Shadwell
Leeds
LS17 8DL
Secretary Name | Mr Robert John Garbett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 May 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 20 Parkways Close Oulton Leeds West Yorkshire LS26 8TT |
Director Name | Mr Robert John Garbett |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Parkways Close Oulton Leeds West Yorkshire LS26 8TT |
Director Name | David Shaun Nicholson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 May 2011) |
Role | Recruitment |
Correspondence Address | 18 Neville Road Otley West Yorkshire LS21 1DJ |
Director Name | Mr Sam Charles Schofield |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 May 2011) |
Role | Recruitment |
Correspondence Address | 5 Cherry Court Meanwood Leeds West Yorkshire LS6 2WB |
Secretary Name | Eric Bartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Plantation Avenue Alwoodley Leeds LS17 8TB |
Director Name | Mr Robert John Garbett |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(10 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 February 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Parkways Close Oulton Leeds West Yorkshire LS26 8TT |
Secretary Name | Matthew Bartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(10 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | 35 Oast House Croft Robin Hood Wakefield Yorkshire WF3 3BS |
Registered Address | Walsh Taylor Unit B Shipley Wharfe Wharf Street Shipley BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1000 at 1 | Matthew Bartle 76.92% Ordinary |
---|---|
100 at 1 | David Shaun Nicholson 7.69% Ordinary |
100 at 1 | Robert Garbett 7.69% Ordinary |
100 at 1 | Sam Charles Schofield 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,745 |
Cash | £904 |
Current Liabilities | £112,997 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2011 | Final Gazette dissolved following liquidation (1 page) |
28 February 2011 | Liquidators statement of receipts and payments to 22 February 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
28 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 7 April 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
27 April 2009 | Statement of affairs with form 4.19 (6 pages) |
27 April 2009 | Appointment of a voluntary liquidator (1 page) |
27 April 2009 | Appointment of a voluntary liquidator (1 page) |
27 April 2009 | Statement of affairs with form 4.19 (6 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
23 March 2009 | Registered office changed on 23/03/2009 from 100 wellington street leeds yorkshire LS1 4LT (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 100 wellington street leeds yorkshire LS1 4LT (1 page) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
15 July 2008 | Nc inc already adjusted 31/03/08 (1 page) |
15 July 2008 | Nc inc already adjusted 31/03/08 (1 page) |
15 July 2008 | Resolutions
|
9 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
9 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
29 April 2008 | Director appointed robert john garbett (3 pages) |
29 April 2008 | Director appointed robert john garbett (3 pages) |
15 April 2008 | Director appointed sam charles schofield (2 pages) |
15 April 2008 | Director appointed sam charles schofield (2 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 March 2008 | Director appointed david shaun nicholson (1 page) |
13 March 2008 | Director appointed david shaun nicholson (1 page) |
22 November 2007 | Return made up to 23/06/07; no change of members (6 pages) |
22 November 2007 | Return made up to 23/06/07; no change of members
|
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
15 September 2006 | Return made up to 23/06/06; full list of members (7 pages) |
15 September 2006 | Return made up to 23/06/06; full list of members (7 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Ad 28/04/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
11 August 2006 | Ad 28/04/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
11 August 2006 | New director appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: direct house, quayside business park, george mann road leeds yorkshire LS10 1DJ (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: direct house, quayside business park, george mann road leeds yorkshire LS10 1DJ (1 page) |
23 June 2005 | Incorporation (18 pages) |
23 June 2005 | Incorporation (18 pages) |