Leeds
LS1 4DL
Secretary Name | Frances Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Neil Barrell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Holly Cottage Crick Road Shirenewton Chepstow Gwent NP16 6RJ Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £145,697 |
Current Liabilities | £1,653,586 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2013 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2017 | Liquidators' statement of receipts and payments to 13 January 2017 (21 pages) |
24 January 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 17 September 2016 (24 pages) |
3 November 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2016 (2 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 17 September 2015 (13 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 17 September 2015 (13 pages) |
15 October 2014 | Administrator's progress report to 18 September 2014 (14 pages) |
8 October 2014 | Appointment of a voluntary liquidator (1 page) |
18 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 April 2014 | Administrator's progress report to 23 March 2014 (13 pages) |
9 April 2014 | Notice of extension of period of Administration (1 page) |
20 November 2013 | Administrator's progress report to 15 October 2013 (15 pages) |
25 June 2013 | Statement of affairs with form 2.14B (10 pages) |
24 June 2013 | Notice of deemed approval of proposals (1 page) |
14 June 2013 | Statement of administrator's proposal (26 pages) |
13 June 2013 | Registered office address changed from 21 Gold Tops Newport NP20 4PG on 13 June 2013 (2 pages) |
26 April 2013 | Appointment of an administrator (1 page) |
7 September 2012 | Director's details changed for Mr Terence Ryan on 1 June 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Terence Ryan on 1 June 2012 (2 pages) |
7 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
6 September 2012 | Secretary's details changed for Frances Ryan on 1 June 2012 (1 page) |
6 September 2012 | Secretary's details changed for Frances Ryan on 1 June 2012 (1 page) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
1 August 2011 | Resolutions
|
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
26 July 2011 | Purchase of own shares. (3 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Termination of appointment of Neil Barrell as a director (1 page) |
27 May 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
13 July 2010 | Director's details changed for Neil Barrell on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Neil Barrell on 1 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Terence Ryan on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Terence Ryan on 1 June 2010 (2 pages) |
28 June 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
26 January 2010 | Annual return made up to 24 June 2009 with a full list of shareholders (3 pages) |
13 January 2010 | 123 (1 page) |
13 January 2010 | Statement of capital following an allotment of shares on 1 September 2004
|
13 January 2010 | Resolutions
|
13 January 2010 | Statement of capital following an allotment of shares on 1 September 2004
|
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
14 October 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
3 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Return made up to 24/06/07; full list of members (3 pages) |
28 March 2007 | Accounts for a small company made up to 31 August 2006 (10 pages) |
1 September 2006 | Return made up to 24/06/06; full list of members (7 pages) |
9 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
13 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
20 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
22 September 2004 | Particulars of mortgage/charge (4 pages) |
10 September 2004 | Particulars of mortgage/charge (9 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
25 August 2004 | Company name changed pontyclun precision castings lim ited\certificate issued on 25/08/04 (2 pages) |
24 June 2004 | Incorporation (12 pages) |