1 Ling Lane
Scarcroft Leeds
West Yorkshire
LS14 3HX
Secretary Name | Jane Georgina Donoghue |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Tax Consultant |
Correspondence Address | 28 Ellers Avenue Bessacarr Doncaster South Yorkshire DN4 7DS |
Director Name | Mr Neil Geoffrey Buckley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 4 St Mary's Close East Cottingwith York North Yorkshire YO42 4TZ |
Director Name | Mr Daniel Edward Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Ch Man Accountant |
Country of Residence | England |
Correspondence Address | 46 Sandhill Oval Leeds West Yorkshire LS17 8EA |
Director Name | Davis Craig Rhodes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Manor Road Swanland North Ferriby Hull East Yorkshire HU5 5NT |
Secretary Name | Davis Craig Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Manor Road Swanland North Ferriby Hull East Yorkshire HU5 5NT |
Director Name | Jacqueline Helen Masters |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 November 2008) |
Role | Optometrist |
Correspondence Address | Three Oaks 1 Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HX |
Secretary Name | Jacqueline Helen Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2007) |
Role | Optometrist |
Correspondence Address | Three Oaks 1 Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HX |
Director Name | Jane Georgina Donoghue |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2007) |
Role | Tax Advisor |
Correspondence Address | 28 Ellers Avenue Bessacarr Doncaster South Yorkshire DN4 7DS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Gross Profit | £14,691,828 |
Net Worth | £723,547 |
Cash | £3,378 |
Current Liabilities | £3,598,600 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 April |
Next Return Due | 14 October 2016 (overdue) |
---|
16 September 2017 | Liquidators' statement of receipts and payments to 12 August 2017 (23 pages) |
---|---|
7 October 2016 | Liquidators' statement of receipts and payments to 12 August 2016 (20 pages) |
15 November 2015 | Registered office address changed from C/O Begbies Traynor 9the Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 12 August 2015 (20 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 12 August 2015 (20 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 12 August 2015 (7 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 12 August 2015 (7 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 12 February 2015 (6 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 12 February 2015 (6 pages) |
19 September 2014 | Liquidators' statement of receipts and payments to 12 August 2014 (20 pages) |
19 September 2014 | Liquidators statement of receipts and payments to 12 August 2014 (20 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 12 August 2014 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 12 August 2014 (5 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 12 February 2014 (6 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 12 February 2014 (6 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 12 August 2013 (21 pages) |
18 September 2013 | Liquidators' statement of receipts and payments to 12 August 2013 (21 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 12 August 2013 (7 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 12 August 2013 (7 pages) |
14 June 2013 | Satisfaction of charge 2 in full (4 pages) |
14 June 2013 | Satisfaction of charge 3 in full (4 pages) |
14 June 2013 | Satisfaction of charge 1 in full (4 pages) |
16 August 2012 | Administrator's progress report to 8 August 2012 (21 pages) |
16 August 2012 | Administrator's progress report to 8 August 2012 (21 pages) |
14 August 2012 | Administrator's progress report to 8 August 2012 (21 pages) |
14 August 2012 | Administrator's progress report to 8 August 2012 (21 pages) |
13 August 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
13 April 2012 | Administrator's progress report to 8 March 2012 (20 pages) |
13 April 2012 | Administrator's progress report to 8 March 2012 (20 pages) |
12 April 2012 | Administrator's progress report to 8 March 2012 (32 pages) |
12 April 2012 | Administrator's progress report to 8 March 2012 (32 pages) |
3 October 2011 | Administrator's progress report to 8 September 2011 (21 pages) |
3 October 2011 | Administrator's progress report to 8 September 2011 (21 pages) |
22 September 2011 | Administrator's progress report to 8 September 2011 (21 pages) |
22 September 2011 | Administrator's progress report to 8 September 2011 (21 pages) |
22 September 2011 | Administrator's progress report to 8 September 2011 (21 pages) |
22 September 2011 | Administrator's progress report to 8 September 2011 (21 pages) |
11 April 2011 | Administrator's progress report to 8 March 2011 (19 pages) |
11 April 2011 | Administrator's progress report to 8 March 2011 (19 pages) |
11 April 2011 | Administrator's progress report to 8 March 2011 (19 pages) |
11 April 2011 | Administrator's progress report to 8 March 2011 (19 pages) |
23 February 2011 | Result of meeting of creditors (2 pages) |
23 February 2011 | Result of meeting of creditors (70 pages) |
11 February 2011 | Statement of administrator's proposal (64 pages) |
1 February 2011 | Statement of administrator's proposal (68 pages) |
3 October 2010 | Administrator's progress report to 8 September 2010 (15 pages) |
3 October 2010 | Administrator's progress report to 8 September 2010 (15 pages) |
1 October 2010 | Administrator's progress report to 8 September 2010 (15 pages) |
1 October 2010 | Administrator's progress report to 8 September 2010 (15 pages) |
25 September 2010 | Notice of extension of period of Administration (1 page) |
23 April 2010 | Administrator's progress report to 8 March 2010 (14 pages) |
23 April 2010 | Administrator's progress report to 8 March 2010 (14 pages) |
4 December 2009 | Result of meeting of creditors (2 pages) |
23 October 2009 | Statement of administrator's proposal (33 pages) |
21 September 2009 | Statement of affairs with form 2.14B (8 pages) |
16 September 2009 | Appointment of an administrator (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from the pentagon 3 4315 park approach thorpe park leeds west yorkshire LS15 8GB (1 page) |
9 February 2009 | Accounts for a medium company made up to 30 April 2008 (23 pages) |
16 January 2009 | Return made up to 30/09/07; full list of members (4 pages) |
1 December 2008 | Appointment terminated director jacqueline masters (1 page) |
11 April 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 secretary of state approval (1 page) |
16 January 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Company name changed mercury tax strategies LIMITED\certificate issued on 30/07/07 (3 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 3360 the pentagon century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
30 May 2007 | Director resigned (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | Secretary resigned (1 page) |
8 February 2007 | New director appointed (2 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | New director appointed (2 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 3360 the pentagon century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 1 city square leeds yorkshire LS1 2ES (1 page) |
22 February 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
14 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: c/o haines watts sterling house, 1 sheepscar court, meanwood road leeds LS7 2BB (1 page) |
22 March 2004 | New director appointed (2 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Ad 07/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
1 August 2003 | Incorporation (18 pages) |