Leeds
LS1 2RU
Director Name | Valerie Ironmonger |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Park Place Leeds LS1 2RU |
Secretary Name | Valerie Ironmonger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Park Place Leeds LS1 2RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 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 | 02 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bwc Business Solutions Llp 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 |
1 at £1 | Paul Ironmonger 50.00% Ordinary |
---|---|
1 at £1 | Valerie Ironmonger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £355,243 |
Cash | £13,254 |
Current Liabilities | £635,646 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (18 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (18 pages) |
30 April 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 17 April 2015 (18 pages) |
30 April 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (18 pages) |
27 February 2015 | Liquidators statement of receipts and payments to 17 February 2015 (18 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (18 pages) |
21 February 2014 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 21 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 21 February 2014 (2 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Statement of affairs with form 4.19 (9 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Statement of affairs with form 4.19 (9 pages) |
20 February 2014 | Appointment of a voluntary liquidator (1 page) |
20 February 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Registration of charge 054697140004 (17 pages) |
12 June 2013 | Registration of charge 054697140004 (17 pages) |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 June 2010 | Director's details changed for Paul Ironmonger on 1 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Valerie Ironmonger on 1 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Paul Ironmonger on 1 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Valerie Ironmonger on 1 May 2010 (1 page) |
14 June 2010 | Director's details changed for Valerie Ironmonger on 1 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Valerie Ironmonger on 1 May 2010 (1 page) |
14 June 2010 | Director's details changed for Paul Ironmonger on 1 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Valerie Ironmonger on 1 May 2010 (1 page) |
14 June 2010 | Director's details changed for Valerie Ironmonger on 1 May 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: c/o bretton reed smith associates, bbic snydale road cudworth barnsley S72 8RP (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: c/o bretton reed smith associates, bbic snydale road cudworth barnsley S72 8RP (1 page) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
18 June 2005 | New secretary appointed;new director appointed (1 page) |
18 June 2005 | New secretary appointed;new director appointed (1 page) |
18 June 2005 | Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2005 | New director appointed (1 page) |
18 June 2005 | New director appointed (1 page) |
18 June 2005 | Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
2 June 2005 | Incorporation (9 pages) |
2 June 2005 | Incorporation (9 pages) |