Toronto Street
Leeds
LS1 2HJ
Director Name | Ms Faith Flatley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Faith Flatley |
---|---|
Status | Closed |
Appointed | 15 November 2017(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 December 2022) |
Role | Company Director |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Andrea Watkin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Manor Fold Follifoot Harrogate North Yorkshire HG3 1UA |
Director Name | David Robert Watkin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Manor Fold Follifoot Harrogate North Yorkshire HG3 1UA |
Secretary Name | David Robert Watkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Manor Fold Follifoot Harrogate North Yorkshire HG3 1UA |
Director Name | Faith Campbell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 28 November 2003) |
Role | Telemarketing |
Correspondence Address | 35 Blair Park Knaresborough North Yorkshire HG5 0TH |
Secretary Name | Dominic John Flatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | Valley Rise Yew Tree Lane Harrogate Norh Yorkshire HG3 1NR |
Director Name | Mr Michael Anthony Flatley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pallentine Road Harrogate North Yorkshire HG3 1EB |
Secretary Name | Mr Michael Anthony Flatley |
---|---|
Status | Resigned |
Appointed | 24 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pallentine Road Harrogate North Yorkshire HG3 1EB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 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 | 04 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01423 566379 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
80 at £1 | Nicholas Joseph Flatley 80.00% Ordinary A |
---|---|
20 at £1 | Faith Flatley 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,388 |
Cash | £8,790 |
Current Liabilities | £150,367 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 December |
16 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 September 2021 | Liquidators' statement of receipts and payments to 14 July 2021 (23 pages) |
16 October 2020 | Liquidators' statement of receipts and payments to 14 July 2020 (22 pages) |
8 August 2019 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 8 August 2019 (2 pages) |
7 August 2019 | Resolutions
|
7 August 2019 | Appointment of a voluntary liquidator (3 pages) |
7 August 2019 | Statement of affairs (9 pages) |
18 June 2019 | Director's details changed for Faith Flatley on 18 June 2019 (2 pages) |
18 June 2019 | Secretary's details changed for Faith Flatley on 18 June 2019 (1 page) |
18 June 2019 | Director's details changed for Mr Nicholas Joseph Flatley on 18 June 2019 (2 pages) |
18 June 2019 | Cessation of Nicholas Joseph Flatley as a person with significant control on 6 April 2016 (1 page) |
4 September 2018 | Total exemption full accounts made up to 30 December 2017 (10 pages) |
21 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
5 December 2017 | Appointment of Faith Flatley as a secretary on 15 November 2017 (3 pages) |
5 December 2017 | Appointment of Faith Flaney as a secretary on 15 November 2017 (3 pages) |
6 November 2017 | Termination of appointment of Michael Anthony Flatley as a secretary on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Michael Anthony Flatley as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Michael Anthony Flatley as a secretary on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Michael Anthony Flatley as a director on 6 November 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 30 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 30 December 2016 (9 pages) |
11 September 2017 | Appointment of Faith Flatley Campbell as a director on 31 August 2017 (3 pages) |
11 September 2017 | Appointment of Faith Flatley as a director on 31 August 2017 (3 pages) |
11 August 2017 | Notification of Nicholas Joseph Flatley as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Nicholas Joseph Flatley as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 21 July 2017 with updates (7 pages) |
11 August 2017 | Confirmation statement made on 21 July 2017 with updates (7 pages) |
11 August 2017 | Notification of Nicholas Joseph Flatley as a person with significant control on 6 April 2016 (2 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
15 December 2016 | Registered office address changed from 31 Oakdale Glen Harrogate North Yorkshire HG1 2JY to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 December 2016 (1 page) |
15 December 2016 | Previous accounting period shortened from 24 December 2015 to 23 December 2015 (1 page) |
15 December 2016 | Registered office address changed from 31 Oakdale Glen Harrogate North Yorkshire HG1 2JY to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 December 2016 (1 page) |
15 December 2016 | Previous accounting period shortened from 24 December 2015 to 23 December 2015 (1 page) |
11 October 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
11 October 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
19 September 2016 | Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page) |
19 September 2016 | Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page) |
20 May 2016 | Director's details changed for Mr Michael Anthony Flatley on 20 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Michael Anthony Flatley on 20 May 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 25 December 2014 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 25 December 2014 (7 pages) |
24 September 2015 | Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
12 January 2015 | Total exemption small company accounts made up to 26 December 2013 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 26 December 2013 (7 pages) |
24 September 2014 | Previous accounting period shortened from 28 December 2013 to 26 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 28 December 2013 to 26 December 2013 (1 page) |
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
3 January 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
23 September 2013 | Previous accounting period shortened from 31 December 2012 to 28 December 2012 (1 page) |
23 September 2013 | Previous accounting period shortened from 31 December 2012 to 28 December 2012 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 August 2011 | Secretary's details changed for Mr Michael Anthony Flatley on 3 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Michael Anthony Flatley on 3 August 2011 (3 pages) |
5 August 2011 | Director's details changed for Mr Michael Anthony Flatley on 3 August 2011 (3 pages) |
5 August 2011 | Secretary's details changed for Mr Michael Anthony Flatley on 3 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Michael Anthony Flatley on 3 August 2011 (3 pages) |
5 August 2011 | Secretary's details changed for Mr Michael Anthony Flatley on 3 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Michael Anthony Anthony Flatley on 3 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Michael Anthony Anthony Flatley on 3 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Michael Anthony Anthony Flatley on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Michael Anthony Flatley Flatley on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mr Michael Anthony Flatley on 3 August 2011 (1 page) |
3 August 2011 | Director's details changed for Mr Michael Anthony Flatley Flatley on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mr Michael Anthony Flatley on 3 August 2011 (1 page) |
3 August 2011 | Director's details changed for Mr Michael Anthony Flatley Flatley on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mr Michael Anthony Flatley on 3 August 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Appointment terminated secretary dominic flatley (1 page) |
3 June 2009 | Secretary appointed mr michael anthony flatley (1 page) |
3 June 2009 | Director appointed mr michael anthony flatley flatley (1 page) |
3 June 2009 | Appointment terminated secretary dominic flatley (1 page) |
3 June 2009 | Director appointed mr michael anthony flatley flatley (1 page) |
3 June 2009 | Secretary appointed mr michael anthony flatley (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 September 2007 | Return made up to 04/08/07; full list of members (6 pages) |
5 September 2007 | Return made up to 04/08/07; full list of members (6 pages) |
27 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
14 April 2006 | Registered office changed on 14/04/06 from: 35 blair park knaresborough north yorkshire HG5 0TH (1 page) |
14 April 2006 | Registered office changed on 14/04/06 from: 35 blair park knaresborough north yorkshire HG5 0TH (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
5 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 May 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
20 May 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
12 December 2003 | Secretary resigned;director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 3 manor fold follifoot harrogate north yorkshire HG3 1UA (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned;director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 3 manor fold follifoot harrogate north yorkshire HG3 1UA (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 August 2003 | Incorporation (16 pages) |
4 August 2003 | Incorporation (16 pages) |