Guiseley
Leeds
LS20 8DA
Director Name | Kevin Michael Reilly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Park Lane Cottage Baildon Shipley West Yorkshire BD17 7LD |
Secretary Name | Kevin Michael Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(same day as company formation) |
Role | Property Development |
Correspondence Address | Flat 2 Park Lane Cottage Baildon Shipley West Yorkshire BD17 7LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Ings Lane Guiseley Leeds West Yorkshire LS20 8DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
50 at £1 | Kevin Michael Reilly 50.00% Ordinary |
---|---|
50 at £1 | Michelle Janine Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,229 |
Current Liabilities | £89,167 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 June 2010 | Delivered on: 23 June 2010 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 31 hainsworth moor grove, queensbury, bradford, west yorkshire t/no WYK808715 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Application to strike the company off the register (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 June 2015 | Secretary's details changed for Kevin Michael Reilly on 15 October 2014 (1 page) |
1 June 2015 | Director's details changed for Kevin Michael Reilly on 15 October 2014 (2 pages) |
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Kevin Michael Reilly on 15 October 2014 (1 page) |
1 June 2015 | Director's details changed for Kevin Michael Reilly on 15 October 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 May 2014 | Director's details changed for Michelle Janine Bailey on 1 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Michelle Janine Bailey on 1 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Michelle Janine Bailey on 1 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
16 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
16 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 4 July 2013 (2 pages) |
24 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2010 | Director's details changed for Michelle Janine Bailey on 11 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Kevin Michael Reilly on 11 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Kevin Michael Reilly on 11 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Michelle Janine Bailey on 11 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Kevin Michael Reilly on 11 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Kevin Michael Reilly on 11 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 September 2007 | Return made up to 11/09/07; full list of members (7 pages) |
24 September 2007 | Return made up to 11/09/07; full list of members (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 October 2006 | Return made up to 11/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 11/09/06; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
15 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
15 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
8 October 2004 | Return made up to 11/09/04; full list of members
|
8 October 2004 | Return made up to 11/09/04; full list of members
|
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2003 | Ad 11/09/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Ad 11/09/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
25 September 2003 | Ad 11/09/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Ad 11/09/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
11 September 2003 | Incorporation (16 pages) |
11 September 2003 | Incorporation (16 pages) |