Boston Spa
West Yorkshire
LS23 6AL
Secretary Name | Kenneth Morton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 years (closed 18 May 2015) |
Role | Company Director |
Correspondence Address | 8 Royal Gardens Victoria Road Harrogate North Yorkshire HG2 0NR |
Director Name | Mr Martin Trevor Corney |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Elstob Hall Elstob Great Stainton TS21 1NH |
Director Name | Mr David Ian Johnston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Coldsteam Farm Croxdale County Durham DH6 5JD |
Secretary Name | Mr David Ian Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Coldsteam Farm Croxdale County Durham DH6 5JD |
Director Name | Mr Ian Jacob Waller |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 April 2007) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
Secretary Name | Mr Ian Jacob Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 April 2007) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
Director Name | York Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | Tilly Bailey & Irvine Newport House Teesdale South Thornaby Place Stockton On Tees TS17 6SE |
Secretary Name | York Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | Tilly Bailey & Irvine Newport House Teesdale South Thornaby Place Stockton On Tees TS17 6SE |
Director Name | York Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 August 2006) |
Correspondence Address | C/O Tilly Bailey & Irvine Llp Newport House Stockton On Tees TS17 6SE |
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 |
500 at £1 | Landmark Development Projects (2000) LTD 50.00% Ordinary T |
---|---|
500 at £1 | Landmark Development Projects (2000) LTD 50.00% Ordinary W |
Year | 2014 |
---|---|
Net Worth | -£619 |
Cash | £131 |
Current Liabilities | £750 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
18 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2015 | Final Gazette dissolved following liquidation (1 page) |
18 February 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 February 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 November 2013 | Registered office address changed from 3rd Floor Goodbard Street 15 Infirmary Street Leeds W Yorks LS1 2JP England on 21 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from 3rd Floor Goodbard Street 15 Infirmary Street Leeds W Yorks LS1 2JP England on 21 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 21 November 2013 (2 pages) |
21 November 2013 | Appointment of a voluntary liquidator (1 page) |
21 November 2013 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 21 November 2013 (2 pages) |
21 November 2013 | Appointment of a voluntary liquidator (1 page) |
20 November 2013 | Resolutions
|
20 November 2013 | Statement of affairs with form 4.19 (6 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Statement of affairs with form 4.19 (6 pages) |
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
6 December 2012 | (5 pages) |
6 December 2012 | (5 pages) |
8 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
8 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
27 March 2012 | Registered office address changed from 12th Floor the Basilica 2 King Charles Street Leeds W Yorks LS1 6LS on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 12th Floor the Basilica 2 King Charles Street Leeds W Yorks LS1 6LS on 27 March 2012 (1 page) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
1 June 2011 | (7 pages) |
1 June 2011 | (7 pages) |
18 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
21 May 2010 | (7 pages) |
21 May 2010 | (7 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
17 April 2009 | (6 pages) |
17 April 2009 | (6 pages) |
8 February 2009 | (5 pages) |
8 February 2009 | (5 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
18 December 2008 | Return made up to 17/01/08; full list of members (3 pages) |
18 December 2008 | Return made up to 17/01/08; full list of members (3 pages) |
7 November 2008 | Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page) |
7 November 2008 | Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Particulars of mortgage/charge (5 pages) |
22 September 2007 | Particulars of mortgage/charge (5 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: level 12 the basilica 2 king charles street leeds west yorkshire LS1 6LS (1 page) |
25 June 2007 | New secretary appointed (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: level 12 the basilica 2 king charles street leeds west yorkshire LS1 6LS (1 page) |
25 June 2007 | New secretary appointed (3 pages) |
24 May 2007 | Particulars of mortgage/charge (6 pages) |
24 May 2007 | Particulars of mortgage/charge (6 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (6 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (6 pages) |
12 May 2007 | Particulars of mortgage/charge (6 pages) |
12 May 2007 | Particulars of mortgage/charge (6 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: southlands the avenue eaglescliffe stockton on tees cleveland TS16 9AS (1 page) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Registered office changed on 11/05/07 from: southlands the avenue eaglescliffe stockton on tees cleveland TS16 9AS (1 page) |
11 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 May 2007 | Resolutions
|
3 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 April 2007 | Return made up to 17/01/07; full list of members; amend (7 pages) |
13 April 2007 | Return made up to 17/01/07; full list of members; amend (7 pages) |
18 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: c/o thorn lighting LTD merrington lane industrial est spennymoor county durham DL16 7UR (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: c/o thorn lighting LTD merrington lane industrial est spennymoor county durham DL16 7UR (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
13 July 2006 | Company name changed thorn estates (durham) LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed thorn estates (durham) LIMITED\certificate issued on 13/07/06 (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
4 May 2006 | Ad 26/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 May 2006 | Ad 26/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
17 January 2006 | Incorporation (12 pages) |
17 January 2006 | Incorporation (12 pages) |