Leeds
West Yorkshire
LS11 5QR
Secretary Name | Mr Ian Armstrong Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 11 Newland Avenue Driffield East Yorkshire YO25 6TX |
Director Name | Mr Richard Sean Firth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Business Park 2 Redcliff Road Melton East Riding Of Yorkshire HU14 3RS |
Secretary Name | Mrs Geraldine Anne Firth |
---|---|
Status | Resigned |
Appointed | 01 March 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Melton Business Park 2 Redcliff Road Melton East Riding Of Yorkshire HU14 3RS |
Secretary Name | Mr Richard Sean Firth |
---|---|
Status | Resigned |
Appointed | 30 June 2010(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 June 2011) |
Role | Company Director |
Correspondence Address | Melton Business Park 2 Redcliff Road Melton East Riding Of Yorkshire HU14 3RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bluesight LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,525 |
Cash | £44,271 |
Current Liabilities | £424,259 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2014 | Final Gazette dissolved following liquidation (1 page) |
26 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | Notice of move from Administration to Dissolution on 19 September 2014 (17 pages) |
26 September 2014 | Notice of move from Administration to Dissolution on 19 September 2014 (17 pages) |
11 September 2014 | Administrator's progress report to 6 August 2014 (19 pages) |
11 September 2014 | Administrator's progress report to 6 August 2014 (19 pages) |
11 September 2014 | Administrator's progress report to 6 August 2014 (19 pages) |
11 March 2014 | Administrator's progress report to 6 February 2014 (21 pages) |
11 March 2014 | Administrator's progress report to 6 February 2014 (21 pages) |
11 March 2014 | Administrator's progress report to 6 February 2014 (21 pages) |
5 September 2013 | Notice of extension of period of Administration (1 page) |
5 September 2013 | Notice of extension of period of Administration (1 page) |
3 September 2013 | Administrator's progress report to 6 August 2013 (22 pages) |
3 September 2013 | Administrator's progress report to 6 August 2013 (22 pages) |
3 September 2013 | Administrator's progress report to 6 August 2013 (22 pages) |
26 February 2013 | Administrator's progress report to 1 February 2013 (24 pages) |
26 February 2013 | Administrator's progress report to 1 February 2013 (24 pages) |
26 February 2013 | Administrator's progress report to 1 February 2013 (24 pages) |
25 February 2013 | Notice of extension of period of Administration (1 page) |
25 February 2013 | Notice of extension of period of Administration (1 page) |
31 August 2012 | Notice of extension of period of Administration (1 page) |
31 August 2012 | Notice of extension of period of Administration (1 page) |
9 May 2012 | Administrator's progress report to 25 March 2012 (20 pages) |
9 May 2012 | Administrator's progress report to 25 March 2012 (20 pages) |
12 January 2012 | Notice of deemed approval of proposals (1 page) |
12 January 2012 | Notice of deemed approval of proposals (1 page) |
28 November 2011 | Statement of administrator's proposal (12 pages) |
28 November 2011 | Statement of administrator's proposal (12 pages) |
28 November 2011 | Statement of affairs with form 2.14B (5 pages) |
28 November 2011 | Statement of affairs with form 2.14B (5 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 October 2011 | Registered office address changed from 7-10 the Beach Filey North Yorkshire YO14 9LA United Kingdom on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from 7-10 the Beach Filey North Yorkshire YO14 9LA United Kingdom on 10 October 2011 (2 pages) |
6 October 2011 | Appointment of an administrator (1 page) |
6 October 2011 | Appointment of an administrator (1 page) |
9 June 2011 | Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of Richard Firth as a secretary (1 page) |
9 June 2011 | Termination of appointment of Richard Firth as a director (1 page) |
9 June 2011 | Termination of appointment of Richard Firth as a director (1 page) |
9 June 2011 | Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of Richard Firth as a secretary (1 page) |
13 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Director's details changed for Mr Richard Sean Firth on 11 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Richard Sean Firth on 11 March 2011 (2 pages) |
23 December 2010 | (8 pages) |
23 December 2010 | (8 pages) |
5 July 2010 | Termination of appointment of Geraldine Firth as a secretary (1 page) |
5 July 2010 | Appointment of Mr Richard Sean Firth as a secretary (1 page) |
5 July 2010 | Appointment of Mr Richard Sean Firth as a secretary (1 page) |
5 July 2010 | Termination of appointment of Geraldine Firth as a secretary (1 page) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Termination of appointment of Ian Welsby as a secretary (1 page) |
15 March 2010 | Director's details changed for Mr Jonathan Alan Welsby on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Jonathan Alan Welsby on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Jonathan Alan Welsby on 1 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mrs Geraldine Anne Firth on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mrs Geraldine Anne Firth on 15 March 2010 (1 page) |
15 March 2010 | Termination of appointment of Ian Welsby as a secretary (1 page) |
28 January 2010 | (8 pages) |
28 January 2010 | (8 pages) |
16 July 2009 | Secretary appointed mrs geraldine anne firth (1 page) |
16 July 2009 | Secretary appointed mrs geraldine anne firth (1 page) |
23 April 2009 | Director's change of particulars / jonathan welsby / 01/03/2009 (1 page) |
23 April 2009 | Director's change of particulars / jonathan welsby / 01/03/2009 (1 page) |
23 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from the old factory westgate driffield east yorkshire YO25 6TH (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from the old factory westgate driffield east yorkshire YO25 6TH (1 page) |
20 August 2008 | (8 pages) |
20 August 2008 | (8 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
7 January 2008 | (8 pages) |
7 January 2008 | (8 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2006 | Particulars of mortgage/charge (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 21 kings mill road driffield east yorkshire YO25 6TT (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 21 kings mill road driffield east yorkshire YO25 6TT (1 page) |
28 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: c/o lloyd dowson LIMITED medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: c/o lloyd dowson LIMITED medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
14 March 2005 | Return made up to 11/03/05; full list of members
|
14 March 2005 | Return made up to 11/03/05; full list of members
|
31 January 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
31 January 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 September 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
27 September 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2004 | Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2004 | Memorandum and Articles of Association (14 pages) |
8 June 2004 | Memorandum and Articles of Association (14 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 6-8 underwood street london N1 7JQ (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 6-8 underwood street london N1 7JQ (1 page) |
2 April 2004 | Company name changed speed 9853 LIMITED\certificate issued on 02/04/04 (2 pages) |
2 April 2004 | Company name changed speed 9853 LIMITED\certificate issued on 02/04/04 (2 pages) |
11 March 2004 | Incorporation (19 pages) |
11 March 2004 | Incorporation (19 pages) |