Bramhope
Leeds
West Yorkshire
LS16 9EW
Director Name | James Richard Hyman |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(3 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 06 February 2024) |
Role | Partner Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | Clayton 4 Creskeld Garth Bramhope Leeds LS16 9EW |
Director Name | Lucinda Jane Hyman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(3 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 06 February 2024) |
Role | Retail Food |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Farm Rigton Hill North Rigton Leeds LS17 0DJ |
Secretary Name | Mrs Carol Diane Hyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(3 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 06 February 2024) |
Role | Retail Food |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Creskeld Garth Bramhope Leeds West Yorkshire LS16 9EW |
Director Name | David James Evans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9a Meadow Valley Alwoodley Leeds West Yorkshire LS17 7RF |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Director Name | Mr Michael Frederick Hyman |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 October 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Creskeld Garth Bramhope Leeds LS16 9EW |
Registered Address | Sycamore House Farm Rigton Hill North Rigton Leeds LS17 0DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | North Rigton |
Ward | Washburn |
2 at £1 | Michael Frederick Hyman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,912 |
Cash | £16 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
22 April 2020 | Termination of appointment of Michael Frederick Hyman as a director on 8 October 2016 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 October 2019 | Director's details changed for James Richard Hyman on 1 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Lucinda Jane Hyman on 1 October 2019 (2 pages) |
16 October 2019 | Registered office address changed from Clayton Creskeld Garth Bramhope Leeds West Yorkshire LS16 9EW to Sycamore House Farm Rigton Hill North Rigton Leeds LS17 0DJ on 16 October 2019 (2 pages) |
3 June 2019 | Notification of Lucinda Jane Hyman as a person with significant control on 18 March 2019 (4 pages) |
3 June 2019 | Resolutions
|
3 June 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 June 2019 | Notification of James Richard Hyman as a person with significant control on 18 March 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
3 June 2019 | Confirmation statement made on 21 March 2018 with no updates (2 pages) |
3 June 2019 | Administrative restoration application (3 pages) |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (1 page) |
4 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (1 page) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (1 page) |
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
26 March 2012 | Director's details changed for James Richard Hyman on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Michael Frederick Hyman on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Michael Frederick Hyman on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mrs Carol Diane Hyman on 26 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Director's details changed for Lucinda Jane Hyman on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for James Richard Hyman on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mrs Carol Diane Hyman on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Lucinda Jane Hyman on 26 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
11 April 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
8 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (16 pages) |
8 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (16 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (1 page) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
17 April 2009 | Return made up to 21/03/09; full list of members (10 pages) |
17 April 2009 | Return made up to 21/03/09; full list of members (10 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (1 page) |
11 March 2008 | Return made up to 19/03/08; no change of members (8 pages) |
11 March 2008 | Return made up to 19/03/08; no change of members (8 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (1 page) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (1 page) |
19 June 2007 | Return made up to 19/03/07; no change of members
|
19 June 2007 | Return made up to 19/03/07; no change of members
|
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (1 page) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (1 page) |
11 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members
|
12 April 2005 | Return made up to 19/03/05; full list of members
|
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 5TH floor carlton tower, 34 saint pauls street, leeds, west yorkshire LS1 2QB (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 5TH floor carlton tower, 34 saint pauls street, leeds, west yorkshire LS1 2QB (1 page) |
25 June 2004 | Company name changed paddico (260) LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed paddico (260) LIMITED\certificate issued on 25/06/04 (2 pages) |
19 March 2004 | Incorporation (21 pages) |
19 March 2004 | Incorporation (21 pages) |