21 Grove Road
Ilkley
West Yorkshire
LS29 9PD
Secretary Name | Jane Anne Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Lodge 21 Grove Road Ilkley West Yorkshire LS29 9PD |
Director Name | Stephanie Anne Connor |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 13 February 2007) |
Role | Solicitor |
Correspondence Address | 9 Herbert Street Saltaire Shipley West Yorkshire BD18 4QH |
Director Name | Robert Anthony Kelly |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Castlegrove Avenue Headingley Leeds West Yorkshire LS6 4BS |
Director Name | Baljinder Hayre |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Strangford Court Bradford West Yorkshire BD10 9TJ |
Director Name | Kelly Anne Fleming |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Saw Mill Yard The Round Foundry Holbeck Village Leeds West Yorkshire LS11 5WH |
Director Name | Mathew Brian Haynes |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Saw Mill Yard The Foundry Holbeck Village Holbeck Leeds West Yorkshire LS11 5WH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(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 | 24 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | dixonlaw.co.uk |
---|---|
Telephone | 0113 2042470 |
Telephone region | Leeds |
Registered Address | 28 Park Square West Leeds LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £122,785 |
Cash | £365,189 |
Current Liabilities | £470,415 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Deferment of dissolution (voluntary) (1 page) |
24 November 2017 | Deferment of dissolution (voluntary) (1 page) |
25 September 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 September 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 June 2017 | Liquidators' statement of receipts and payments to 9 September 2016 (11 pages) |
30 June 2017 | Liquidators' statement of receipts and payments to 9 September 2016 (11 pages) |
23 March 2016 | Registered office address changed from 8 Saw Mill Yard the Round Foundry Holbeck Village Holbeck Leeds Yorkshire LS11 5WH to 28 Park Square West Leeds LS1 2PQ on 23 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from 8 Saw Mill Yard the Round Foundry Holbeck Village Holbeck Leeds Yorkshire LS11 5WH to 28 Park Square West Leeds LS1 2PQ on 23 March 2016 (2 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 9 September 2015 (12 pages) |
1 December 2015 | Liquidators statement of receipts and payments to 9 September 2015 (12 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 9 September 2015 (12 pages) |
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
18 September 2014 | Resolutions
|
18 September 2014 | Statement of affairs with form 4.19 (5 pages) |
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
18 September 2014 | Statement of affairs with form 4.19 (5 pages) |
19 August 2014 | Termination of appointment of Mathew Brian Haynes as a director on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Mathew Brian Haynes as a director on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Mathew Brian Haynes as a director on 8 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Baljinder Hayre as a director on 14 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Baljinder Hayre as a director on 14 July 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Termination of appointment of Kelly Fleming as a director (2 pages) |
29 August 2012 | Appointment of Mathew Brian Haynes as a director (3 pages) |
29 August 2012 | Termination of appointment of Kelly Fleming as a director (2 pages) |
29 August 2012 | Appointment of Mathew Brian Haynes as a director (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Appointment of Kelly Anne Fleming as a director (3 pages) |
10 March 2010 | Appointment of Kelly Anne Fleming as a director (3 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Colin Peter Dixon on 24 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Baljinder Hayre on 24 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Baljinder Hayre on 24 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Colin Peter Dixon on 24 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Appointment terminated director robert kelly (1 page) |
21 May 2009 | Appointment terminated director robert kelly (1 page) |
15 May 2009 | Director appointed baljinder hayre (2 pages) |
15 May 2009 | Director appointed baljinder hayre (2 pages) |
25 February 2009 | Return made up to 24/01/09; no change of members (4 pages) |
25 February 2009 | Return made up to 24/01/09; no change of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (7 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 24/01/07; no change of members (7 pages) |
1 February 2007 | Return made up to 24/01/07; no change of members (7 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
26 September 2006 | Return made up to 24/01/06; full list of members; amend (6 pages) |
26 September 2006 | Return made up to 24/01/06; full list of members; amend (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
15 August 2005 | Ad 25/07/05--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
15 August 2005 | Ad 25/07/05--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
13 July 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
13 July 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 June 2005 | Resolutions
|
20 June 2005 | Ad 07/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Registered office changed on 20/06/05 from: brook lodge 21 grove road ilkley west yorkshire LS29 9PD (1 page) |
20 June 2005 | Ad 07/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: brook lodge 21 grove road ilkley west yorkshire LS29 9PD (1 page) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: airedale house, 128 sunbridge road, bradford west yorkshire BD1 2AT (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: airedale house, 128 sunbridge road, bradford west yorkshire BD1 2AT (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New secretary appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New secretary appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
24 January 2005 | Incorporation (22 pages) |
24 January 2005 | Incorporation (22 pages) |