Horsforth
Leeds
West Yorkshire
LS18 5LJ
Director Name | Seamus Forde |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Town Street Horsforth Leeds West Yorkshire LS18 5LJ |
Secretary Name | Nicholas Ian Delafield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Town Street Horsforth Leeds West Yorkshire LS18 5LJ |
Director Name | Mr Kevin Frederick Morris |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Rues Lane Timble Otley West Yorkshire LS21 2NS |
Secretary Name | Mr Allen Edward Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halecote 25 Ferriby High Road North Ferriby North Humberside HU14 3LD |
Director Name | Jeremy Rowland |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 June 2009) |
Role | Solicitor |
Correspondence Address | 35 Town Street Horsforth Leeds West Yorkshire LS18 5LJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | icfl.com |
---|
Registered Address | 8 Meadow Close Bardsey Leeds West Yorkshire LS17 9BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Bardsey cum Rigton |
Ward | Harewood |
Built Up Area | Bardsey |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Forde 50.00% Ordinary |
---|---|
1 at £1 | Laura Yvonne Delafield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £517 |
Cash | £637 |
Current Liabilities | £258,630 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 February 2009 | Delivered on: 7 February 2009 Satisfied on: 15 April 2010 Persons entitled: Siemens Financial Services Limited Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all the company's right title and interest in and to the debts and goods, see image for full details. Fully Satisfied |
---|---|
18 May 2006 | Delivered on: 8 June 2006 Satisfied on: 15 April 2010 Persons entitled: Industrial and Corporate Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and every interest in or over 21 the oval otley leeds. See the mortgage charge document for full details. Fully Satisfied |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 January 2015 | Registered office address changed from 39 Crofters Lea Yeadon Leeds West Yorkshire LS19 7WE to 8 Meadow Close Bardsey Leeds West Yorkshire LS17 9BJ on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 39 Crofters Lea Yeadon Leeds West Yorkshire LS19 7WE to 8 Meadow Close Bardsey Leeds West Yorkshire LS17 9BJ on 27 January 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Director's details changed for Nicholas Ian Delafield on 26 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Seamus Forde on 26 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Seamus Forde on 26 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Nicholas Ian Delafield on 26 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth Leeds West Yorkshire LS18 5LJ on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth Leeds West Yorkshire LS18 5LJ on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth Leeds West Yorkshire LS18 5LJ on 4 July 2012 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
4 August 2011 | Annual return made up to 26 July 2011 (14 pages) |
4 August 2011 | Annual return made up to 26 July 2011 (14 pages) |
23 February 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
23 February 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
7 September 2010 | Annual return made up to 26 July 2010. List of shareholders has changed (14 pages) |
7 September 2010 | Annual return made up to 26 July 2010. List of shareholders has changed (14 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
25 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
7 June 2009 | Appointment terminated director jeremy rowland (1 page) |
7 June 2009 | Appointment terminated director jeremy rowland (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 December 2008 | Director and secretary's change of particulars / nicholas delafield / 21/11/2008 (1 page) |
16 December 2008 | Director's change of particulars / seamus forde / 21/11/2008 (1 page) |
16 December 2008 | Director and secretary's change of particulars / nicholas delafield / 21/11/2008 (1 page) |
16 December 2008 | Director's change of particulars / jeremy rowland / 21/11/2008 (1 page) |
16 December 2008 | Director's change of particulars / seamus forde / 21/11/2008 (1 page) |
16 December 2008 | Director's change of particulars / jeremy rowland / 21/11/2008 (1 page) |
8 December 2008 | Appointment terminated secretary allen morley (1 page) |
8 December 2008 | Director appointed jeremy rowland (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from cherry tree cottage, rues lane trimble otley leeds west yorkshire LS21 2NS (1 page) |
8 December 2008 | Director and secretary appointed nicholas ian delafield (1 page) |
8 December 2008 | Appointment terminated secretary allen morley (1 page) |
8 December 2008 | Director appointed seamus forde (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from cherry tree cottage, rues lane trimble otley leeds west yorkshire LS21 2NS (1 page) |
8 December 2008 | Director appointed seamus forde (1 page) |
8 December 2008 | Appointment terminated director kevin morris (1 page) |
8 December 2008 | Director and secretary appointed nicholas ian delafield (1 page) |
8 December 2008 | Appointment terminated director kevin morris (1 page) |
8 December 2008 | Director appointed jeremy rowland (1 page) |
25 November 2008 | Company name changed formor homes LIMITED\certificate issued on 26/11/08 (2 pages) |
25 November 2008 | Company name changed formor homes LIMITED\certificate issued on 26/11/08 (2 pages) |
27 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
14 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
1 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
5 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
26 July 2005 | Incorporation (16 pages) |
26 July 2005 | Incorporation (16 pages) |