Leeds
LS3 1YN
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 May 2016) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 31 May 2016) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | 98 Kirkstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,496 |
Cash | £56,658 |
Current Liabilities | £60,480 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 August 2010 | Delivered on: 6 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge with full guarantee each of the items comprised within the deposit.the bank denominated in sterling and numbered 00892403 see image for full details. Outstanding |
---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Secretary's details changed for Cumberland Secretaries Limited on 7 January 2013 (1 page) |
20 December 2013 | Secretary's details changed for Cumberland Secretaries Limited on 7 January 2013 (1 page) |
20 December 2013 | Director's details changed for Mr Christopher Stephen Smith on 7 January 2013 (2 pages) |
20 December 2013 | Director's details changed for Ms Susan O'rorke on 7 January 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Christopher Stephen Smith on 7 January 2013 (2 pages) |
20 December 2013 | Director's details changed for Ms Susan O'rorke on 7 January 2013 (2 pages) |
20 December 2013 | Director's details changed for Ms Susan O'rorke on 7 January 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Christopher Stephen Smith on 7 January 2013 (2 pages) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Secretary's details changed for Cumberland Secretaries Limited on 7 January 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
13 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
12 February 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Secretary's details changed for Cumberland Secretaries Limited on 7 December 2011 (2 pages) |
12 February 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Secretary's details changed for Cumberland Secretaries Limited on 7 December 2011 (2 pages) |
12 February 2013 | Secretary's details changed for Cumberland Secretaries Limited on 7 December 2011 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Annual return made up to 6 December 2011 (14 pages) |
31 January 2012 | Annual return made up to 6 December 2011 (14 pages) |
31 January 2012 | Annual return made up to 6 December 2011 (14 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 February 2010 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
25 February 2010 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
25 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (11 pages) |
25 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (11 pages) |
25 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Appointment of Susan O'rorke as a director (3 pages) |
12 November 2009 | Appointment of Susan O'rorke as a director (3 pages) |
9 November 2009 | Annual return made up to 6 December 2008 (4 pages) |
9 November 2009 | Annual return made up to 6 December 2008 (4 pages) |
9 November 2009 | Annual return made up to 6 December 2008 (4 pages) |
4 November 2009 | Appointment of Mr Christopher Stephen Smith as a director (3 pages) |
4 November 2009 | Appointment of Mr Christopher Stephen Smith as a director (3 pages) |
4 November 2009 | Appointment of Cumberland Secretaries Limited as a secretary (2 pages) |
4 November 2009 | Appointment of Cumberland Secretaries Limited as a secretary (2 pages) |
6 October 2009 | Termination of appointment of Capital Nominees Limited as a director (1 page) |
6 October 2009 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 6 October 2009 (1 page) |
6 October 2009 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
6 October 2009 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 6 October 2009 (1 page) |
6 October 2009 | Termination of appointment of Capital Nominees Limited as a director (1 page) |
6 October 2009 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 6 October 2009 (1 page) |
6 October 2009 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
11 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
6 December 2005 | Incorporation (17 pages) |
6 December 2005 | Incorporation (17 pages) |