Leeds
West Yorkshire
LS10 1NQ
Director Name | Mr Lyndon Gerard Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Secretary Name | Donald Andrew Midgley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 September 2018) |
Role | Company Director |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Nicholas John Dobson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Drill Hall Business Centre, East Parade Ilkley LS29 8EZ |
Secretary Name | Mr David Vincent Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9 Drill Hall Business Centre, East Parade Ilkley LS29 8EZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 10 South Parade Leeds LS1 5QS |
---|---|
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 | 2013 |
---|---|
Net Worth | £84,003 |
Cash | £33,481 |
Current Liabilities | £92,009 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 May 2010 | Delivered on: 14 May 2010 Satisfied on: 18 June 2015 Persons entitled: Clydesdale Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 21 x new sodi GT5 GX200 karts chassis nos. 8850/1050832: 8849/1050831: 8848/1050830 for details of further chassis nos. Please see form MG01. Fully Satisfied |
---|
11 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 December 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (9 pages) |
12 December 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (9 pages) |
26 April 2016 | Appointment of a voluntary liquidator (1 page) |
26 April 2016 | Declaration of solvency (3 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Appointment of a voluntary liquidator (1 page) |
26 April 2016 | Resolutions
|
26 April 2016 | Declaration of solvency (3 pages) |
23 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
3 July 2015 | Registered office address changed from 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 3 July 2015 (1 page) |
18 June 2015 | Satisfaction of charge 1 in full (4 pages) |
18 June 2015 | Satisfaction of charge 1 in full (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Appointment of Donald Andrew Midgley as a secretary (3 pages) |
13 June 2011 | Appointment of Mr Lyndon Gerard Robinson as a director (3 pages) |
13 June 2011 | Termination of appointment of a director (2 pages) |
13 June 2011 | Appointment of Mr Lyndon Gerard Robinson as a director (3 pages) |
13 June 2011 | Termination of appointment of David Dobson as a secretary (2 pages) |
13 June 2011 | Registered office address changed from Unit 9 Drill Hall Business Centre, East Parade Ilkley LS29 8EZ on 13 June 2011 (2 pages) |
13 June 2011 | Termination of appointment of Nicholas Dobson as a director (2 pages) |
13 June 2011 | Appointment of Donald Andrew Midgley as a secretary (3 pages) |
13 June 2011 | Termination of appointment of a director (2 pages) |
13 June 2011 | Termination of appointment of David Dobson as a secretary (2 pages) |
13 June 2011 | Appointment of Donald Andrew Midgley as a director (3 pages) |
13 June 2011 | Registered office address changed from Unit 9 Drill Hall Business Centre, East Parade Ilkley LS29 8EZ on 13 June 2011 (2 pages) |
13 June 2011 | Appointment of Donald Andrew Midgley as a director (3 pages) |
13 June 2011 | Termination of appointment of Nicholas Dobson as a director (2 pages) |
8 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
3 June 2011 | Termination of appointment of David Dobson as a secretary (1 page) |
3 June 2011 | Termination of appointment of Nicholas Dobson as a director (1 page) |
3 June 2011 | Termination of appointment of David Dobson as a secretary (1 page) |
3 June 2011 | Termination of appointment of Nicholas Dobson as a director (1 page) |
15 April 2011 | Director's details changed for Mr Nicholas John Dobson on 4 January 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Nicholas John Dobson on 4 January 2011 (2 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Director's details changed for Mr Nicholas John Dobson on 4 January 2011 (2 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Secretary's details changed for Mr David Vincent Dobson on 30 November 2009 (1 page) |
5 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Mr David Vincent Dobson on 30 November 2009 (1 page) |
5 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Return made up to 19/03/08; full list of members; amend (6 pages) |
15 July 2008 | Return made up to 19/03/08; full list of members; amend (6 pages) |
1 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 March 2008 | Director's change of particulars / nicholas dobson / 31/03/2008 (1 page) |
31 March 2008 | Secretary's change of particulars / david dobson / 31/03/2008 (2 pages) |
31 March 2008 | Director's change of particulars / nicholas dobson / 31/03/2008 (1 page) |
31 March 2008 | Secretary's change of particulars / david dobson / 31/03/2008 (2 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed (1 page) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
13 April 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
13 April 2006 | Secretary's particulars changed (1 page) |
29 March 2005 | Company name changed rock banks LIMITED\certificate issued on 29/03/05 (2 pages) |
29 March 2005 | Company name changed rock banks LIMITED\certificate issued on 29/03/05 (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
19 March 2005 | Incorporation (17 pages) |
19 March 2005 | Incorporation (17 pages) |