Leeds
LS1 2HJ
Secretary Name | Mr Mark Stephen Winchcomb |
---|---|
Status | Closed |
Appointed | 31 July 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 April 2017) |
Role | Company Director |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Cecil Stephen Winchcomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £350,065 |
Cash | £381,577 |
Current Liabilities | £68,773 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 August |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
5 January 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
5 January 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 28 August 2016 (15 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 28 August 2016 (15 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (16 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 28 August 2015 (16 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (16 pages) |
26 October 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages) |
20 November 2014 | Previous accounting period extended from 31 March 2014 to 29 August 2014 (1 page) |
20 November 2014 | Previous accounting period extended from 31 March 2014 to 29 August 2014 (1 page) |
18 September 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 9Th Floor Bond Court Leeds LS1 2JZ on 18 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 9Th Floor Bond Court Leeds LS1 2JZ on 18 September 2014 (2 pages) |
17 September 2014 | Declaration of solvency (5 pages) |
17 September 2014 | Appointment of a voluntary liquidator (1 page) |
17 September 2014 | Declaration of solvency (5 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Appointment of a voluntary liquidator (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Secretary's details changed for Mr Mark Stephen Winchcomb on 31 July 2012 (1 page) |
17 September 2012 | Secretary's details changed for Mr Mark Stephen Winchcomb on 31 July 2012 (1 page) |
2 August 2012 | Termination of appointment of Cecil Winchcomb as a secretary (1 page) |
2 August 2012 | Appointment of Mr Mark Stephen Winchcomb as a secretary (2 pages) |
2 August 2012 | Appointment of Mr Mark Stephen Winchcomb as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Cecil Winchcomb as a secretary (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Secretary's details changed for Cecil Stephen Winchcomb on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Mark Stephen Winchcomb on 18 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Cecil Stephen Winchcomb on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Mark Stephen Winchcomb on 18 June 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
30 September 2009 | S-div (1 page) |
30 September 2009 | Resolutions
|
30 September 2009 | Capitals not rolled up (3 pages) |
30 September 2009 | S-div (1 page) |
30 September 2009 | Resolutions
|
30 September 2009 | Capitals not rolled up (3 pages) |
25 September 2009 | Capitals not rolled up (2 pages) |
25 September 2009 | Capitals not rolled up (2 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
30 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 October 2005 | Return made up to 27/09/05; full list of members
|
17 October 2005 | Return made up to 27/09/05; full list of members
|
30 August 2005 | Registered office changed on 30/08/05 from: 22 new road chatham kent ME4 4QR (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 22 new road chatham kent ME4 4QR (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Incorporation (9 pages) |
27 September 2004 | Incorporation (9 pages) |