Leeds
West Yorkshire
LS16 6JF
Secretary Name | Sabine Rausch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 September 2012) |
Role | Company Director |
Correspondence Address | 22 Middlecroft Road Leeds West Yorkshire LS10 4QZ |
Director Name | Paul Anthony Caden |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2007) |
Role | Cctv |
Correspondence Address | 29 Arthursdale Drive Scholes Leeds West Yorkshire LS15 4AR |
Director Name | Anthony Paul Cadeu |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 29 Arthursdale Drive Scholes LS15 4AR |
Director Name | Garry Gilmour |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2007) |
Role | Company Director |
Correspondence Address | 37 The Paddock Knaresborough North Yorkshire HG5 0SH |
Secretary Name | Karen Elaine Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 1 Grange Cottages Scarcroft Leeds West Yorkshire LS14 3HH |
Director Name | Joe Kelly |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 1 Grange Cottages Wetherby Road Scarcroft Leeds West Yorkshire LS14 3HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,680 |
Cash | £22,151 |
Current Liabilities | £500,374 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2012 | Final Gazette dissolved following liquidation (1 page) |
12 September 2012 | Final Gazette dissolved following liquidation (1 page) |
12 June 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (17 pages) |
12 June 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 June 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (17 pages) |
12 June 2012 | Liquidators statement of receipts and payments to 7 June 2012 (17 pages) |
12 June 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 June 2012 | Liquidators statement of receipts and payments to 7 June 2012 (17 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 24 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 24 August 2011 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 24 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 24 August 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 24 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
25 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
25 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
22 September 2009 | Administrator's progress report to 5 September 2009 (10 pages) |
22 September 2009 | Administrator's progress report to 5 September 2009 (10 pages) |
22 September 2009 | Administrator's progress report to 5 September 2009 (10 pages) |
21 May 2009 | Result of meeting of creditors (4 pages) |
21 May 2009 | Result of meeting of creditors (4 pages) |
12 May 2009 | Statement of affairs with form 2.14B (6 pages) |
12 May 2009 | Statement of administrator's proposal (27 pages) |
12 May 2009 | Statement of affairs with form 2.14B (6 pages) |
12 May 2009 | Statement of administrator's proposal (27 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 3 limewood way limewood business park leeds west yorkshire LS14 1AB (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 3 limewood way limewood business park leeds west yorkshire LS14 1AB (1 page) |
16 March 2009 | Appointment of an administrator (1 page) |
16 March 2009 | Appointment of an administrator (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
29 April 2007 | Return made up to 22/02/07; full list of members (6 pages) |
29 April 2007 | Return made up to 22/02/07; full list of members (6 pages) |
14 March 2007 | Particulars of mortgage/charge (6 pages) |
14 March 2007 | Particulars of mortgage/charge (6 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
1 February 2007 | Company name changed insomnia cctv security LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed insomnia cctv security LIMITED\certificate issued on 01/02/07 (2 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: the picasso building calder vale road wakefield west yorkshire WF1 5PF (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: the picasso building calder vale road wakefield west yorkshire WF1 5PF (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: the firehouse 9 east parade leeds LS1 2AJ (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: the firehouse 9 east parade leeds LS1 2AJ (1 page) |
25 April 2006 | £ ic 1/0 29/03/06 £ sr 1@1=1 (1 page) |
25 April 2006 | £ ic 1/0 29/03/06 £ sr 1@1=1 (1 page) |
12 April 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
12 April 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 22/02/06; full list of members (7 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Registered office changed on 06/04/06 from: the fire house 9 east parade leeds west yorkshire LS1 2AJ (1 page) |
6 April 2006 | Return made up to 22/02/06; full list of members (7 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: the fire house 9 east parade leeds west yorkshire LS1 2AJ (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Resolutions
|
24 February 2006 | Registered office changed on 24/02/06 from: C.o spencer woods accts caldervale rd wakefield w yorks WF1 5PF (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: C.o spencer woods accts caldervale rd wakefield w yorks WF1 5PF (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
22 October 2005 | Particulars of mortgage/charge (31 pages) |
22 October 2005 | Particulars of mortgage/charge (31 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Company name changed insomnia security LIMITED\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed insomnia security LIMITED\certificate issued on 10/10/05 (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (9 pages) |
22 February 2005 | Incorporation (9 pages) |