Mewith
North Yorkshire
LA2 7DH
Director Name | Mr Stephen David Cooke |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Battersby Farm Mewith North Yorkshire LA2 7DH |
Secretary Name | Mr Stephen David Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Battersby Farm Mewith North Yorkshire LA2 7DH |
Director Name | Mr Jeremy Vaughan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 March 2010) |
Role | Financial Director |
Country of Residence | England United Kingdom |
Correspondence Address | The Old Barn Pool Hall Main Street Pool In Wharfedale Leeds West Yorkshire LS21 1LH |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £20,364,150 |
Gross Profit | £5,813,572 |
Net Worth | -£121,885 |
Cash | £42,541 |
Current Liabilities | £6,199,447 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2010 | Final Gazette dissolved following liquidation (1 page) |
23 December 2009 | Administrator's progress report to 18 December 2009 (16 pages) |
23 December 2009 | Administrator's progress report to 18 December 2009 (16 pages) |
23 December 2009 | Notice of move from Administration to Dissolution (16 pages) |
23 December 2009 | Notice of move from Administration to Dissolution on 18 December 2009 (16 pages) |
22 December 2009 | Notice of move from Administration to Dissolution (1 page) |
22 December 2009 | Notice of move from Administration to Dissolution on 18 December 2009 (1 page) |
22 December 2009 | Administrator's progress report to 18 December 2009 (16 pages) |
22 December 2009 | Administrator's progress report to 18 December 2009 (16 pages) |
22 July 2009 | Notice of extension of period of Administration (1 page) |
22 July 2009 | Notice of extension of period of Administration (1 page) |
22 July 2009 | Administrator's progress report to 1 July 2009 (16 pages) |
22 July 2009 | Administrator's progress report to 1 July 2009 (16 pages) |
22 July 2009 | Administrator's progress report to 1 July 2009 (16 pages) |
14 July 2009 | Administrator's progress report to 1 July 2009 (14 pages) |
14 July 2009 | Administrator's progress report to 1 July 2009 (14 pages) |
14 July 2009 | Administrator's progress report to 1 July 2009 (14 pages) |
27 June 2009 | Notice of extension of period of Administration (1 page) |
27 June 2009 | Notice of extension of period of Administration (1 page) |
2 June 2009 | Administrator's progress report to 1 January 2009 (22 pages) |
2 June 2009 | Administrator's progress report to 1 January 2009 (22 pages) |
2 June 2009 | Administrator's progress report to 1 January 2009 (22 pages) |
31 August 2008 | Statement of administrator's proposal (47 pages) |
31 August 2008 | Statement of administrator's proposal (47 pages) |
30 August 2008 | Statement of administrator's proposal (47 pages) |
30 August 2008 | Statement of affairs with form 2.14B (135 pages) |
30 August 2008 | Statement of administrator's proposal (47 pages) |
30 August 2008 | Statement of affairs with form 2.14B (135 pages) |
9 July 2008 | Appointment of an administrator (1 page) |
9 July 2008 | Appointment of an administrator (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from battersby farm mewith north yorkshire LA2 7DH (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from battersby farm mewith north yorkshire LA2 7DH (1 page) |
19 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
7 February 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 February 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
30 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
9 February 2006 | Ad 30/01/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: battersby farm mewith north yorkshire LA2 7DH (1 page) |
9 February 2006 | Ad 30/01/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Nc inc already adjusted 30/01/06 (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Nc inc already adjusted 30/01/06 (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: battersby farm mewith north yorkshire LA2 7DH (1 page) |
4 February 2006 | Particulars of mortgage/charge (6 pages) |
4 February 2006 | Particulars of mortgage/charge (6 pages) |
2 February 2006 | Particulars of mortgage/charge (7 pages) |
2 February 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Ad 24/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Company name changed pimco 2414 LIMITED\certificate issued on 31/01/06 (2 pages) |
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Ad 24/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 1 park row leeds LS1 5AB (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Company name changed pimco 2414 LIMITED\certificate issued on 31/01/06 (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 1 park row leeds LS1 5AB (1 page) |
28 December 2005 | Incorporation (17 pages) |
28 December 2005 | Incorporation (17 pages) |