Mortec Park York Road
Leeds
West Yorkshire
LS15 4TA
Director Name | Mr David Malcolm Horsman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 12 years (closed 25 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6.1, Unit 6 Mortec Park York Road Leeds West Yorkshire LS15 4TA |
Director Name | Mr John Grenville Bernard Watson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 12 years (closed 25 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6.1, Unit 6 Mortec Park York Road Leeds West Yorkshire LS15 4TA |
Secretary Name | Mrs Caroline Elizabeth Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ing Head Barn 74 Longlands Road, Slaithwaite Huddersfield West Yorkshire HD7 5DR |
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | The Partnership Investment Fund Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2010) |
Correspondence Address | Unit 1 Silkwood Business Park Fryersway, Ossett Wakefield West Yorkshire WF5 9TJ |
Registered Address | Suite 6.1, Unit 6 Mortec Park York Road Leeds West Yorkshire LS15 4TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Barwick in Elmet and Scholes |
Ward | Harewood |
Year | 2013 |
---|---|
Turnover | £1 |
Net Worth | -£4,003,679 |
Cash | £1,363 |
Current Liabilities | £4,185,913 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2022 | Application to strike the company off the register (1 page) |
28 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
3 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Termination of appointment of The Partnership Investment Fund Limited as a director (1 page) |
20 October 2010 | Termination of appointment of The Partnership Investment Fund Limited as a director (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 October 2010 | Appointment of Mr John Grenville Bernard Watson as a director (2 pages) |
6 October 2010 | Appointment of Mr David Malcolm Horsman as a director (2 pages) |
6 October 2010 | Appointment of Mr Martin John Hathaway as a director (2 pages) |
6 October 2010 | Appointment of Mr John Grenville Bernard Watson as a director (2 pages) |
6 October 2010 | Appointment of Mr Martin John Hathaway as a director (2 pages) |
6 October 2010 | Appointment of Mr David Malcolm Horsman as a director (2 pages) |
29 April 2010 | Registered office address changed from Suite 6.1 Unit 6, Mortech Park York Road Leeds LS15 4TA United Kingdom on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Suite 6.1 Unit 6, Mortech Park York Road Leeds LS15 4TA United Kingdom on 29 April 2010 (1 page) |
20 April 2010 | Termination of appointment of Colin Glass as a secretary (1 page) |
20 April 2010 | Registered office address changed from Unit 1 Silkwood Business Park Fryersway Ossett Wakefield West Yorkshire WF5 9TJ on 20 April 2010 (1 page) |
20 April 2010 | Termination of appointment of Colin Glass as a secretary (1 page) |
20 April 2010 | Registered office address changed from Unit 1 Silkwood Business Park Fryersway Ossett Wakefield West Yorkshire WF5 9TJ on 20 April 2010 (1 page) |
16 March 2010 | Director's details changed for The Partnership Investment Fund Limited on 1 October 2009 (1 page) |
16 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for The Partnership Investment Fund Limited on 1 October 2009 (1 page) |
16 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for The Partnership Investment Fund Limited on 1 October 2009 (1 page) |
22 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
5 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
5 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
17 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
27 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
20 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
5 April 2005 | Return made up to 25/02/05; full list of members
|
5 April 2005 | Return made up to 25/02/05; full list of members
|
9 November 2004 | Registered office changed on 09/11/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
26 October 2004 | New secretary appointed (1 page) |
26 October 2004 | New secretary appointed (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 April 2004 | Company name changed shelfco (no. 2934) LIMITED\certificate issued on 26/04/04 (2 pages) |
26 April 2004 | Company name changed shelfco (no. 2934) LIMITED\certificate issued on 26/04/04 (2 pages) |
25 February 2004 | Incorporation (25 pages) |
25 February 2004 | Incorporation (25 pages) |