Garforth
Leeds
West Yorkshire
LS25 1QG
Director Name | Mr Simon Hollick |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 November 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 36 Higham Way Garforth Leeds West Yorkshire LS25 2PS |
Director Name | Mr Alistair Mark Pullan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 November 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Tamarisk Breary Lane Bramhope Leeds Yorkshire LS16 9AE |
Director Name | Edward Neil Pullan |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 November 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Croft Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Mr John Charles Dawson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage 1 Heathfield Terrace Halifax West Yorkshire HX3 0AD |
Secretary Name | Mr John Charles Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage 1 Heathfield Terrace Halifax West Yorkshire HX3 0AD |
Secretary Name | Mr Alistair Mark Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Tamarisk Breary Lane Bramhope Leeds Yorkshire LS16 9AE |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £644,991 |
Current Liabilities | £2,179,498 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 May |
27 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2013 | Final Gazette dissolved following liquidation (1 page) |
27 August 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (5 pages) |
27 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 19 August 2013 (5 pages) |
27 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 1 June 2013 (6 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 1 June 2013 (6 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 1 June 2013 (6 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 1 June 2013 (6 pages) |
7 January 2013 | Liquidators statement of receipts and payments to 1 December 2012 (12 pages) |
7 January 2013 | Liquidators' statement of receipts and payments to 1 December 2012 (12 pages) |
7 January 2013 | Liquidators statement of receipts and payments to 1 December 2012 (12 pages) |
7 January 2013 | Liquidators' statement of receipts and payments to 1 December 2012 (12 pages) |
18 July 2012 | Liquidators' statement of receipts and payments (7 pages) |
18 July 2012 | Liquidators statement of receipts and payments (7 pages) |
18 July 2012 | Liquidators' statement of receipts and payments (7 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 1 June 2012 (5 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 1 June 2012 (5 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (5 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (5 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (6 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 1 June 2011 (6 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 1 June 2011 (6 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (6 pages) |
21 June 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
21 June 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
15 June 2010 | Administrator's progress report to 26 May 2010 (9 pages) |
15 June 2010 | Administrator's progress report to 26 May 2010 (9 pages) |
4 June 2010 | Administrator's progress report to 26 May 2010 (10 pages) |
4 June 2010 | Administrator's progress report to 26 May 2010 (10 pages) |
2 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
2 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
16 March 2010 | Current accounting period extended from 31 March 2010 to 28 May 2010 (2 pages) |
16 March 2010 | Current accounting period extended from 31 March 2010 to 28 May 2010 (2 pages) |
6 January 2010 | Administrator's progress report to 27 November 2009 (7 pages) |
6 January 2010 | Notice of extension of period of Administration (1 page) |
6 January 2010 | Notice of extension of period of Administration (1 page) |
6 January 2010 | Administrator's progress report to 27 November 2009 (7 pages) |
2 December 2009 | Notice of extension of period of Administration (1 page) |
2 December 2009 | Notice of extension of period of Administration (1 page) |
3 July 2009 | Administrator's progress report to 27 May 2009 (7 pages) |
3 July 2009 | Administrator's progress report to 27 May 2009 (7 pages) |
19 February 2009 | Amended certificate of constitution of creditors' committee (1 page) |
19 February 2009 | Amended certificate of constitution of creditors' committee (1 page) |
11 February 2009 | Result of meeting of creditors (3 pages) |
11 February 2009 | Result of meeting of creditors (3 pages) |
23 January 2009 | Statement of administrator's proposal (64 pages) |
23 January 2009 | Statement of administrator's proposal (64 pages) |
31 December 2008 | Statement of affairs with form 2.15B/2.14B (32 pages) |
31 December 2008 | Statement of affairs with form 2.15B/2.14B (32 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from manor works beeston leeds west yorkshire LS11 8QT (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from manor works beeston leeds west yorkshire LS11 8QT (1 page) |
11 December 2008 | Appointment of an administrator (1 page) |
11 December 2008 | Appointment of an administrator (1 page) |
20 November 2007 | Return made up to 27/10/07; full list of members (8 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members (8 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Ad 26/02/07--------- £ si 4488@1=4488 £ ic 3808/8296 (2 pages) |
14 March 2007 | Ad 26/02/07--------- £ si 4488@1=4488 £ ic 3808/8296 (2 pages) |
12 December 2006 | Return made up to 27/10/06; full list of members (9 pages) |
12 December 2006 | Return made up to 27/10/06; full list of members (9 pages) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed;new director appointed (1 page) |
10 July 2006 | New secretary appointed;new director appointed (1 page) |
8 March 2006 | Ad 28/02/06--------- £ si 1074@1=1074 £ ic 2734/3808 (2 pages) |
8 March 2006 | Ad 28/02/06--------- £ si 1074@1=1074 £ ic 2734/3808 (2 pages) |
2 December 2005 | Return made up to 27/10/05; full list of members (9 pages) |
2 December 2005 | Return made up to 27/10/05; full list of members (9 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
3 December 2004 | Return made up to 27/10/04; full list of members (8 pages) |
3 December 2004 | Return made up to 27/10/04; full list of members (8 pages) |
16 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | Particulars of mortgage/charge (7 pages) |
19 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
19 October 2004 | Nc inc already adjusted 16/07/04 (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
19 October 2004 | Ad 19/07/04--------- £ si 2733@1=2733 £ ic 1/2734 (2 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Ad 19/07/04--------- £ si 2733@1=2733 £ ic 1/2734 (2 pages) |
19 October 2004 | Nc inc already adjusted 16/07/04 (1 page) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: highstone company formations LIMITED 165 high street barnet hertfordshire EN5 5SU (1 page) |
20 July 2004 | New secretary appointed;new director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: highstone company formations LIMITED 165 high street barnet hertfordshire EN5 5SU (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
27 October 2003 | Incorporation (13 pages) |
27 October 2003 | Incorporation (13 pages) |