The Round Foundry
Leeds
West Yorkshire
LS11 5WH
Director Name | Philip Richardson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Woodside Park Drive Horsforth Leeds LS18 4TY |
Secretary Name | Philip Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Woodside Park Drive Horsforth Leeds LS18 4TY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 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 | 03 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | thefoundrywinebar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2450390 |
Telephone region | Leeds |
Registered Address | C/O Armstrong Watson Chartered Accountants Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,621 |
Cash | £7,751 |
Current Liabilities | £93,914 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Application to strike the company off the register (1 page) |
10 September 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 September 2018 | Registered office address changed from 1 Saw Mill Yard, Round Foundry Holbeck Leeds West Yorkshire LS11 5WH to C/O Armstrong Watson Chartered Accountants Third Floor 10 South Parade Leeds LS1 5QS on 19 September 2018 (1 page) |
19 September 2018 | Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page) |
6 September 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
15 August 2017 | Change of details for Mr Philip Richardson as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 August 2017 | Change of details for Mr Philip Richardson as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 August 2017 | Change of details for Mr Shaun Martin Davies as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Shaun Martin Davies as a person with significant control on 15 August 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
21 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
20 August 2010 | Director's details changed for Philip Richardson on 3 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Shaun Martin Davies on 3 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Philip Richardson on 3 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Shaun Martin Davies on 3 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Shaun Martin Davies on 3 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Philip Richardson on 3 August 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 March 2010 | Termination of appointment of Philip Richardson as a secretary (1 page) |
9 March 2010 | Termination of appointment of Philip Richardson as a secretary (1 page) |
4 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 November 2008 | Return made up to 03/08/08; full list of members (4 pages) |
14 November 2008 | Return made up to 03/08/08; full list of members (4 pages) |
14 November 2008 | Location of register of members (1 page) |
14 November 2008 | Location of register of members (1 page) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 October 2007 | Return made up to 03/08/07; no change of members (7 pages) |
8 October 2007 | Return made up to 03/08/07; no change of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
14 July 2006 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
14 July 2006 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
2 September 2005 | New secretary appointed;new director appointed (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 September 2005 | New secretary appointed;new director appointed (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
3 August 2005 | Incorporation (18 pages) |
3 August 2005 | Incorporation (18 pages) |