Gildersome
Leeds
West Yorkshire
LS27 7JN
Director Name | Mr Steven John Symonds |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Secretary Name | Graeme Paul Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 575 East Bank Road Sheffield South Yorkshire S2 2AH |
Registered Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Graeme Frost 50.00% Ordinary |
---|---|
1 at £1 | Steven Symonds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £753 |
Cash | £4,298 |
Current Liabilities | £34,060 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2015 | Final Gazette dissolved following liquidation (1 page) |
17 July 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 July 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (8 pages) |
22 June 2015 | Liquidators statement of receipts and payments to 28 February 2015 (8 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (8 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (7 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (7 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 28 February 2014 (7 pages) |
29 April 2013 | Liquidators statement of receipts and payments to 28 February 2013 (7 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (7 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (7 pages) |
4 April 2013 | Notice of ceasing to act as a voluntary liquidator (11 pages) |
4 April 2013 | Notice of ceasing to act as a voluntary liquidator (11 pages) |
18 February 2013 | Liquidators' statement of receipts and payments to 5 December 2012 (9 pages) |
18 February 2013 | Liquidators statement of receipts and payments to 5 December 2012 (9 pages) |
18 February 2013 | Liquidators' statement of receipts and payments to 5 December 2012 (9 pages) |
18 February 2013 | Liquidators statement of receipts and payments to 5 December 2012 (9 pages) |
23 December 2011 | Resolutions
|
23 December 2011 | Appointment of a voluntary liquidator (1 page) |
23 December 2011 | Statement of affairs with form 4.19 (6 pages) |
23 December 2011 | Appointment of a voluntary liquidator (1 page) |
23 December 2011 | Resolutions
|
23 December 2011 | Statement of affairs with form 4.19 (6 pages) |
21 November 2011 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH on 21 November 2011 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Graeme Paul Frost on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Steven John Symonds on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Steven John Symonds on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Graeme Paul Frost on 23 December 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from the brook building shepcote lane sheffield S9 1QT (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from the brook building shepcote lane sheffield S9 1QT (1 page) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 575 east bank road sheffield south yorkshire S2 2AH (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 575 east bank road sheffield south yorkshire S2 2AH (1 page) |
3 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
1 October 2004 | Incorporation (11 pages) |
1 October 2004 | Incorporation (11 pages) |