Snaith Wood Drive Rawdon
Leeds
West Yorkshire
LS19 6SZ
Director Name | Mr Kenneth Gilchrist Lemond |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Thorn Road Bearsden Glasgow G61 4PP Scotland |
Secretary Name | Mr Martin Andrew Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Square Snaith Wood Drive Rawdon Leeds West Yorkshire LS19 6SZ |
Director Name | Mr Darren Lee Neylon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Posts Back Lane, Bilbrough York North Yorkshire YO23 3PL |
Secretary Name | Mark Dominic Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 50 Turnberry Gardens Tingley Wakefield West Yorkshire WF3 1AD |
Director Name | Fabio Pigo |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 October 2007) |
Role | E-Commerce Director |
Correspondence Address | 78 Alexandra Road Windsor Berkshire SL4 1HU |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,217,444 |
Gross Profit | £3,266,191 |
Net Worth | £1,841,115 |
Cash | £1,282,291 |
Current Liabilities | £1,673,035 |
Latest Accounts | 28 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
15 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (10 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (10 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (10 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (10 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (5 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
10 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
10 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
27 July 2009 | Administrator's progress report to 5 July 2009 (17 pages) |
27 July 2009 | Administrator's progress report to 5 July 2009 (17 pages) |
27 July 2009 | Administrator's progress report to 5 July 2009 (17 pages) |
25 April 2009 | Result of meeting of creditors (49 pages) |
25 April 2009 | Result of meeting of creditors (49 pages) |
19 March 2009 | Statement of administrator's proposal (2 pages) |
19 March 2009 | Statement of administrator's proposal (2 pages) |
19 March 2009 | Statement of affairs with form 2.14B (16 pages) |
19 March 2009 | Statement of affairs with form 2.14B (16 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from miller house shaw lane doncaster DN2 4SQ (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from miller house shaw lane doncaster DN2 4SQ (1 page) |
17 January 2009 | Appointment of an administrator (1 page) |
17 January 2009 | Appointment of an administrator (1 page) |
6 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
20 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
20 August 2007 | Ad 03/11/06--------- £ si [email protected] (2 pages) |
20 August 2007 | Ad 03/11/06--------- £ si [email protected] (2 pages) |
14 July 2007 | Group of companies' accounts made up to 28 January 2007 (26 pages) |
14 July 2007 | Group of companies' accounts made up to 28 January 2007 (26 pages) |
30 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
16 March 2007 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
16 March 2007 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (2 pages) |
15 January 2007 | Secretary resigned (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
28 November 2006 | Ad 03/11/06--------- £ si [email protected]=49 £ ic 100000/100049 (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Ad 03/11/06--------- £ si [email protected]=17 £ ic 100049/100066 (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Ad 03/11/06--------- £ si [email protected]=17 £ ic 100049/100066 (2 pages) |
28 November 2006 | Ad 03/11/06--------- £ si [email protected]=49 £ ic 100000/100049 (2 pages) |
28 November 2006 | Nc inc already adjusted 03/11/06 (1 page) |
28 November 2006 | Nc inc already adjusted 03/11/06 (1 page) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Ad 31/05/06--------- £ si 15000@1=15000 £ ic 51001/66001 (2 pages) |
6 July 2006 | Ad 31/05/06--------- £ si 33999@1=33999 £ ic 66001/100000 (2 pages) |
6 July 2006 | Nc inc already adjusted 31/05/06 (1 page) |
6 July 2006 | Ad 31/05/06--------- £ si 15000@1=15000 £ ic 51001/66001 (2 pages) |
6 July 2006 | Ad 31/05/06--------- £ si 33999@1=33999 £ ic 66001/100000 (2 pages) |
6 July 2006 | Ad 31/05/06--------- £ si 50999@1=50999 £ ic 2/51001 (2 pages) |
6 July 2006 | Ad 31/05/06--------- £ si 50999@1=50999 £ ic 2/51001 (2 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Nc inc already adjusted 31/05/06 (1 page) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Ad 23/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: ship canal house king street manchester M2 4WB (1 page) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: ship canal house king street manchester M2 4WB (1 page) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (2 pages) |
9 June 2006 | Particulars of mortgage/charge (7 pages) |
9 June 2006 | Particulars of mortgage/charge (7 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
24 May 2006 | Company name changed cobco 780 LIMITED\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed cobco 780 LIMITED\certificate issued on 24/05/06 (2 pages) |
5 May 2006 | Incorporation (15 pages) |
5 May 2006 | Incorporation (15 pages) |