Leeds
LS1 5JL
Director Name | Philip Hodgson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Marsden Drive Timperley Altrincham Cheshire WA15 7XF |
Director Name | Peter David Phillips |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosewood House 27 Burford Lane Lymm Cheshire WA13 0SH |
Secretary Name | Philip Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Marsden Drive Timperley Altrincham Cheshire WA15 7XF |
Director Name | Mr David Mitchell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 January 2017) |
Role | Enginee Director |
Country of Residence | England |
Correspondence Address | 23 Applecross Drive Deerpark Burnley Lancashire BB10 4JP |
Director Name | Mr Anthony Douglas Graham Bailey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2013) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 16 Westmorland Road Urmston Greater Manchester M41 9HJ |
Secretary Name | Mrs Lesley Dawn Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(5 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 23 Applecross Drive Deer Park Burnley BB10 4JP |
Director Name | Mrs Lesley Dawn Mitchell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2016) |
Role | Compny Secretary |
Country of Residence | England |
Correspondence Address | Unit 1 Boran Court Network 65 Business Park Burnley Lancashire BB11 5ST |
Director Name | Mr Gary Mullaney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ |
Director Name | Mr William David Lloyd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2017) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | directassetmanagement.co.uk |
---|---|
Telephone | 01376 536093 |
Telephone region | Braintree |
Registered Address | 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
3k at £1 | David Mitchell 75.00% Ordinary |
---|---|
1000 at £1 | Lesley Mitchell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,745 |
Cash | £105,469 |
Current Liabilities | £260,580 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 September 2016 | Delivered on: 27 September 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
6 May 2010 | Delivered on: 25 May 2010 Satisfied on: 21 August 2015 Persons entitled: William Beadnell Classification: Debenture Secured details: £130,000.00 due or to become due from the company to the chargee. Particulars: Charge over the present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
6 April 2020 | Liquidators' statement of receipts and payments to 30 January 2020 (16 pages) |
21 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 April 2019 | Liquidators' statement of receipts and payments to 30 January 2019 (16 pages) |
20 February 2018 | Registered office address changed from 1 Boran Court, Network 65 Business Park Hapton Burnley BB11 5th England to 36 Park Row Leeds LS1 5JL on 20 February 2018 (2 pages) |
16 February 2018 | Appointment of a voluntary liquidator (3 pages) |
16 February 2018 | Statement of affairs (12 pages) |
16 February 2018 | Resolutions
|
19 December 2017 | Satisfaction of charge 049524820002 in full (1 page) |
23 October 2017 | Registered office address changed from Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ United Kingdom to 1 Boran Court, Network 65 Business Park Hapton Burnley BB11 5th on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ United Kingdom to 1 Boran Court, Network 65 Business Park Hapton Burnley BB11 5th on 23 October 2017 (1 page) |
20 October 2017 | Cessation of Gary Mullaney as a person with significant control on 27 September 2017 (1 page) |
20 October 2017 | Cessation of Gary Mullaney as a person with significant control on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of William David Lloyd as a director on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Gary Mullaney as a director on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of William David Lloyd as a director on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Gary Mullaney as a director on 27 September 2017 (1 page) |
27 July 2017 | Registered office address changed from Unit 1 Boran Court Network 65 Business Park Burnley Lancashire BB11 5st to Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Unit 1 Boran Court Network 65 Business Park Burnley Lancashire BB11 5st to Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ on 27 July 2017 (1 page) |
30 June 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
30 June 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
10 February 2017 | Appointment of Mr Idrees Mohammed as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Idrees Mohammed as a director on 9 February 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr William David Lloyd on 27 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr William David Lloyd on 27 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of David Mitchell as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of David Mitchell as a director on 24 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
27 September 2016 | Registration of charge 049524820002, created on 14 September 2016 (21 pages) |
27 September 2016 | Registration of charge 049524820002, created on 14 September 2016 (21 pages) |
8 September 2016 | Appointment of Mr William David Lloyd as a director on 7 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr William David Lloyd as a director on 7 September 2016 (2 pages) |
7 September 2016 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Lesley Dawn Mitchell as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Lesley Dawn Mitchell as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Lesley Dawn Mitchell as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Lesley Dawn Mitchell as a director on 31 August 2016 (1 page) |
24 May 2016 | Appointment of Mr Gary Mullaney as a director on 5 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Gary Mullaney as a director on 5 May 2016 (2 pages) |
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
12 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 August 2013 | Termination of appointment of Anthony Bailey as a director (1 page) |
22 August 2013 | Termination of appointment of Anthony Bailey as a director (1 page) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 October 2012 | Appointment of Mrs Lesley Dawn Mitchell as a director (2 pages) |
24 October 2012 | Appointment of Mrs Lesley Dawn Mitchell as a director (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
17 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 December 2010 | Register inspection address has been changed from Direct House Sceptre Way Bamber Bridge Preston PR5 6AW United Kingdom (1 page) |
2 December 2010 | Register inspection address has been changed from Direct House Sceptre Way Bamber Bridge Preston PR5 6AW United Kingdom (1 page) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2010 | Registered office address changed from Direct House 8 Sceptre Court Sceptre Way Walton Summit Preston Lancashire PR5 6AW on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Direct House 8 Sceptre Court Sceptre Way Walton Summit Preston Lancashire PR5 6AW on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Direct House 8 Sceptre Court Sceptre Way Walton Summit Preston Lancashire PR5 6AW on 7 January 2010 (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Anthony Douglas Graham Bailey on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Lesley Dawn Mitchell on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Anthony Douglas Graham Bailey on 16 November 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Secretary's details changed for Lesley Dawn Mitchell on 16 November 2009 (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2009 | Return made up to 04/11/08; full list of members (3 pages) |
14 January 2009 | Return made up to 04/11/08; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 November 2008 | Secretary appointed lesley dawn mitchell (1 page) |
24 November 2008 | Secretary appointed lesley dawn mitchell (1 page) |
4 September 2008 | Return made up to 04/11/07; full list of members (6 pages) |
4 September 2008 | Return made up to 04/11/07; full list of members (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 July 2008 | Director appointed anthony douglas graham bailey (1 page) |
17 July 2008 | Director appointed anthony douglas graham bailey (1 page) |
8 July 2008 | Appointment terminated director and secretary philip hodgson (1 page) |
8 July 2008 | Appointment terminated director and secretary philip hodgson (1 page) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
22 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 January 2007 | Return made up to 04/11/06; full list of members
|
18 January 2007 | Return made up to 04/11/06; full list of members
|
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Return made up to 04/11/05; full list of members
|
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Return made up to 04/11/05; full list of members
|
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Nc inc already adjusted 01/04/05 (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Nc inc already adjusted 01/04/05 (1 page) |
6 January 2005 | Return made up to 04/11/04; full list of members
|
6 January 2005 | Return made up to 04/11/04; full list of members
|
13 December 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
13 December 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | New director appointed (1 page) |
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | New director appointed (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | Incorporation (16 pages) |
4 November 2003 | Incorporation (16 pages) |
4 November 2003 | Director resigned (1 page) |