Carr Lane Thorner
Leeds
West Yorkshire
LS14 3HG
Director Name | Kathleen Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mount Pontefract West Yorkshire WF8 1ND |
Secretary Name | Dr Stephen Mark Feldman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Role | Gp Practitioner |
Country of Residence | England |
Correspondence Address | Hill Top Barn Birkby Hall Farm Carr Lane Thorner Leeds West Yorkshire LS14 3HG |
Director Name | Sherry Andree Feldman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 April 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Forge Birkby Hall Farm Carr Lane Thorner Leeds West Yorkshire LS14 3HE |
Director Name | Dr Martin Thomas Johnson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Mount Pontefract West Yorkshire WF8 1ND |
Director Name | Dr Martin Thomas Johnson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Gp Practitioner |
Country of Residence | England |
Correspondence Address | 2 The Mount Pontefract West Yorkshire WF8 1ND |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
35 at £1 | Martin Thomas Johnson 35.00% Ordinary C |
---|---|
35 at £1 | Stephen Mark Feldman 35.00% Ordinary A |
15 at £1 | Kathleen Johnson 15.00% Ordinary D |
15 at £1 | Sherry Andre Feldman 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,758 |
Cash | £5,325 |
Current Liabilities | £767 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 November 2012 | Appointment of Dr Martin Thomas Johnson as a director (2 pages) |
15 November 2012 | Appointment of Dr Martin Thomas Johnson as a director on 25 September 2012 (2 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
18 June 2012 | Resolutions
|
18 June 2012 | Statement of company's objects (2 pages) |
18 June 2012 | Statement of company's objects (2 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Change of share class name or designation (2 pages) |
18 June 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 July 2010 | Director's details changed for Sherry Andree Feldman on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Sherry Andree Feldman on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Sherry Andree Feldman on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated director martin johnson (1 page) |
2 June 2008 | Appointment Terminated Director martin johnson (1 page) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 July 2007 | Return made up to 10/06/07; full list of members (4 pages) |
27 July 2007 | Return made up to 10/06/07; full list of members (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (8 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (8 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
13 July 2005 | Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2005 | Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 June 2005 | New secretary appointed;new director appointed (2 pages) |
27 June 2005 | New secretary appointed;new director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
10 June 2005 | Incorporation (16 pages) |
10 June 2005 | Incorporation (16 pages) |