East Carlton, Yeadon
Leeds
West Yorkshire
LS19 7BG
Secretary Name | Ms Melanie Jane Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(2 weeks after company formation) |
Appointment Duration | 7 years (closed 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramston Lodge Carlton Lane East Carlton Leeds West Yorkshire LS19 7BG |
Director Name | Mr Daniel Lee Bowman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Agincourt Drive Gilstead Bingley West Yorkshire BD16 3JY |
Director Name | Mr Gary Coates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bannister Walk Cowling West Yorkshire BD22 0NU |
Director Name | Ms Melanie Jane Connolly |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramston Lodge Carlton Lane East Carlton Leeds West Yorkshire LS19 7BG |
Director Name | Steven Fiarbairn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 30 Cherry Tree Crescent Farsley Leeds West Yorkshire LS28 5SR |
Director Name | Stephen Fletcher |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Greenlea Close Yeadon Leeds West Yorkshire LS19 7JL |
Director Name | Mr Adrian Hitch |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owl Cotes Barn Low Lane Cowling Hill Keighley West Yorkshire BD22 0LE |
Director Name | Martin Scaife |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glebe Field Croft Wetherby West Yorkshire LS22 6WQ |
Director Name | Mr David Alan Davis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bright Street Stanningley Leeds West Yorkshire LS28 6NJ |
Director Name | Peter Mackenzie Hoyle |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 6 Bridle Dene Shelf Halifax West Yorkshire HX3 7NR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 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 | 01 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £139,800 |
Net Worth | £2,434,612 |
Current Liabilities | £2,427,972 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
1 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved following liquidation (1 page) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2012 | Administrator's progress report to 26 January 2012 (50 pages) |
16 February 2012 | Administrator's progress report to 26 January 2012 (50 pages) |
1 February 2012 | Notice of move from Administration to Dissolution on 26 January 2012 (25 pages) |
1 February 2012 | Notice of move from Administration to Dissolution (25 pages) |
13 September 2011 | Administrator's progress report to 10 August 2011 (25 pages) |
13 September 2011 | Administrator's progress report to 10 August 2011 (25 pages) |
16 June 2011 | (1 page) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
10 March 2011 | Administrator's progress report to 10 February 2011 (23 pages) |
10 March 2011 | Administrator's progress report to 10 February 2011 (23 pages) |
30 December 2010 | Notice of extension of period of Administration (1 page) |
30 December 2010 | Notice of extension of period of Administration (1 page) |
23 September 2010 | Administrator's progress report to 10 August 2010 (23 pages) |
23 September 2010 | Administrator's progress report to 10 August 2010 (23 pages) |
15 September 2010 | Administrator's progress report to 10 August 2010 (23 pages) |
15 September 2010 | Administrator's progress report to 10 August 2010 (23 pages) |
25 June 2010 | Notice of extension of period of Administration (1 page) |
25 June 2010 | Notice of extension of period of Administration (1 page) |
12 March 2010 | Administrator's progress report to 10 February 2010 (23 pages) |
12 March 2010 | Administrator's progress report to 10 February 2010 (23 pages) |
23 October 2009 | Result of meeting of creditors (4 pages) |
23 October 2009 | Result of meeting of creditors (4 pages) |
24 September 2009 | Statement of affairs with form 2.15B (9 pages) |
24 September 2009 | Statement of affairs with form 2.15B (9 pages) |
21 September 2009 | Statement of administrator's proposal (9 pages) |
21 September 2009 | Statement of administrator's proposal (9 pages) |
13 August 2009 | Appointment of an administrator (1 page) |
13 August 2009 | Appointment of an administrator (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from unit 4 knowle spring industrial est, south street keighley, bradford west yorkshire BD21 1AQ (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from unit 4 knowle spring industrial est, south street keighley, bradford west yorkshire BD21 1AQ (1 page) |
19 May 2009 | Director's change of particulars / andrew iveson / 01/11/2008 (1 page) |
19 May 2009 | Return made up to 01/04/09; full list of members (12 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Return made up to 01/04/09; full list of members (12 pages) |
19 May 2009 | Director's Change of Particulars / andrew iveson / 01/11/2008 / HouseName/Number was: , now: bramston lodge; Street was: the grange, now: carlton lane; Area was: hawksworth guiseley, now: east carlton, yeadon; Region was: , now: west yorkshire; Post Code was: LS20 8LG, now: LS19 7BG; Country was: , now: united kingdom (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Director and secretary's change of particulars / melanie connolly / 01/11/2008 (2 pages) |
19 May 2009 | Director and Secretary's Change of Particulars / melanie connolly / 01/11/2008 / Title was: , now: mrs; Middle Name/s was: , now: jane; HouseName/Number was: , now: bramston lodge; Street was: the grange, now: carlton lane; Area was: thorpe lane little hawksworth, now: east carlton; Post Town was: guiseley, now: leeds; Post Code was: LS20 8LG, now: (2 pages) |
22 December 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
22 December 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
14 May 2008 | Return made up to 01/04/08; full list of members (12 pages) |
14 May 2008 | Return made up to 01/04/08; full list of members (12 pages) |
10 August 2007 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
10 August 2007 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
25 June 2007 | Return made up to 01/04/07; no change of members
|
25 June 2007 | Return made up to 01/04/07; no change of members (11 pages) |
10 November 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
10 November 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
20 June 2006 | Return made up to 01/04/06; full list of members (13 pages) |
20 June 2006 | Return made up to 01/04/06; full list of members
|
7 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
7 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 January 2006 | Ad 03/01/06--------- £ si 954689@1=954689 £ ic 2953243/3907932 (4 pages) |
26 January 2006 | Ad 03/01/06--------- £ si 954689@1=954689 £ ic 2953243/3907932 (4 pages) |
20 January 2006 | Particulars of property mortgage/charge (3 pages) |
20 January 2006 | Particulars of property mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2005 | Ad 14/09/05--------- £ si 157788@1=157788 £ ic 2795455/2953243 (2 pages) |
26 September 2005 | Ad 14/09/05--------- £ si 157788@1=157788 £ ic 2795455/2953243 (2 pages) |
26 July 2005 | Ad 27/06/05--------- £ si 2295455@1=2295455 £ ic 500000/2795455 (2 pages) |
26 July 2005 | Ad 27/06/05--------- £ si 499999@1=499999 £ ic 1/500000 (3 pages) |
26 July 2005 | Statement of affairs (34 pages) |
26 July 2005 | Statement of affairs (34 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
26 July 2005 | Ad 27/06/05--------- £ si 2295455@1=2295455 £ ic 500000/2795455 (2 pages) |
26 July 2005 | Ad 27/06/05--------- £ si 499999@1=499999 £ ic 1/500000 (3 pages) |
26 July 2005 | Nc inc already adjusted 27/06/05 (1 page) |
26 July 2005 | Nc inc already adjusted 27/06/05 (1 page) |
6 July 2005 | Memorandum and Articles of Association (9 pages) |
6 July 2005 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Memorandum and Articles of Association (9 pages) |
6 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
30 June 2005 | Company name changed pitchhigh LIMITED\certificate issued on 30/06/05 (2 pages) |
30 June 2005 | Company name changed pitchhigh LIMITED\certificate issued on 30/06/05 (2 pages) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (1 page) |
15 April 2005 | New secretary appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (16 pages) |
1 April 2005 | Incorporation (16 pages) |