Thornton
Bradford
West Yorkshire
BD13 3EB
Director Name | Mrs Linda Barbara Plant |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Avenue Road London NW8 6HT |
Director Name | Mr Steven Paul Sharp |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Carlton Hill St John's Wood London NW8 0JX |
Secretary Name | Mrs Linda Barbara Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Avenue Road London NW8 6HT |
Director Name | Mr Stephen Leslie Plant |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Avenue Road London NW8 6HT |
Director Name | Juliet O'Wide |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2006) |
Role | Property Developer |
Correspondence Address | 1 Carlton Hill London NW8 0JX |
Director Name | Mr Clive Kingdon Damsell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Houguette Rue De La Houguette St. Pierre Du Bois Channel Isles GY7 9JZ |
Director Name | Mr Mark Ellis Gill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Quarry Lodge La Rue Du Paradis Vale Guernsey Channel Islands GY3 5BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mercator Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 2010) |
Correspondence Address | Anson Court La Route Des Camps St Martin Channel Islands GY4 6AD |
Registered Address | Regents Park House, 45 Byron Street, Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2012 | Termination of appointment of Mercator Secretaries Limited as a secretary (2 pages) |
20 August 2012 | Termination of appointment of Mercator Secretaries Limited as a secretary on 29 November 2010 (2 pages) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
5 March 2012 | Previous accounting period extended from 30 August 2011 to 27 February 2012 (1 page) |
5 March 2012 | Previous accounting period extended from 30 August 2011 to 27 February 2012 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Appointment of Anthony Fenton as a director (2 pages) |
27 August 2010 | Appointment of Anthony Fenton as a director (2 pages) |
19 August 2010 | Termination of appointment of Mark Gill as a director (2 pages) |
19 August 2010 | Termination of appointment of Clive Damsell as a director (2 pages) |
19 August 2010 | Termination of appointment of Clive Damsell as a director (2 pages) |
19 August 2010 | Termination of appointment of Mark Gill as a director (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 April 2010 | Secretary's details changed for Mercator Secretaries Limited on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Clive Kingdon Damsell on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Clive Kingdon Damsell on 23 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mercator Secretaries Limited on 23 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Clive Kingdon Damsell on 9 November 2009 (3 pages) |
19 November 2009 | Director's details changed for Clive Kingdon Damsell on 9 November 2009 (3 pages) |
19 November 2009 | Director's details changed for Clive Kingdon Damsell on 9 November 2009 (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
8 September 2007 | Declaration of assistance for shares acquisition (5 pages) |
8 September 2007 | Declaration of assistance for shares acquisition (5 pages) |
8 September 2007 | Resolutions
|
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | Director resigned (1 page) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Particulars of mortgage/charge (6 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Particulars of mortgage/charge (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
11 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 52-54 maddox street london W1S 1PA (1 page) |
11 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 52-54 maddox street london W1S 1PA (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 23/03/05; full list of members (7 pages) |
6 June 2005 | Return made up to 23/03/05; full list of members (7 pages) |
15 February 2005 | Accounting reference date extended from 31/03/05 to 30/08/05 (1 page) |
15 February 2005 | Accounting reference date extended from 31/03/05 to 30/08/05 (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
25 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
27 May 2004 | Particulars of mortgage/charge (7 pages) |
27 May 2004 | Particulars of mortgage/charge (7 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (3 pages) |
27 April 2004 | New secretary appointed;new director appointed (3 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
23 March 2004 | Incorporation (17 pages) |
23 March 2004 | Incorporation (17 pages) |