Lascelles Hall
Huddersfield
West Yorkshire
HD5 0AZ
Director Name | Mrs Caroline Jane Whittle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years (closed 09 July 2021) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 17 Lower Hall Road Huddersfield West Yorkshire HD5 0AZ |
Director Name | Mr Stephen Andrew Buck |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DF |
Secretary Name | Mr John Patrick Bywater |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 May 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Chantry Grove Royston Barnsley South Yorkshire S71 4QR |
Director Name | Mr Geoffery Sherwood |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 29 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alexandra House Education Road Leeds West Yorkshire LS7 7AL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
65 at £1 | David Burton Whittle 65.00% Ordinary |
---|---|
35 at £1 | Caroline Whittle 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£461,584 |
Cash | £4,315 |
Current Liabilities | £583,790 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2021 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
26 March 2020 | Liquidators' statement of receipts and payments to 4 February 2020 (19 pages) |
21 March 2019 | Liquidators' statement of receipts and payments to 4 February 2019 (20 pages) |
12 April 2018 | Liquidators' statement of receipts and payments to 4 February 2018 (19 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (13 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (13 pages) |
16 February 2016 | Registered office address changed from 27/29 Packhorse Walk Huddersfield West Yorkshire HD1 2RT to The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from 27/29 Packhorse Walk Huddersfield West Yorkshire HD1 2RT to The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 16 February 2016 (2 pages) |
11 February 2016 | Statement of affairs with form 4.19 (9 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
11 February 2016 | Statement of affairs with form 4.19 (9 pages) |
11 February 2016 | Appointment of a voluntary liquidator (2 pages) |
11 February 2016 | Appointment of a voluntary liquidator (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 February 2015 | Registered office address changed from 25-31 King Street Huddersfield HD1 2PH to 27/29 Packhorse Walk Huddersfield West Yorkshire HD1 2RT on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 25-31 King Street Huddersfield HD1 2PH to 27/29 Packhorse Walk Huddersfield West Yorkshire HD1 2RT on 19 February 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
15 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 October 2010 | Registered office address changed from Alexandra House Education Road Leeds West Yorkshire LS7 7AL on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from Alexandra House Education Road Leeds West Yorkshire LS7 7AL on 21 October 2010 (2 pages) |
15 October 2010 | Termination of appointment of Geoffery Sherwood as a director (2 pages) |
15 October 2010 | Termination of appointment of Geoffery Sherwood as a director (2 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2010 | Appointment of Mr Geoffery Sherwood as a director (2 pages) |
1 June 2010 | Appointment of Mr Geoffery Sherwood as a director (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Caroline Whittle on 3 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Caroline Whittle on 3 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mr David Burton Whittle on 3 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Caroline Whittle on 3 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Burton Whittle on 3 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Burton Whittle on 3 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 March 2009 | Appointment terminated secretary john bywater (1 page) |
4 March 2009 | Appointment terminated director stephen buck (1 page) |
4 March 2009 | Appointment terminated secretary john bywater (1 page) |
4 March 2009 | Appointment terminated director stephen buck (1 page) |
11 July 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 July 2008 | Return made up to 01/03/08; full list of members (4 pages) |
22 October 2007 | Accounting reference date extended from 31/10/07 to 31/01/08 (1 page) |
22 October 2007 | Accounting reference date extended from 31/10/07 to 31/01/08 (1 page) |
16 July 2007 | Return made up to 01/03/07; full list of members (7 pages) |
16 July 2007 | Return made up to 01/03/07; full list of members (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 October 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
27 October 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
6 September 2006 | Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2006 | Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
1 March 2006 | Incorporation (7 pages) |
1 March 2006 | Incorporation (7 pages) |