Street, Leeds
West Yorkshire
LS1 2DE
Director Name | Mr Mark Lewis Glatman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House, 34 Wellington Street, Leeds West Yorkshire LS1 2DE |
Director Name | Mr James Alexander Howarth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 July 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rose & Crown Yard London SW1Y 6RE |
Director Name | Mr Angus Christopher Calvert Collett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rostrevor Road London SW6 5AX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(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 | 20 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | abstractsecurities.com |
---|---|
Telephone | 0113 2460060 |
Telephone region | Leeds |
Registered Address | Queens House, 34 Wellington Street, Leeds West Yorkshire LS1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Abstract Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £667 |
Cash | £11,271 |
Current Liabilities | £10,604 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2014 | Voluntary strike-off action has been suspended (1 page) |
12 March 2014 | Voluntary strike-off action has been suspended (1 page) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | Application to strike the company off the register (3 pages) |
14 January 2014 | Application to strike the company off the register (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Alexander Howarth on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr James Alexander Howarth on 14 October 2009 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
24 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
8 December 2006 | Secretary's particulars changed (1 page) |
8 December 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
16 August 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (4 pages) |
26 April 2006 | New director appointed (4 pages) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New secretary appointed (1 page) |
20 February 2006 | Incorporation (16 pages) |
20 February 2006 | Incorporation (16 pages) |