Cliffe Drive
Rawdon Leeds
West Yorkshire
LS19 6LL
Director Name | Susan Mary Teal |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(6 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 27 December 2016) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Daisy Hill Cottage Cliffe Drive Rawden Leeds West Yorkshire LS19 6LL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | AACS (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 2007) |
Correspondence Address | York House 5 Haywra Street Harrogate North Yorkshire HG1 5BJ |
Secretary Name | A2G Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 2009) |
Correspondence Address | 27 North Street Wetherby West Yorkshire LS22 6NU |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | £9,395 |
Cash | £21,272 |
Current Liabilities | £135,121 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved following liquidation (1 page) |
27 September 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
27 September 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 31 August 2015 (18 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 31 August 2015 (18 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 31 August 2015 (18 pages) |
3 November 2014 | Liquidators' statement of receipts and payments to 31 August 2014 (19 pages) |
3 November 2014 | Liquidators' statement of receipts and payments to 31 August 2014 (19 pages) |
3 November 2014 | Liquidators statement of receipts and payments to 31 August 2014 (19 pages) |
18 July 2014 | Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 31 August 2013 (17 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 31 August 2013 (17 pages) |
1 October 2013 | Liquidators statement of receipts and payments to 31 August 2013 (17 pages) |
26 October 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (18 pages) |
26 October 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (18 pages) |
26 October 2012 | Liquidators statement of receipts and payments to 31 August 2012 (18 pages) |
7 September 2011 | Statement of affairs with form 4.19 (7 pages) |
7 September 2011 | Statement of affairs with form 4.19 (7 pages) |
7 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Resolutions
|
7 September 2011 | Resolutions
|
22 August 2011 | Registered office address changed from 6 Town Street Horsforth Leeds West Yorkshire LS18 4RJ on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from 6 Town Street Horsforth Leeds West Yorkshire LS18 4RJ on 22 August 2011 (2 pages) |
18 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 May 2010 | Director's details changed for Susan Mary Teal on 23 October 2009 (1 page) |
13 May 2010 | Director's details changed for Lucie Jane Pritchard on 23 October 2009 (1 page) |
13 May 2010 | Director's details changed for Lucie Jane Pritchard on 23 October 2009 (1 page) |
13 May 2010 | Director's details changed for Susan Mary Teal on 23 October 2009 (1 page) |
10 May 2010 | Termination of appointment of A2G Accountants Ltd as a secretary (1 page) |
10 May 2010 | Termination of appointment of A2G Accountants Ltd as a secretary (1 page) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 November 2008 | Appointment terminated secretary aacs (europe) LIMITED (1 page) |
3 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
3 November 2008 | Appointment terminated secretary aacs (europe) LIMITED (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 May 2008 | Return made up to 23/10/07; full list of members (7 pages) |
9 May 2008 | Return made up to 23/10/07; full list of members (7 pages) |
8 May 2008 | Return made up to 23/10/06; full list of members (7 pages) |
8 May 2008 | Return made up to 23/10/06; full list of members (7 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New secretary appointed (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
1 March 2006 | Return made up to 23/10/05; full list of members (7 pages) |
1 March 2006 | Return made up to 23/10/05; full list of members (7 pages) |
15 August 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
15 August 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
13 January 2005 | Return made up to 23/10/04; full list of members (7 pages) |
13 January 2005 | Return made up to 23/10/04; full list of members (7 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
27 April 2004 | Company name changed stainforth angling centre limite d\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed stainforth angling centre limite d\certificate issued on 27/04/04 (2 pages) |
23 October 2003 | Incorporation (9 pages) |
23 October 2003 | Incorporation (9 pages) |