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(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 January 2010) |
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(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years (closed 19 January 2010) |
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(1 week, 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(1 week, 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, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 October 2007) |
Role | Company 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 | 12 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 | 12 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 |
---|---|
Net Worth | £345,849 |
Cash | £388 |
Current Liabilities | £61,149 |
Latest Accounts | 28 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
19 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2010 | Final Gazette dissolved following liquidation (1 page) |
19 October 2009 | Notice of move from Administration to Dissolution (8 pages) |
19 October 2009 | Notice of move from Administration to Dissolution on 13 October 2009 (8 pages) |
27 July 2009 | Administrator's progress report to 5 July 2009 (14 pages) |
27 July 2009 | Administrator's progress report to 5 July 2009 (14 pages) |
27 July 2009 | Administrator's progress report to 5 July 2009 (14 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 (48 pages) |
19 March 2009 | Statement of administrator's proposal (48 pages) |
17 March 2009 | Statement of affairs with form 2.14B (9 pages) |
17 March 2009 | Statement of affairs with form 2.14B (9 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 12/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
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) |
14 July 2007 | Full accounts made up to 28 January 2007 (13 pages) |
14 July 2007 | Full accounts made up to 28 January 2007 (13 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (2 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 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (2 pages) |
15 January 2007 | Secretary resigned (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Resolutions
|
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: ship canal house king street manchester M2 4WB (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | Memorandum and Articles of Association (5 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | Memorandum and Articles of Association (5 pages) |
9 June 2006 | Particulars of mortgage/charge (7 pages) |
9 June 2006 | Particulars of mortgage/charge (7 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 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
24 May 2006 | Company name changed cobco 781 LIMITED\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed cobco 781 LIMITED\certificate issued on 24/05/06 (2 pages) |
12 May 2006 | Incorporation (15 pages) |
12 May 2006 | Incorporation (15 pages) |