Leeds
LS12 6LT
Director Name | Mr Michael Roger Firth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Lower Snow Lea Farm Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TH |
Director Name | Mr Matthew Welburn Firth |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beech Avenue Horsforth Leeds LS18 4PA |
Secretary Name | Mr Matthew Welburn Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beech Avenue Horsforth Leeds LS18 4PA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.leedsfashioninitiative.com |
---|
Registered Address | C/O Pkf Geoffrey Martin & Co Limited 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 |
20k at £1 | Vektor (Group) Limited 98.04% Ordinary |
---|---|
200 at £1 | Vektor (Group) Limited 0.98% Ordinary A |
200 at £1 | Vektor (Group) Limited 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,347 |
Current Liabilities | £83,594 |
Latest Accounts | 30 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
23 May 2007 | Delivered on: 31 May 2007 Satisfied on: 9 February 2016 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
2 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2018 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
3 May 2017 | Appointment of a voluntary liquidator (1 page) |
3 May 2017 | Appointment of a voluntary liquidator (1 page) |
3 May 2017 | Statement of affairs with form 4.19 (7 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Statement of affairs with form 4.19 (7 pages) |
3 May 2017 | Resolutions
|
29 March 2017 | Registered office address changed from 24-26 Aire Street Leeds LS1 4HT to C/O Pkf Geoffrey Martin & Co Limited 4 Carlton Court, Brown Lane West Leeds LS12 6LT on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 24-26 Aire Street Leeds LS1 4HT to C/O Pkf Geoffrey Martin & Co Limited 4 Carlton Court, Brown Lane West Leeds LS12 6LT on 29 March 2017 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 March 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
8 January 2016 | Appointment of Henry Selwyn Cohen as a director (3 pages) |
8 January 2016 | Appointment of Henry Selwyn Cohen as a director (3 pages) |
30 December 2015 | Registered office address changed from C/O Vektor Investment Management Ltd 24/26 Aire Street Leeds LS1 4HT England to 24-26 Aire Street Leeds LS1 4HT on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Matthew Welburn Firth as a director on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Matthew Welburn Firth as a director on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from C/O Vektor Investment Management Ltd 24/26 Aire Street Leeds LS1 4HT England to 24-26 Aire Street Leeds LS1 4HT on 30 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Henry Selwyn Cohen as a director on 17 December 2015 (2 pages) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Appointment of Mr Henry Selwyn Cohen as a director on 17 December 2015 (2 pages) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Termination of appointment of Matthew Welburn Firth as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Matthew Welburn Firth as a secretary on 21 December 2015 (1 page) |
18 December 2015 | Registered office address changed from No 1 Whitehall Riverside Whitehall Riverside Leeds West Yorkshire LS1 4BN to C/O Vektor Investment Management Ltd 24/26 Aire Street Leeds LS1 4HT on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from No 1 Whitehall Riverside Whitehall Riverside Leeds West Yorkshire LS1 4BN to C/O Vektor Investment Management Ltd 24/26 Aire Street Leeds LS1 4HT on 18 December 2015 (1 page) |
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
16 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
16 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
16 April 2015 | Termination of appointment of Michael Roger Firth as a director on 30 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Michael Roger Firth as a director on 30 March 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
20 November 2014 | Registered office address changed from 2 Kirkhouse 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE to No 1 Whitehall Riverside Whitehall Riverside Leeds West Yorkshire LS1 4BN on 20 November 2014 (2 pages) |
20 November 2014 | Registered office address changed from 2 Kirkhouse 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE to No 1 Whitehall Riverside Whitehall Riverside Leeds West Yorkshire LS1 4BN on 20 November 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2011 (16 pages) |
28 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2011 (16 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders
|
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Matthew Welburn Firth on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Matthew Welburn Firth on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Matthew Welburn Firth on 1 October 2009 (2 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from office 1, imex business centre ripley drive normanton west yorkshire WF6 1QT (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from office 1, imex business centre ripley drive normanton west yorkshire WF6 1QT (1 page) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Return made up to 30/10/06; full list of members
|
10 January 2007 | Return made up to 30/10/06; full list of members
|
23 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Memorandum and Articles of Association (9 pages) |
30 June 2005 | Memorandum and Articles of Association (9 pages) |
16 May 2005 | Ad 24/02/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 May 2005 | Ad 24/02/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
25 April 2005 | Nc inc already adjusted 24/02/05 (1 page) |
25 April 2005 | Nc inc already adjusted 24/02/05 (1 page) |
5 January 2005 | Return made up to 30/10/04; full list of members (7 pages) |
5 January 2005 | Return made up to 30/10/04; full list of members (7 pages) |
30 October 2004 | Accounting reference date shortened from 29/04/05 to 31/03/05 (1 page) |
30 October 2004 | Accounting reference date shortened from 29/04/05 to 31/03/05 (1 page) |
24 August 2004 | Accounting reference date extended from 31/10/04 to 29/04/05 (1 page) |
24 August 2004 | Accounting reference date extended from 31/10/04 to 29/04/05 (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New director appointed (3 pages) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | New director appointed (3 pages) |
10 November 2003 | Director resigned (1 page) |
30 October 2003 | Incorporation (12 pages) |
30 October 2003 | Incorporation (12 pages) |