Leeds
West Yorkshire
LS17 7DG
Director Name | Mr Howard Symonds |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(3 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 November 2013) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 2b Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Lee Daniel Jones |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Property Trading |
Correspondence Address | Little House Apperley Lane Rawdon Leeds West Yorkshire LS19 7EG |
Director Name | Mr Richard Anthony Symonds |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Property Trading |
Correspondence Address | 2b Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Secretary Name | Howard Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Secretary Name | Richard Anthony Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Knowle Mount Burley Leeds West Yorkshire LS4 2PP |
Secretary Name | Ms Celia May Waddicar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 November 2008) |
Role | Company Director |
Correspondence Address | 3 Birch Grove Oughtibridge Sheffield South Yorkshire S35 0FG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at 1 | Richard Symonds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £384,293 |
Cash | £304 |
Current Liabilities | £97,053 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2013 | Final Gazette dissolved following liquidation (1 page) |
30 November 2013 | Final Gazette dissolved following liquidation (1 page) |
30 August 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 August 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (14 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 27 June 2012 (14 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (14 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Appointment of a voluntary liquidator (2 pages) |
8 July 2011 | Appointment of a voluntary liquidator (2 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Statement of affairs with form 4.19 (6 pages) |
8 July 2011 | Statement of affairs with form 4.19 (6 pages) |
20 June 2011 | Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 20 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 20 June 2011 (2 pages) |
15 October 2010 | Compulsory strike-off action has been suspended (1 page) |
15 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
3 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 June 2009 | Company name changed pimlico property investments LTD\certificate issued on 27/06/09 (2 pages) |
26 June 2009 | Company name changed pimlico property investments LTD\certificate issued on 27/06/09 (2 pages) |
18 June 2009 | Director appointed howard symonds (2 pages) |
18 June 2009 | Appointment Terminated Director richard symonds (1 page) |
18 June 2009 | Appointment terminated director richard symonds (1 page) |
18 June 2009 | Director appointed howard symonds (2 pages) |
2 June 2009 | Return made up to 23/03/09; full list of members (5 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from the portergate 257 ecclesall road sheffield south yorkshire S11 8NX (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from the portergate 257 ecclesall road sheffield south yorkshire S11 8NX (1 page) |
2 June 2009 | Return made up to 23/03/09; full list of members (5 pages) |
20 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
20 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
18 November 2008 | Secretary appointed howard symonds (1 page) |
18 November 2008 | Appointment terminated secretary celia waddicar (1 page) |
18 November 2008 | Secretary appointed howard symonds (1 page) |
18 November 2008 | Appointment Terminated Secretary celia waddicar (1 page) |
16 June 2008 | Director's Change of Particulars / richard symonds / 16/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 2B; Street was: 4 knowle mount, now: sandmoor drive; Area was: burley, now: ; Post Code was: LS4 2PP, now: L17 7DG; Country was: , now: uk (2 pages) |
16 June 2008 | Director's change of particulars / richard symonds / 16/06/2008 (2 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
7 April 2008 | Appointment Terminated Secretary richard symons (1 page) |
7 April 2008 | Appointment terminated director lee jones (1 page) |
7 April 2008 | Secretary appointed celia may waddicar (1 page) |
7 April 2008 | Appointment terminated secretary richard symons (1 page) |
7 April 2008 | Appointment Terminated Director lee jones (1 page) |
7 April 2008 | Secretary appointed celia may waddicar (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 57 pepper road hunslet leeds west yorkshire LS10 2RU (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 57 pepper road hunslet leeds west yorkshire LS10 2RU (1 page) |
12 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Ad 23/03/06-12/04/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Ad 23/03/06-12/04/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Incorporation (20 pages) |