Leeds
LS17 7JS
Director Name | Peter Robert Adams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Ripon Road Killinghall Harrogate North Yorkshire HG3 2BA |
Secretary Name | Beryl Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hawksnest Gardens West Alwoodley Leeds West Yorkshire LS17 7JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Net Worth | £33,472 |
Cash | £42,957 |
Current Liabilities | £71,770 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 April 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 6 June 2016 (17 pages) |
26 August 2016 | Liquidators statement of receipts and payments to 6 June 2016 (17 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 6 June 2016 (17 pages) |
11 August 2015 | Liquidators' statement of receipts and payments to 6 June 2015 (20 pages) |
11 August 2015 | Liquidators statement of receipts and payments to 6 June 2015 (20 pages) |
11 August 2015 | Liquidators' statement of receipts and payments to 6 June 2015 (20 pages) |
11 August 2015 | Liquidators statement of receipts and payments to 6 June 2015 (20 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (17 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 6 June 2014 (17 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (17 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 6 June 2014 (17 pages) |
22 July 2014 | Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (18 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 6 June 2013 (18 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (18 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 6 June 2013 (18 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 6 June 2012 (20 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 6 June 2012 (20 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 6 June 2012 (20 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 6 June 2012 (20 pages) |
27 July 2011 | Liquidators statement of receipts and payments to 6 June 2011 (18 pages) |
27 July 2011 | Liquidators statement of receipts and payments to 6 June 2011 (18 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 6 June 2011 (18 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 6 June 2011 (18 pages) |
24 June 2010 | Statement of affairs with form 4.19 (5 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Appointment of a voluntary liquidator (1 page) |
24 June 2010 | Statement of affairs with form 4.19 (5 pages) |
24 June 2010 | Appointment of a voluntary liquidator (1 page) |
24 June 2010 | Resolutions
|
24 May 2010 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 24 May 2010 (2 pages) |
6 April 2010 | Appointment of Peter Adams as a director (2 pages) |
6 April 2010 | Appointment of Peter Adams as a director (2 pages) |
2 February 2010 | Termination of appointment of Beryl Adams as a secretary (1 page) |
2 February 2010 | Termination of appointment of Beryl Adams as a secretary (1 page) |
1 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers, 35-37 manor row, bradford west yorkshire BD1 4QB (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers, 35-37 manor row, bradford west yorkshire BD1 4QB (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: yorke house iles lane knaresborough north yorkshire HG5 8DY (1 page) |
2 August 2006 | Return made up to 21/04/06; full list of members (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: yorke house iles lane knaresborough north yorkshire HG5 8DY (1 page) |
2 August 2006 | Return made up to 21/04/06; full list of members (2 pages) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Location of register of members (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 April 2005 | Incorporation (16 pages) |
21 April 2005 | Incorporation (16 pages) |