12 Sheepscar Street South
Leeds
West Yorkshire
LS7 1EF
Secretary Name | Hannah Faye Levey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Caroline House 12 Sheepscar Street South Leeds West Yorkshire LS7 1EF |
Director Name | Philip Gerald Winburn |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 12 Sheepscar Street South Leeds West Yorkshire LS7 1EF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 | 22 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Caroline House 12 Sheepscar Street South Leeds West Yorkshire LS7 1EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
51 at £1 | Philip Gerald Winburn 51.00% Ordinary |
---|---|
49 at £1 | Ian Charles Winburn 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,425 |
Cash | £100 |
Current Liabilities | £411,556 |
Latest Accounts | 31 August 2018 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 May 2006 | Delivered on: 13 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Britannia house sheepscar street south leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
18 January 2006 | Delivered on: 19 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 February 2021 | Termination of appointment of Philip Gerald Winburn as a director on 7 November 2020 (1 page) |
---|---|
11 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 November 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 August 2011 | Director's details changed for Dr Ian Charles Winburn on 22 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Director's details changed for Philip Gerald Winburn on 22 July 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Hannah Faye Levey on 22 July 2011 (1 page) |
25 August 2011 | Director's details changed for Philip Gerald Winburn on 22 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Dr Ian Charles Winburn on 22 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Secretary's details changed for Hannah Faye Levey on 22 July 2011 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Dr Ian Charles Winburn on 1 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Dr Ian Charles Winburn on 1 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Dr Ian Charles Winburn on 1 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
5 August 2009 | Location of register of members (1 page) |
4 August 2009 | Director's change of particulars / ian winburn / 01/01/2009 (1 page) |
4 August 2009 | Director's change of particulars / ian winburn / 01/01/2009 (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
15 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 September 2007 | Return made up to 22/07/07; no change of members
|
9 September 2007 | Return made up to 22/07/07; no change of members
|
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: dte house hollins lane bury BL9 8AT (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: dte house hollins lane bury BL9 8AT (1 page) |
8 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
8 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
11 August 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
11 August 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
19 January 2006 | Particulars of mortgage/charge (4 pages) |
19 January 2006 | Particulars of mortgage/charge (4 pages) |
7 December 2005 | Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2005 | Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
22 July 2005 | Incorporation (16 pages) |
22 July 2005 | Incorporation (16 pages) |