Wortley
West Yorkshire
LS12 4SA
Director Name | Mr Glen Dean Crosthwaite |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Saxstead Rise Wortley Leeds West Yorkshire LS12 4ND |
Director Name | Mr Glen Dean Crosthwaite |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Saxstead Rise Wortley Leeds West Yorkshire LS12 4ND |
Director Name | Anne Marie Queenan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 March 2005) |
Role | Business Manager |
Correspondence Address | 156 Green Hill Road Bramley Leeds West Yorkshire LS13 4AN |
Secretary Name | Mr Howard Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 April 2005) |
Role | Security |
Country of Residence | England |
Correspondence Address | 2 Maple Avenue Bradford West Yorkshire BD3 7AR |
Director Name | Mr Howard Fowler |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 May 2005) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 2 Maple Avenue Bradford West Yorkshire BD3 7AR |
Secretary Name | Mr Anthony Stuart Black |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 June 2005) |
Role | Co Dir And Co Sec |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Secretary Name | Mr Anthony Stuart Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 June 2005) |
Role | Co Dir And Co Sec |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Secretary Name | Claire Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2006) |
Role | Business Manager |
Correspondence Address | 15a Brunswick Street Morley Leeds LS27 9DJ |
Secretary Name | Gaynor Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 23 Pasture Rise Clayton Bradford West Yorkshire BD14 6LX |
Director Name | Christopher Mellor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2007) |
Role | Operations Director |
Correspondence Address | 170 Urban Road Doncaster South Yorkshire DN4 0EZ |
Director Name | Michael William Bolton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 August 2008) |
Role | Company Director |
Correspondence Address | 10 Carlton Street Featherstone WF7 6AA |
Secretary Name | Mrs Joanne Housham |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 June 2008) |
Role | Secretary |
Correspondence Address | 10 Mill Chase Gardens Wakefield West Yorkshire WF2 9SP |
Secretary Name | Mrs Joanne Housham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 June 2008) |
Role | Secretary |
Correspondence Address | 10 Mill Chase Gardens Wakefield West Yorkshire WF2 9SP |
Director Name | Mrs Joane Lisa Crosthwaite |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 25 Saxstead Rise Leeds West Yorkshire LS12 4ND |
Director Name | Mrs Joane Lisa Crosthwaite |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 25 Saxstead Rise Leeds West Yorkshire LS12 4ND |
Secretary Name | Mrs Suzanne Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 27 June 2008) |
Role | Secretary |
Correspondence Address | 5 Far Moss Alwoodley Leeds West Yorkshire LS17 7NU |
Secretary Name | Joanne Lisa Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 May 2010) |
Role | Company Director |
Correspondence Address | 25 Saxstead Rise Leeds West Yorkshire LS12 4ND |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
675 at 1 | Glen Crosthwaite 67.37% Ordinary |
---|---|
325 at 1 | Ms Mary-ellen Boyle 32.44% Ordinary |
1 at 1 | Glen Crosthwaite 0.10% Ordinary |
1 at 1 | Nick King 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£288,317 |
Cash | £747 |
Current Liabilities | £1,461,658 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 17 November 2014 (24 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 17 November 2014 (24 pages) |
30 January 2015 | Liquidators statement of receipts and payments to 17 November 2014 (24 pages) |
20 January 2014 | Liquidators statement of receipts and payments to 17 November 2013 (30 pages) |
20 January 2014 | Liquidators' statement of receipts and payments to 17 November 2013 (30 pages) |
20 January 2014 | Liquidators' statement of receipts and payments to 17 November 2013 (30 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 17 November 2012 (28 pages) |
22 January 2013 | Liquidators statement of receipts and payments to 17 November 2012 (28 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 17 November 2012 (28 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 17 November 2011 (19 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 17 November 2011 (19 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 17 November 2011 (19 pages) |
18 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
18 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
16 September 2010 | Statement of affairs with form 2.14B (14 pages) |
16 September 2010 | Statement of affairs with form 2.14B (14 pages) |
13 September 2010 | Result of meeting of creditors (26 pages) |
13 September 2010 | Result of meeting of creditors (26 pages) |
26 August 2010 | Amended certificate of constitution of creditors' committee (1 page) |
26 August 2010 | Amended certificate of constitution of creditors' committee (1 page) |
10 August 2010 | Statement of administrator's proposal (22 pages) |
10 August 2010 | Statement of administrator's proposal (22 pages) |
3 August 2010 | Registered office address changed from Unit C1 Canal Side Buildings the Roundhouse Business Park Graingersway Leeds West Yorkshire LS12 1AH on 3 August 2010 (2 pages) |
3 August 2010 | Appointment of an administrator (1 page) |
3 August 2010 | Registered office address changed from Unit C1 Canal Side Buildings the Roundhouse Business Park Graingersway Leeds West Yorkshire LS12 1AH on 3 August 2010 (2 pages) |
