West Park
Leeds
West Yorkshire
LS16 5RU
Director Name | Mr Francis Baker |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Eugene Road Paignton Devon TQ3 2PF |
Director Name | Mr Michael Keith Slinger |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112b High Street South Milford Leeds LS25 5AQ |
Secretary Name | Mr Brett Hill |
---|---|
Status | Resigned |
Appointed | 16 November 2009(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | Sanderson House, Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Martyn David Allen |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2011) |
Role | Designer |
Country of Residence | England |
Correspondence Address | S&C Products Ltd Victoria Industrial Park, Victori Leeds LS14 2LA |
Director Name | Mr Martyn Terrence Churm |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Mr Martyn Terrence Churm |
---|---|
Status | Resigned |
Appointed | 30 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | Sanderson House, Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Brett Michael Hill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House, Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Brett Michael Hill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House, Station Road Horsforth Leeds LS18 5NT |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House, Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brett Michael Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,586 |
Cash | £42,587 |
Current Liabilities | £770,345 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Compulsory strike-off action has been suspended (1 page) |
30 May 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Termination of appointment of Brett Michael Hill as a director on 18 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Brett Hill as a director (1 page) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
26 May 2011 | Termination of appointment of Martyn Churm as a secretary (1 page) |
26 May 2011 | Termination of appointment of Michael Slinger as a director (1 page) |
26 May 2011 | Appointment of Mr Brett Michael Hill as a director (2 pages) |
26 May 2011 | Termination of appointment of Martyn Churm as a director (1 page) |
26 May 2011 | Termination of appointment of Martyn Allen as a director (1 page) |
26 May 2011 | Termination of appointment of Martyn Allen as a director (1 page) |
26 May 2011 | Termination of appointment of Michael Slinger as a director (1 page) |
26 May 2011 | Termination of appointment of Martyn Churm as a director (1 page) |
26 May 2011 | Appointment of Mr Brett Michael Hill as a director (2 pages) |
26 May 2011 | Termination of appointment of Martyn Churm as a secretary (1 page) |
21 March 2011 | Termination of appointment of Francis Baker as a director (1 page) |
21 March 2011 | Termination of appointment of Francis Baker as a director (1 page) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
25 August 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
23 August 2010 | Termination of appointment of Brett Hill as a director (1 page) |
23 August 2010 | Appointment of Mr Martyn Terrence Churm as a secretary (1 page) |
23 August 2010 | Termination of appointment of Brett Hill as a secretary (1 page) |
23 August 2010 | Termination of appointment of Brett Hill as a secretary (1 page) |
23 August 2010 | Appointment of Mr Martyn Terrence Churm as a secretary (1 page) |
23 August 2010 | Termination of appointment of Brett Hill as a director (1 page) |
4 May 2010 | Appointment of Mr Martyn Terrence Churm as a director (2 pages) |
4 May 2010 | Appointment of Mr Martyn Terrence Churm as a director (2 pages) |
4 March 2010 | Director's details changed for Mr Brett Michael Hill on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Mr Michael Keith Slinger on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Francis Baker on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Brett Michael Hill on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Michael Keith Slinger on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Mr Michael Keith Slinger on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Brett Michael Hill on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Francis Baker on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Francis Baker on 1 January 2010 (2 pages) |
25 February 2010 | Appointment of Mr Martyn David Allen as a director (2 pages) |
25 February 2010 | Appointment of Mr Martyn David Allen as a director (2 pages) |
23 February 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
23 February 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
16 November 2009 | Termination of appointment of Nacine Mchale as a secretary (1 page) |
16 November 2009 | Appointment of Mr Brett Hill as a secretary (1 page) |
16 November 2009 | Termination of appointment of Nacine Mchale as a secretary (1 page) |
16 November 2009 | Appointment of Mr Brett Hill as a secretary (1 page) |
4 August 2009 | Director appointed mr michael keith slinger (1 page) |
4 August 2009 | Director appointed mr michael keith slinger (1 page) |
8 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 June 2009 | Accounts made up to 31 March 2009 (1 page) |
15 May 2009 | Director appointed francis baker (2 pages) |
15 May 2009 | Director appointed francis baker (2 pages) |
30 March 2009 | Company name changed s & c timber LIMITED\certificate issued on 31/03/09 (2 pages) |
30 March 2009 | Company name changed s & c timber LIMITED\certificate issued on 31/03/09 (2 pages) |
18 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 January 2009 | Accounts made up to 31 March 2008 (1 page) |
7 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
19 November 2007 | Return made up to 03/03/07; full list of members (2 pages) |
19 November 2007 | Return made up to 03/03/07; full list of members (2 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 August 2007 | Accounts made up to 31 March 2007 (1 page) |
15 February 2007 | Accounts made up to 31 March 2006 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
3 March 2005 | Incorporation (11 pages) |
3 March 2005 | Incorporation (11 pages) |