Leeds
LS1 2HJ
Director Name | Mr Paul Jonathan Macey |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Mr Paul Jonathan Macey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | www.newworldjoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 584444 |
Telephone region | Wetherby |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £3,258 |
Cash | £7,143 |
Current Liabilities | £203,132 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 March 2007 | Delivered on: 22 March 2007 Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
29 January 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
29 January 2020 | Liquidators' statement of receipts and payments to 28 November 2019 (23 pages) |
12 February 2019 | Liquidators' statement of receipts and payments to 28 November 2018 (21 pages) |
14 December 2017 | Registered office address changed from 20 Kirkgate, Sherburn in Elmet Leeds West Yorkshire LS25 6BL to Toronto Square Toronto Street Leeds LS1 2HJ on 14 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 20 Kirkgate, Sherburn in Elmet Leeds West Yorkshire LS25 6BL to Toronto Square Toronto Street Leeds LS1 2HJ on 14 December 2017 (2 pages) |
11 December 2017 | Statement of affairs (9 pages) |
11 December 2017 | Appointment of a voluntary liquidator (1 page) |
11 December 2017 | Resolutions
|
11 December 2017 | Appointment of a voluntary liquidator (1 page) |
11 December 2017 | Resolutions
|
11 December 2017 | Statement of affairs (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Company name changed new world kitchens and joinery LIMITED\certificate issued on 25/11/10
|
25 November 2010 | Company name changed new world kitchens and joinery LIMITED\certificate issued on 25/11/10
|
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 February 2010 | Director's details changed for Simon Michael Hizzett on 9 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Paul Jonathan Macey on 9 February 2010 (1 page) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Paul Jonathan Macey on 9 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Simon Michael Hizzett on 9 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Paul Jonathan Macey on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Jonathan Macey on 9 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Paul Jonathan Macey on 9 February 2010 (1 page) |
11 February 2010 | Director's details changed for Simon Michael Hizzett on 9 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Paul Jonathan Macey on 9 February 2010 (1 page) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: boston house 214 high street boston spa leeds north yorkshire LS26 6AD (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: boston house 214 high street boston spa leeds north yorkshire LS26 6AD (1 page) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members
|
21 February 2007 | Return made up to 09/02/07; full list of members
|
5 July 2006 | Registered office changed on 05/07/06 from: boston house 214 main street boston spa nr leeds LS23 6AD (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: boston house 214 main street boston spa nr leeds LS23 6AD (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members
|
15 February 2006 | Return made up to 09/02/06; full list of members
|
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Resolutions
|
2 March 2005 | Return made up to 09/02/05; full list of members
|
2 March 2005 | Return made up to 09/02/05; full list of members
|
19 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
19 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Ad 09/02/04-09/02/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Ad 09/02/04-09/02/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
9 February 2004 | Incorporation (11 pages) |
9 February 2004 | Incorporation (11 pages) |