Whitkirk
Leeds
LS15 8LX
Secretary Name | Jane Lynn Hardy Hollings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months (closed 09 May 2023) |
Role | Company Director |
Correspondence Address | 125 Austhorpe Lane Whitkirk Leeds LS15 8LX |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Website | www.houseoffire.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 974725787 |
Telephone region | Mobile |
Registered Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Peter Hollings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£123,632 |
Cash | £2,723 |
Current Liabilities | £74,119 |
Latest Accounts | 28 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 November |
8 November 2005 | Delivered on: 17 November 2005 Persons entitled: Lloyds Tsb Bank PLC 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 |
---|
25 November 2020 | Total exemption full accounts made up to 28 November 2019 (8 pages) |
---|---|
8 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 28 November 2018 (9 pages) |
6 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
27 August 2019 | Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page) |
28 November 2018 | Total exemption full accounts made up to 28 November 2017 (9 pages) |
4 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
28 August 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
28 November 2017 | Total exemption small company accounts made up to 29 November 2016 (8 pages) |
28 November 2017 | Total exemption small company accounts made up to 29 November 2016 (8 pages) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
26 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
19 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 February 2015 | Registered office address changed from York House, York Street Fairweather Green Bradford BD8 0HR to 3 Park Square East Leeds West Yorkshire LS1 2NE on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from York House, York Street Fairweather Green Bradford BD8 0HR to 3 Park Square East Leeds West Yorkshire LS1 2NE on 10 February 2015 (1 page) |
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 October 2010 | Director's details changed for Peter Hollings on 17 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Peter Hollings on 17 August 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 17/08/07; full list of members (3 pages) |
1 October 2008 | Return made up to 17/08/07; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 November 2006 | Return made up to 17/08/06; full list of members (6 pages) |
15 November 2006 | Return made up to 17/08/06; full list of members (6 pages) |
15 August 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
15 August 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
17 November 2005 | Particulars of mortgage/charge (7 pages) |
17 November 2005 | Particulars of mortgage/charge (7 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
17 August 2005 | Incorporation (11 pages) |
17 August 2005 | Incorporation (11 pages) |