3 August 2010 | Appointment of an administrator (1 page) |
3 August 2010 | Registered office address changed from Unit C1 Canal Side Buildings the Roundhouse Business Park Graingersway Leeds West Yorkshire LS12 1AH on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Unit C1 Canal Side Buildings the Roundhouse Business Park Graingersway Leeds West Yorkshire LS12 1AH on 3 August 2010 (2 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 May 2010 | Termination of appointment of Joanne Crosthwaite as a director (2 pages) |
27 May 2010 | Termination of appointment of Joanne Crosthwaite as a director (2 pages) |
18 May 2010 | Termination of appointment of Joanne Crosthwaite as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Joanne Crosthwaite as a secretary (2 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Appointment of Joanne Lisa Crosthwaite as a secretary (3 pages) |
17 November 2009 | Appointment of Joanne Lisa Crosthwaite as a secretary (3 pages) |
17 November 2009 | Termination of appointment of Joanne Housham as a secretary (2 pages) |
17 November 2009 | Termination of appointment of Joanne Housham as a secretary (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
5 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
2 September 2008 | Secretary appointed joanne housham (2 pages) |
2 September 2008 | Secretary appointed joanne housham (2 pages) |
1 September 2008 | Appointment terminated secretary suzanne heath (1 page) |
1 September 2008 | Appointment terminated director michael bolton (1 page) |
1 September 2008 | Appointment terminated secretary suzanne heath (1 page) |
1 September 2008 | Director appointed mr glen crosthwaite (1 page) |
1 September 2008 | Director appointed mr glen crosthwaite (1 page) |
1 September 2008 | Appointment terminated director michael bolton (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 June 2008 | Secretary appointed mrs suzanne heath (1 page) |
16 June 2008 | Appointment terminated secretary joanne housham (1 page) |
16 June 2008 | Appointment terminated secretary joanne housham (1 page) |
16 June 2008 | Appointment terminated director glen crosthwaite (1 page) |
16 June 2008 | Secretary appointed mrs suzanne heath (1 page) |
16 June 2008 | Director appointed mrs joanne lisa crosthwaite (1 page) |
16 June 2008 | Appointment terminated director glen crosthwaite (1 page) |
16 June 2008 | Director appointed mrs joanne lisa crosthwaite (1 page) |
18 March 2008 | Director appointed michael william bolton (2 pages) |
18 March 2008 | Director appointed michael william bolton (2 pages) |
12 March 2008 | Appointment terminated secretary gaynor milner (1 page) |
12 March 2008 | Secretary appointed joanne housham (2 pages) |
12 March 2008 | Appointment terminated secretary gaynor milner (1 page) |
12 March 2008 | Secretary appointed joanne housham (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
16 October 2007 | Return made up to 07/09/07; no change of members (6 pages) |
16 October 2007 | Return made up to 07/09/07; no change of members (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
11 May 2007 | Nc inc already adjusted 01/11/05 (2 pages) |
11 May 2007 | Nc inc already adjusted 01/11/05 (2 pages) |
13 April 2007 | Return made up to 07/09/06; full list of members (6 pages) |
13 April 2007 | Return made up to 07/09/06; full list of members (6 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Ad 01/11/05--------- £ si 575@1=575 £ ic 328/903 (2 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Ad 01/11/05--------- £ si 575@1=575 £ ic 328/903 (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
24 January 2006 | Ad 01/11/05--------- £ si 2@1=2 £ ic 326/328 (2 pages) |
24 January 2006 | Ad 01/11/05--------- £ si 2@1=2 £ ic 326/328 (2 pages) |
17 November 2005 | Ad 03/11/05--------- £ si 325@1=325 £ ic 1/326 (2 pages) |
17 November 2005 | Ad 03/11/05--------- £ si 325@1=325 £ ic 1/326 (2 pages) |
11 October 2005 | Return made up to 07/09/05; full list of members
|
11 October 2005 | Return made up to 07/09/05; full list of members
|
3 August 2005 | Registered office changed on 03/08/05 from: unit 2C, the roundhouse business park, graingers way leeds, west yorkshire LS12 1AH (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: unit 2C, the roundhouse business park, graingers way leeds, west yorkshire LS12 1AH (1 page) |
28 June 2005 | Particulars of mortgage/charge (5 pages) |
28 June 2005 | Particulars of mortgage/charge (5 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o wine & co chartered, accountants 20-22 bridge end, leeds, LS1 4DJ (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o wine & co chartered, accountants 20-22 bridge end, leeds, LS1 4DJ (1 page) |
21 April 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
21 April 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Registered office changed on 13/09/04 from: network securities uk LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP (1 page) |
13 September 2004 | Ad 07/09/04--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Ad 07/09/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Registered office changed on 13/09/04 from: network securities uk LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP (1 page) |
13 September 2004 | Ad 07/09/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
13 September 2004 | Ad 07/09/04--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
7 September 2004 | Incorporation (19 pages) |
7 September 2004 | Incorporation (19 pages) |