Barwick In Elmet
Leeds
LS15 4DU
Director Name | Mr Ian Walker |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longbow Avenue Methley Leeds West Yorkshire LS26 9LD |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Director Name | Laurie Sheavyn |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ridgestone House 4 Meadow View Barwick In Elmete Leeds West Yorkshire LS15 4NZ |
Director Name | James Wainwright |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Oak Grove Morley Leeds West Yorkshire LS27 9HD |
Director Name | Mr Robert Burton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spofforth Walk Garforth Leeds West Yorkshire LS25 2LZ |
Director Name | Richard Philip Walker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St James Mews Leeds West Yorkshire LS12 3UT |
Secretary Name | Donna Jean McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Beck Hill Walk Leeds West Yorkshire LS7 2RW |
Secretary Name | Mr David Jonathan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Potterton Lane Barwick In Elmet Leeds LS15 4DU |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £763 |
Cash | £6,422 |
Current Liabilities | £31,575 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 July 2008 | Delivered on: 8 August 2008 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 st mary's view 1 chapel lane kippax leeds. Outstanding |
---|---|
15 September 2006 | Delivered on: 19 September 2006 Persons entitled: Norther Rock PLC Classification: Charge Secured details: £65,660.58 due or to become due from the company to. Particulars: 51 sutherland mount leeds. Outstanding |
4 January 2006 | Delivered on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £62,500 due or to become due from the company to. Particulars: 51 sutherland mount leeds. Outstanding |
15 September 2006 | Delivered on: 19 September 2006 Satisfied on: 25 September 2009 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £81,275.28 due or to become due from the company to. Particulars: 13 oak grove morley leeds. Fully Satisfied |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2018 | Termination of appointment of David Jonathan Walker as a secretary on 1 January 2018 (2 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Termination of appointment of Richard Philip Walker as a director on 20 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Richard Philip Walker as a director on 20 September 2017 (2 pages) |
4 August 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
4 August 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
1 August 2017 | Termination of appointment of Robert Burton as a director on 17 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Robert Burton as a director on 17 July 2017 (2 pages) |
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 February 2014 | Appointment of receiver or manager (4 pages) |
11 February 2014 | Appointment of receiver or manager (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Richard Philip Walker on 8 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Richard Philip Walker on 8 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Richard Philip Walker on 8 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Robert Burton on 8 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Robert Burton on 8 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Robert Burton on 8 June 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 September 2009 | Return made up to 08/06/09; full list of members (5 pages) |
18 September 2009 | Return made up to 08/06/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 October 2008 | Return made up to 08/06/08; full list of members (5 pages) |
10 October 2008 | Return made up to 08/06/08; full list of members (5 pages) |
20 September 2008 | Return made up to 08/06/07; full list of members (5 pages) |
20 September 2008 | Return made up to 08/06/07; full list of members (5 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 June 2008 | Appointment terminated director laurie sheavyn (1 page) |
30 June 2008 | Appointment terminated director laurie sheavyn (1 page) |
27 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
27 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 November 2006 | Return made up to 08/06/06; full list of members
|
8 November 2006 | Return made up to 08/06/06; full list of members
|
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 June 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Ad 08/06/05--------- £ si 299@1=299 £ ic 1/300 (3 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Ad 08/06/05--------- £ si 299@1=299 £ ic 1/300 (3 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
8 June 2005 | Incorporation (15 pages) |
8 June 2005 | Incorporation (15 pages) |