24-26 Harrogate Road Rawdon
Leeds
West Yorkshire
LS19 6HJ
Director Name | Michael John Lunn |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Invertrees Avenue Rawdon Leeds West Yorkshire LS19 6EP |
Secretary Name | Mathew James Hillam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Derby Road Rawdon Leeds LS19 6JB |
Director Name | Ian Glenn Thompson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 2013) |
Role | Company Director |
Correspondence Address | Spinney Lodge Beech Close Farnham Knaresborough North Yorkshire HG5 9JJ |
Secretary Name | Susan Elizabeth Thompson |
---|---|
Status | Resigned |
Appointed | 30 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 2013) |
Role | Company Director |
Correspondence Address | Spinney Lodge Beech Close Farnham Knaresborough North Yorkshire HG5 9JJ |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mathew James Hillam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,308 |
Cash | £89,457 |
Current Liabilities | £45,830 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
3 February 2004 | Delivered on: 14 February 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2019 | Application to strike the company off the register (3 pages) |
17 July 2019 | Total exemption full accounts made up to 30 December 2018 (9 pages) |
20 December 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
9 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for Mr Mathew James Hillam on 7 February 2018 (2 pages) |
28 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
10 April 2013 | Termination of appointment of Ian Thompson as a director (1 page) |
10 April 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
10 April 2013 | Termination of appointment of Susan Elizabeth Thompson as a secretary (1 page) |
10 April 2013 | Termination of appointment of Ian Thompson as a director (1 page) |
10 April 2013 | Termination of appointment of Susan Elizabeth Thompson as a secretary (1 page) |
10 April 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
11 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 March 2011 | Director's details changed for Mathew James Hillam on 28 January 2011 (2 pages) |
15 March 2011 | Director's details changed for Mathew James Hillam on 28 January 2011 (2 pages) |
1 November 2010 | Secretary's details changed for Susan Elizabeth Thompson on 28 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Ian Glenn Thompson on 28 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Susan Elizabeth Thompson on 28 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Ian Glenn Thompson on 28 October 2010 (2 pages) |
8 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 November 2009 | Appointment of Susan Elizabeth Thompson as a secretary (1 page) |
9 November 2009 | Appointment of Susan Elizabeth Thompson as a secretary (1 page) |
9 November 2009 | Termination of appointment of Mathew Hillam as a secretary (1 page) |
9 November 2009 | Termination of appointment of Mathew Hillam as a secretary (1 page) |
7 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Director appointed ian glenn thompson (2 pages) |
1 October 2009 | Appointment terminated director michael lunn (1 page) |
1 October 2009 | Appointment terminated director michael lunn (1 page) |
1 October 2009 | Director appointed ian glenn thompson (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 December 2008 | Return made up to 05/08/08; full list of members (4 pages) |
30 December 2008 | Return made up to 05/08/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: c/o naylor wintersgill manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: carlton house grammar school street bradford BD1 4NS (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: carlton house grammar school street bradford BD1 4NS (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: c/o naylor wintersgill manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
27 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
5 August 2003 | Incorporation (11 pages) |
5 August 2003 | Incorporation (11 pages) |