Scholes Lane
Scholes Cleckheaton
West Yorkshire
BD19 6NG
Director Name | Mrs Catherine Victoria Coleman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Hopewell North Road Horsforth Leeds West Yorkshire LS18 5HG |
Director Name | Mr William Robin Hanson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft 1 Kings Road Ilkley West Yorkshire LS29 9AE |
Director Name | Mr Miles Bryan Pickard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Church House Carlton Lane East Carlton Yeadon Leeds West Yorkshire LS19 7BG |
Director Name | Mr Simon Winston Pickard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 6 Highfield Yeadon Leeds West Yorkshire LS19 7DN |
Secretary Name | Mr David William Brackenridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 8 Field Hurst Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6NG |
Director Name | Mr Michael Andrew Atkinson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 2 Wilton Road Ilkley West Yorkshire LS29 9PG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 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 | 26 May 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 6 Lisbon Square Leeds West Yorkshire LS1 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £142,080 |
Cash | £332,613 |
Current Liabilities | £359,929 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 September 2006 | Delivered on: 22 September 2006 Persons entitled: Svensak Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 51A st paul's street leeds and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
14 September 2006 | Delivered on: 19 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
4 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
30 May 2017 | Termination of appointment of Michael Andrew Atkinson as a director on 8 March 2017 (1 page) |
30 May 2017 | Termination of appointment of Michael Andrew Atkinson as a director on 8 March 2017 (1 page) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (10 pages) |
19 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (10 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Registered office address changed from 51a St Pauls Street Leeds West Yorkshire LS1 2TE on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 51a St Pauls Street Leeds West Yorkshire LS1 2TE on 12 September 2012 (1 page) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
20 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (10 pages) |
20 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (10 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Director's details changed for Catherine Victoria Coleman on 25 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Catherine Victoria Coleman on 25 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Simon Winston Pickard on 25 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Michael Andrew Atkinson on 25 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Director's details changed for Michael Andrew Atkinson on 25 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Director's details changed for Simon Winston Pickard on 25 May 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Return made up to 26/05/09; full list of members (6 pages) |
7 July 2009 | Director's change of particulars / michael atkinson / 07/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / michael atkinson / 07/07/2009 (1 page) |
7 July 2009 | Return made up to 26/05/09; full list of members (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2008 | Return made up to 26/05/08; full list of members (6 pages) |
12 June 2008 | Return made up to 26/05/08; full list of members (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 December 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 26/05/07; full list of members (4 pages) |
26 July 2007 | Return made up to 26/05/07; full list of members (4 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 6 lisbon square leeds west yorkshire LS1 4LY (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 6 lisbon square leeds west yorkshire LS1 4LY (1 page) |
22 September 2006 | Particulars of mortgage/charge (7 pages) |
22 September 2006 | Particulars of mortgage/charge (7 pages) |
19 September 2006 | Particulars of mortgage/charge (9 pages) |
19 September 2006 | Particulars of mortgage/charge (9 pages) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New secretary appointed;new director appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New secretary appointed;new director appointed (1 page) |
26 May 2006 | Incorporation (16 pages) |
26 May 2006 | Incorporation (16 pages) |