Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Secretary Name | Mr Christopher Charles Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornbridge Manor Thornbridge, Great Longstone Bakewell Derby DE45 1NY |
Director Name | Mrs Pauline Susan Higgs |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Moor La South Ravenfield Rotherham South Yorkshire S65 4QG |
Director Name | Mr Andrew Town |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Wilday Green, Barlow Dronfield South Yorkshire S18 7SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 City Square Leeds Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £1,635,788 |
Gross Profit | £1,537,294 |
Net Worth | -£6,387,545 |
Cash | £14,337 |
Current Liabilities | £45,158,982 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2017 | Final Gazette dissolved following liquidation (1 page) |
18 November 2016 | Notice of move from Administration to Dissolution on 9 November 2016 (25 pages) |
18 November 2016 | Notice of move from Administration to Dissolution on 9 November 2016 (25 pages) |
7 October 2016 | Administrator's progress report to 31 August 2016 (24 pages) |
7 October 2016 | Administrator's progress report to 31 August 2016 (24 pages) |
8 April 2016 | Administrator's progress report to 29 February 2016 (26 pages) |
8 April 2016 | Administrator's progress report to 29 February 2016 (26 pages) |
29 September 2015 | Administrator's progress report to 31 August 2015 (31 pages) |
29 September 2015 | Administrator's progress report to 31 August 2015 (31 pages) |
17 August 2015 | Administrator's progress report to 28 February 2015 (29 pages) |
17 August 2015 | Administrator's progress report to 28 February 2015 (29 pages) |
7 October 2014 | Administrator's progress report to 31 August 2014 (33 pages) |
7 October 2014 | Administrator's progress report to 31 August 2014 (33 pages) |
15 April 2014 | Administrator's progress report to 28 February 2014 (32 pages) |
15 April 2014 | Notice of extension of period of Administration (32 pages) |
15 April 2014 | Notice of extension of period of Administration (32 pages) |
15 April 2014 | Administrator's progress report to 28 February 2014 (32 pages) |
14 October 2013 | Administrator's progress report to 12 September 2013 (35 pages) |
14 October 2013 | Administrator's progress report to 12 September 2013 (35 pages) |
24 April 2013 | Administrator's progress report to 12 March 2013 (31 pages) |
24 April 2013 | Notice of extension of period of Administration (1 page) |
24 April 2013 | Notice of extension of period of Administration (1 page) |
24 April 2013 | Administrator's progress report to 12 March 2013 (31 pages) |
30 October 2012 | Administrator's progress report to 24 September 2012 (31 pages) |
30 October 2012 | Administrator's progress report to 24 September 2012 (31 pages) |
26 April 2012 | Administrator's progress report to 24 March 2012 (28 pages) |
26 April 2012 | Notice of extension of period of Administration (1 page) |
26 April 2012 | Notice of extension of period of Administration (1 page) |
26 April 2012 | Administrator's progress report to 24 March 2012 (28 pages) |
29 November 2011 | Administrator's progress report to 19 October 2011 (30 pages) |
29 November 2011 | Administrator's progress report to 19 October 2011 (30 pages) |
10 November 2011 | Administrator's progress report to 25 May 2011 (29 pages) |
10 November 2011 | Administrator's progress report to 25 May 2011 (29 pages) |
3 November 2011 | Notice of extension of period of Administration (1 page) |
3 November 2011 | Notice of extension of period of Administration (1 page) |
28 July 2011 | Administrator's progress report to 10 May 2011 (33 pages) |
28 July 2011 | Administrator's progress report to 10 May 2011 (33 pages) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
6 June 2011 | Notice of appointment of replacement/additional administrator (9 pages) |
6 June 2011 | (9 pages) |
6 June 2011 | Notice of appointment of replacement/additional administrator (9 pages) |
31 May 2011 | Registered office address changed from C/O Deloitte Llp 1 City Square Leeds LS1 2AL United Kingdom on 31 May 2011 (2 pages) |
31 May 2011 | Registered office address changed from C/O Deloitte Llp 1 City Square Leeds LS1 2AL United Kingdom on 31 May 2011 (2 pages) |
27 January 2011 | Notice of deemed approval of proposals (1 page) |
27 January 2011 | Notice of deemed approval of proposals (1 page) |
13 January 2011 | Statement of administrator's proposal (72 pages) |
13 January 2011 | Statement of administrator's proposal (72 pages) |
30 December 2010 | Statement of affairs with form 2.14B (7 pages) |
30 December 2010 | Statement of affairs with form 2.14B (7 pages) |
30 November 2010 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 30 November 2010 (1 page) |
17 November 2010 | Appointment of an administrator (1 page) |
17 November 2010 | Appointment of an administrator (1 page) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2010 | Full accounts made up to 31 March 2009 (19 pages) |
24 June 2010 | Full accounts made up to 31 March 2009 (19 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
22 July 2009 | Full accounts made up to 31 March 2008 (20 pages) |
22 July 2009 | Full accounts made up to 31 March 2008 (20 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
7 May 2009 | Appointment terminated director andrew town (1 page) |
7 May 2009 | Appointment terminated director andrew town (1 page) |
18 February 2009 | Return made up to 11/06/08; full list of members; amend (8 pages) |
18 February 2009 | Return made up to 11/06/08; full list of members; amend (8 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
22 June 2007 | Particulars of mortgage/charge (4 pages) |
22 June 2007 | Particulars of mortgage/charge (4 pages) |
22 June 2007 | Particulars of mortgage/charge (6 pages) |
22 June 2007 | Particulars of mortgage/charge (6 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: st james house, vicar lane sheffield south yorkshire S1 2EX (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: st james house, vicar lane sheffield south yorkshire S1 2EX (1 page) |
11 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AZ (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AZ (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 November 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
15 November 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
30 August 2006 | Particulars of mortgage/charge (4 pages) |
30 August 2006 | Particulars of mortgage/charge (4 pages) |
30 August 2006 | Particulars of mortgage/charge (4 pages) |
30 August 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
30 March 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
30 March 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
5 September 2005 | Accounting reference date extended from 31/03/05 to 30/11/05 (1 page) |
5 September 2005 | Accounting reference date extended from 31/03/05 to 30/11/05 (1 page) |
3 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
3 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
4 January 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
4 January 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
2 August 2004 | Statement of affairs (6 pages) |
2 August 2004 | Ad 24/06/04--------- £ si 150@1=150 £ ic 3/153 (2 pages) |
2 August 2004 | Statement of affairs (6 pages) |
2 August 2004 | Ad 24/06/04--------- £ si 150@1=150 £ ic 3/153 (2 pages) |
2 July 2004 | Ad 11/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 July 2004 | Ad 11/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 June 2004 | New director appointed (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (1 page) |
15 June 2004 | New secretary appointed;new director appointed (1 page) |
15 June 2004 | New director appointed (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
11 June 2004 | Incorporation (14 pages) |
11 June 2004 | Incorporation (14 pages) |