67 Crossgates Shopping Centre, Station Road
Leeds
LS15 8EU
Secretary Name | Pg Accounting Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 3 months (closed 16 May 2023) |
Correspondence Address | 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA |
Director Name | Barrie Ismay |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2016) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | glaziersinleeds.com |
---|---|
Telephone | 0113 2602845 |
Telephone region | Leeds |
Registered Address | Suite 4 Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barrie Ismay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,329 |
Cash | £6,686 |
Current Liabilities | £32,945 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2023 | Application to strike the company off the register (1 page) |
7 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
24 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (5 pages) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
6 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
29 July 2016 | Termination of appointment of Barrie Ismay as a director on 1 April 2016 (1 page) |
29 July 2016 | Termination of appointment of Barrie Ismay as a director on 1 April 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 February 2016 | Director's details changed for Barrie Ismay on 1 September 2015 (2 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Barrie Ismay on 1 September 2015 (2 pages) |
4 December 2015 | Registered office address changed from 31a Austhorpe Road Crossgates Leeds LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 31a Austhorpe Road Crossgates Leeds LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU on 4 December 2015 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Appointment of Mr Paul Ismay as a director on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Paul Ismay as a director on 21 July 2015 (2 pages) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Director's details changed for Barrie Ismay on 11 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Barrie Ismay on 11 February 2012 (2 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Secretary's details changed for Pg Accounting Services Ltd on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Barrie Ismay on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Barrie Ismay on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Pg Accounting Services Ltd on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Pg Accounting Services Ltd on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Barrie Ismay on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Incorporation (9 pages) |
10 February 2005 | Incorporation (9 pages) |