Leeds
West Yorkshire
LS9 6DP
Director Name | Inderjeet Kaur |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 571 Foundry Lane Leeds West Yorkshire LS9 6RE |
Director Name | Bawa Singh Virdi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 16 March 2006) |
Role | Shop Keeper |
Correspondence Address | Flat 2-4 Sutherland Mount Leeds West Yorkshire LS9 6DP |
Secretary Name | Parvinder Kaur |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 16 March 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 16 March 2006) |
Role | Shop Keeper |
Correspondence Address | Flat 2-4 Sutherland Mount Leeds LS9 6DP |
Director Name | Gurdial Singh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 April 2011) |
Role | Shop Keeper |
Country of Residence | England |
Correspondence Address | 2 Sutherland Mount Leeds West Yorkshire LS9 6DP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 571 Foundry Lane Leeds West Yorkshire LS9 6RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
2 at £1 | Inderjeet Kaur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,137 |
Current Liabilities | £325 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2006 | Delivered on: 17 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/4 sutherland mount leeds,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 February 2005 | Delivered on: 24 February 2005 Satisfied on: 29 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107/109 lodge lane aston sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Application to strike the company off the register (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Registered office address changed from 2-4 Sutherland Mount Leeds West Yorkshire LS9 6DP on 18 January 2012 (1 page) |
18 January 2012 | Company name changed hivewood LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Company name changed hivewood LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Registered office address changed from 2-4 Sutherland Mount Leeds West Yorkshire LS9 6DP on 18 January 2012 (1 page) |
20 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Termination of appointment of Gurdial Singh as a director (1 page) |
19 April 2011 | Termination of appointment of Gurdial Singh as a director (1 page) |
19 April 2011 | Appointment of Inderjeet Kaur as a director (2 pages) |
19 April 2011 | Appointment of Inderjeet Kaur as a director (2 pages) |
18 August 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
18 August 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
17 March 2010 | Director's details changed for Gurdial Singh on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Gurdial Singh on 17 March 2010 (2 pages) |
11 October 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
11 October 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
30 July 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
30 July 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
31 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
13 December 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
13 December 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
19 October 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
19 October 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
23 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
5 June 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
5 June 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
24 May 2006 | Return made up to 16/02/06; full list of members
|
24 May 2006 | Return made up to 16/02/06; full list of members
|
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Return made up to 16/02/05; full list of members
|
31 August 2005 | Return made up to 16/02/05; full list of members
|
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
4 February 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
21 October 2004 | Secretary's particulars changed (1 page) |
21 October 2004 | Secretary's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Secretary's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Secretary's particulars changed (1 page) |
3 April 2004 | New secretary appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New secretary appointed (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 2/4 sutherland mount leeds LS9 6DP (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 2/4 sutherland mount leeds LS9 6DP (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 March 2004 | Director resigned (1 page) |
16 February 2004 | Incorporation (6 pages) |
16 February 2004 | Incorporation (6 pages) |