7 Fern Chase Scarcroft
Leeds
West Yorkshire
LS14 3JL
Director Name | Mrs Lynn Margaret Nettleton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Financial Contoller |
Country of Residence | England |
Correspondence Address | 7 Fern Chase Leeds LS14 3JL |
Secretary Name | Mrs Lynn Margaret Nettleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Financial Contoller |
Country of Residence | England |
Correspondence Address | 7 Fern Chase Leeds LS14 3JL |
Director Name | Beatrice Nettleton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Haigh Road Rothwell Leeds West Yorkshire LS26 0TD |
Director Name | Martin Boyd Nettleton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Haigh Road Leeds Yorkshire LS26 0TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Cartlton 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 |
Year | 2011 |
---|---|
Net Worth | £46,612 |
Current Liabilities | £515,420 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
6 March 2018 | Liquidators' statement of receipts and payments to 21 February 2017 (19 pages) |
23 February 2018 | Liquidators' statement of receipts and payments to 21 February 2016 (20 pages) |
15 February 2018 | Liquidators' statement of receipts and payments to 21 February 2015 (21 pages) |
29 December 2017 | Removal of liquidator by court order (6 pages) |
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Cartlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Cartlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 21 February 2014 (21 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 21 February 2014 (21 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 21 February 2014 (21 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 21 February 2013 (18 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (18 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (18 pages) |
16 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Statement of affairs with form 4.19 (8 pages) |
2 March 2012 | Statement of affairs with form 4.19 (8 pages) |
9 February 2012 | Registered office address changed from Unit 3 Whitehall Cross Whitehall Road Leeds West Yorkshire LS12 5XE on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Unit 3 Whitehall Cross Whitehall Road Leeds West Yorkshire LS12 5XE on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Unit 3 Whitehall Cross Whitehall Road Leeds West Yorkshire LS12 5XE on 9 February 2012 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
27 October 2010 | Termination of appointment of Beatrice Nettleton as a director (2 pages) |
27 October 2010 | Termination of appointment of Beatrice Nettleton as a director (2 pages) |
27 October 2010 | Termination of appointment of Martin Nettleton as a director (2 pages) |
27 October 2010 | Termination of appointment of Martin Nettleton as a director (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 April 2010 | Director's details changed for Lynn Margaret Nettleton on 2 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Martin Boyd Nettleton on 2 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Beatrice Nettleton on 2 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Martin Boyd Nettleton on 2 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Beatrice Nettleton on 2 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Beatrice Nettleton on 2 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Giles Boyd Nettleton on 2 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Lynn Margaret Nettleton on 2 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Martin Boyd Nettleton on 2 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Giles Boyd Nettleton on 2 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Lynn Margaret Nettleton on 2 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Giles Boyd Nettleton on 2 March 2010 (2 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
20 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 1ST floor 34 york road leeds west yorkshire LS9 8TA (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 1ST floor 34 york road leeds west yorkshire LS9 8TA (1 page) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Return made up to 02/03/06; full list of members (3 pages) |
18 April 2007 | Location of debenture register (1 page) |
18 April 2007 | Return made up to 02/03/06; full list of members (3 pages) |
18 April 2007 | Location of debenture register (1 page) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 May 2005 | Return made up to 02/03/05; full list of members
|
25 May 2005 | Return made up to 02/03/05; full list of members
|
18 May 2005 | Registered office changed on 18/05/05 from: unit 4, emmanuel trading estate springwell road leeds west yorkshire LS12 1AT (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: unit 4, emmanuel trading estate springwell road leeds west yorkshire LS12 1AT (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (8 pages) |
11 March 2005 | Particulars of mortgage/charge (8 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Ad 02/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 March 2004 | Ad 02/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 March 2004 | New secretary appointed;new director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | Incorporation (17 pages) |
2 March 2004 | Incorporation (17 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |