) |
13 October 2015 | Termination of appointment of Citu Partners Ltd as a director on 28 February 2015 (1 page) |
22 June 2015 | Appointment of Citu Partners Ltd as a director on 1 January 2015 (2 pages) |
22 June 2015 | Termination of appointment of Citu Investments Llp as a director on 1 January 2015 (1 page) |
22 June 2015 | Termination of appointment of Citu Investments Llp as a director on 1 January 2015 (1 page) |
22 June 2015 | Appointment of Citu Partners Ltd as a director on 1 January 2015 (2 pages) |
22 June 2015 | Appointment of Citu Partners Ltd as a director on 1 January 2015 (2 pages) |
22 June 2015 | Termination of appointment of Citu Investments Llp as a director on 1 January 2015 (1 page) |
12 May 2015 | Director's details changed for Citu Investments Llp on 1 January 2015 (1 page) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Citu Investments Llp on 1 January 2015 (1 page) |
12 May 2015 | Director's details changed for Citu Investments Llp on 1 January 2015 (1 page) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 August 2014 | Termination of appointment of Fraser William Stride as a director on 1 December 2013 (1 page) |
17 August 2014 | Appointment of Citu Investments Llp as a director on 1 December 2013 (2 pages) |
17 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Appointment of Citu Investments Llp as a director on 1 December 2013 (2 pages) |
17 August 2014 | Termination of appointment of Fraser William Stride as a director on 1 December 2013 (1 page) |
17 August 2014 | Appointment of Citu Investments Llp as a director on 1 December 2013 (2 pages) |
17 August 2014 | Termination of appointment of Fraser William Stride as a director on 1 December 2013 (1 page) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 October 2013 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
10 October 2013 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
26 April 2013 | Secretary's details changed for Mr Christopher Andrew Thompson on 31 December 2012 (2 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Director's details changed for Mr Christopher Andrew Thompson on 31 December 2012 (2 pages) |
26 April 2013 | Director's details changed for Mr Christopher Andrew Thompson on 31 December 2012 (2 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Secretary's details changed for Mr Christopher Andrew Thompson on 31 December 2012 (2 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 February 2013 | Registered office address changed from Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD on 27 February 2013 (1 page) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 December 2010 | Appointment of Mr Fraser William Stride as a director (2 pages) |
14 December 2010 | Appointment of Mr Fraser William Stride as a director (2 pages) |
29 September 2010 | Registered office address changed from 40 the Calls Leeds West Yorkshire LS2 7EW on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 40 the Calls Leeds West Yorkshire LS2 7EW on 29 September 2010 (1 page) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 May 2009 | Location of register of members (1 page) |
7 February 2009 | Appointment terminated director dennis maclean (1 page) |
7 February 2009 | Appointment terminated director dennis maclean (1 page) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
18 April 2008 | Director and secretary's change of particulars / christopher thompson / 02/04/2008 (1 page) |
18 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
18 April 2008 | Director and secretary's change of particulars / christopher thompson / 02/04/2008 (1 page) |
18 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
19 October 2007 | Particulars of mortgage/charge (11 pages) |
19 October 2007 | Particulars of mortgage/charge (11 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
9 October 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: calls landing 38 the calls leeds west yorkshire LS2 7EW (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: calls landing 38 the calls leeds west yorkshire LS2 7EW (1 page) |
8 June 2007 | Location of register of members (non legible) (1 page) |
8 June 2007 | Location of register of members (non legible) (1 page) |
8 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: studio 5 30-38 dock street leeds LS10 1JF (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: studio 5 30-38 dock street leeds LS10 1JF (1 page) |
10 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
20 July 2004 | Return made up to 06/06/04; full list of members
|
20 July 2004 | Return made up to 06/06/04; full list of members
|
26 February 2004 | Company name changed one north developments LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed one north developments LIMITED\certificate issued on 26/02/04 (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 June 2003 | Director resigned (1 page) |
6 June 2003 | Incorporation (6 pages) |
6 June 2003 | Incorporation (6 pages) |