Leeds
West Yorkshire
LS8 2HF
Director Name | Colin Howard Warner |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2007) |
Role | Retailer |
Correspondence Address | The Meads Wigton Lane Leeds West Yorkshire LS17 8SJ |
Secretary Name | Nicholas Justin Raphael Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | Plot 7 8 West Park Crescent Roundhay Leeds LS8 2HF |
Director Name | Mrs Pamela Simone Warner |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | The Meads Wigton Lane Leeds West Yorkshire LS17 8SJ |
Director Name | Mr Matthew David Norton Haycox |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wigton Chase Leeds LS17 8SG |
Secretary Name | Mr Andrew John Duncan Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Stratford Way Huntington York North Yorkshire YO32 9YW |
Secretary Name | Andrew John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 16 Eaton Road Ilkley West Yorkshire LS29 9PU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Begbies Traynor 9th Floor 9 Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £29,542 |
Cash | £117,013 |
Current Liabilities | £1,027,921 |
Latest Accounts | 31 December 2007 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
6 January 2015 | Liquidators statement of receipts and payments to 14 November 2014 (5 pages) |
6 January 2015 | Insolvency:final report (16 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 14 November 2014 (5 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 14 November 2014 (5 pages) |
6 January 2015 | Insolvency:final report (16 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 14 November 2014 (5 pages) |
9 December 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 14 November 2014 (5 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 14 November 2014 (5 pages) |
9 December 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 October 2014 | Liquidators statement of receipts and payments to 28 September 2014 (5 pages) |
15 October 2014 | Liquidators' statement of receipts and payments to 28 September 2014 (5 pages) |
15 October 2014 | Liquidators' statement of receipts and payments to 28 September 2014 (5 pages) |
12 May 2014 | Liquidators statement of receipts and payments to 28 March 2014 (5 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (5 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (5 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 28 September 2013 (5 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (5 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (5 pages) |
12 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (5 pages) |
12 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
12 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
15 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (5 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
11 April 2012 | Liquidators statement of receipts and payments to 28 March 2012 (5 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 28 September 2011 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 28 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
20 October 2010 | Liquidators statement of receipts and payments to 28 September 2010 (5 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (5 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (5 pages) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
20 April 2010 | Court order insolvency:- re. Replacement of liquidator (13 pages) |
20 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 April 2010 | Court order insolvency:- re. Replacement of liquidator (13 pages) |
20 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2010 | Liquidators statement of receipts and payments to 28 March 2010 (5 pages) |
19 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (5 pages) |
19 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 28 September 2009 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (5 pages) |
9 October 2008 | Statement of affairs with form 4.19 (13 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Appointment of a voluntary liquidator (1 page) |
9 October 2008 | Statement of affairs with form 4.19 (13 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Appointment of a voluntary liquidator (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 5 king street leeds west yorkshire LS1 2HH (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 5 king street leeds west yorkshire LS1 2HH (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Appointment terminated secretary andrew smith (1 page) |
2 June 2008 | Appointment terminated secretary andrew smith (1 page) |
28 April 2008 | Appointment terminated director matthew haycox (1 page) |
28 April 2008 | Appointment terminated director matthew haycox (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
16 January 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
16 January 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
29 December 2007 | S-div 17/12/07 (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | Registered office changed on 29/12/07 from: darton business park barnsley road darton barnsley south yorkshire S75 5QX (1 page) |
29 December 2007 | New secretary appointed (1 page) |
29 December 2007 | New director appointed (1 page) |
29 December 2007 | New director appointed (4 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
29 December 2007 | S-div 17/12/07 (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | Registered office changed on 29/12/07 from: darton business park barnsley road darton barnsley south yorkshire S75 5QX (1 page) |
29 December 2007 | New secretary appointed (1 page) |
29 December 2007 | New director appointed (1 page) |
29 December 2007 | New director appointed (4 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
16 November 2007 | Return made up to 06/07/07; full list of members (7 pages) |
16 November 2007 | Return made up to 06/07/07; full list of members (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
4 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 September 2005 | Return made up to 06/07/05; full list of members
|
5 September 2005 | Return made up to 06/07/05; full list of members
|
11 May 2005 | Registered office changed on 11/05/05 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
22 July 2003 | Resolutions
|
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
22 July 2003 | Resolutions
|
6 July 2003 | Incorporation (7 pages) |
6 July 2003 | Incorporation (7 pages) |