Leeds
West Yorkshire
LS9 0RA
Director Name | Mr Nicholas David Howarth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2015(12 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Of Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Mr James Leadbetter Provan |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2015(12 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Of Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Mr Jason David Netherton Sinclair |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2015(12 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Of Edward Works Pontefract Lane Leeds West Yorkshie LS9 0RA |
Director Name | Michael Richard Paul |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Roof Truss Manufacturer |
Country of Residence | England |
Correspondence Address | Honeymead Sunhill Close Fairford Gloucestershire GL7 4LY Wales |
Secretary Name | Jayne Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Honeymead Sunhill Close Fairford Gloucestershire GL7 4LY Wales |
Director Name | Michael Christopher Martin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2004) |
Role | Roof Truss Manufacturer |
Correspondence Address | 27 Morley Place Hungerford Berkshire RG17 0HS |
Director Name | Neil Craig Hughes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 month after company formation) |
Appointment Duration | 11 months (resigned 27 July 2004) |
Role | Roof Truss Manufacturer |
Correspondence Address | 281 Cricklade Road Swindon Wiltshire SN2 1AG |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | paultimber.co.uk |
---|
Registered Address | Prince Edward Works Pontefract Lane Leeds LS9 0RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
6.4k at £1 | Nigel Nurse 9.76% Ordinary |
---|---|
53.8k at £1 | Michael Richard Paul 82.57% Ordinary |
5k at £1 | Graham Derek Moore 7.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,492 |
Cash | £41,030 |
Current Liabilities | £390,739 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 March 2014 | Delivered on: 7 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 March 2014 | Delivered on: 7 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 January 2010 | Delivered on: 28 January 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
11 September 2003 | Delivered on: 27 September 2003 Persons entitled: Sedus Stoll Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,500.00. Outstanding |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Full accounts made up to 31 March 2016 (14 pages) |
8 March 2017 | Full accounts made up to 31 March 2016 (14 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
8 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
1 August 2016 | Registered office address changed from Unit F, London Road Fairford Gloucestershire GL7 4DS to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 1 August 2016 (1 page) |
1 August 2016 | Register inspection address has been changed to Prince Edward Works Pontefract Lane Leeds LS9 0RA (1 page) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
1 August 2016 | Registered office address changed from Unit F, London Road Fairford Gloucestershire GL7 4DS to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 1 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
1 August 2016 | Register inspection address has been changed to Prince Edward Works Pontefract Lane Leeds LS9 0RA (1 page) |
15 January 2016 | Termination of appointment of Michael Richard Paul as a director on 14 August 2015 (1 page) |
15 January 2016 | Appointment of Mr Andrew Peter Howarth as a director on 14 August 2015 (2 pages) |
15 January 2016 | Appointment of Mr James Leadbetter Provan as a director on 14 August 2015 (2 pages) |
15 January 2016 | Appointment of Mr Nicholas David Howarth as a director on 14 August 2015 (2 pages) |
15 January 2016 | Appointment of Mr Nicholas David Howarth as a director on 14 August 2015 (2 pages) |
15 January 2016 | Termination of appointment of Michael Richard Paul as a director on 14 August 2015 (1 page) |
15 January 2016 | Appointment of Mr James Leadbetter Provan as a director on 14 August 2015 (2 pages) |
15 January 2016 | Appointment of Mr Jason David Netherton Sinclair as a director on 14 August 2015 (2 pages) |
15 January 2016 | Appointment of Mr Jason David Netherton Sinclair as a director on 14 August 2015 (2 pages) |
15 January 2016 | Appointment of Mr Andrew Peter Howarth as a director on 14 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 March 2014 | Registration of charge 048496940003 (26 pages) |
7 March 2014 | Registration of charge 048496940004 (16 pages) |
7 March 2014 | Registration of charge 048496940004 (16 pages) |
7 March 2014 | Registration of charge 048496940003 (26 pages) |
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 May 2012 | Termination of appointment of Jayne Paul as a secretary (1 page) |
21 May 2012 | Termination of appointment of Jayne Paul as a secretary (1 page) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 August 2010 | Director's details changed for Michael Richard Paul on 29 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Michael Richard Paul on 29 July 2010 (2 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
20 February 2007 | £ ic 79694/59394 05/01/07 £ sr [email protected]=20300 (1 page) |
20 February 2007 | £ ic 79694/59394 05/01/07 £ sr [email protected]=20300 (1 page) |
4 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
4 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | £ ic 100000/79694 06/04/06 £ sr 20306@1=20306 (1 page) |
30 May 2006 | Resolutions
|
30 May 2006 | £ ic 100000/79694 06/04/06 £ sr 20306@1=20306 (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 August 2005 | Return made up to 29/07/05; full list of members
|
17 August 2005 | Return made up to 29/07/05; full list of members
|
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
31 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
22 July 2004 | Ad 16/07/04--------- £ si 100000@1=100000 £ ic 1/100001 (3 pages) |
22 July 2004 | Ad 16/07/04--------- £ si 100000@1=100000 £ ic 1/100001 (3 pages) |
21 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | New director appointed (3 pages) |
8 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
19 August 2003 | New director appointed (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
19 August 2003 | New director appointed (1 page) |
19 August 2003 | New secretary appointed (1 page) |
19 August 2003 | New secretary appointed (1 page) |
29 July 2003 | Incorporation (19 pages) |
29 July 2003 | Incorporation (19 pages) |