Leeds
West Yorkshire
LS17 8DS
Director Name | Mr Nigel Gary Coughlan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(same day as company formation) |
Role | Bar Restaurant Owner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Westfield House 24 Wood Lane, Chapel Allerton Leeds West Yorkshire LS7 3QF |
Secretary Name | Mr Nigel Gary Coughlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Westfield House 24 Wood Lane, Chapel Allerton Leeds West Yorkshire LS7 3QF |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1 at £1 | Nigel Gary Coughlan 50.00% Ordinary |
---|---|
1 at £1 | Stephen Adamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,747 |
Cash | £13,371 |
Current Liabilities | £54,988 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 July 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 25 June 2013 (13 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 25 June 2013 (13 pages) |
16 July 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 25 June 2013 (13 pages) |
2 July 2012 | Appointment of a voluntary liquidator (1 page) |
2 July 2012 | Appointment of a voluntary liquidator (1 page) |
2 July 2012 | Statement of affairs with form 4.19 (5 pages) |
2 July 2012 | Statement of affairs with form 4.19 (5 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
25 June 2012 | Registered office address changed from C/O Walker Associates Royal House 110 Station Parade Harrogate HG1 1EP United Kingdom on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from C/O Walker Associates Royal House 110 Station Parade Harrogate HG1 1EP United Kingdom on 25 June 2012 (2 pages) |
23 February 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
23 February 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Registered office address changed from 574 Harrogate Road Leeds West Yorkshire LS17 8DS on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 574 Harrogate Road Leeds West Yorkshire LS17 8DS on 15 January 2010 (1 page) |
29 December 2009 | Company name changed vintage clothing uk LIMITED\certificate issued on 29/12/09
|
29 December 2009 | Resolutions
|
29 December 2009 | Change of name notice (2 pages) |
29 December 2009 | Change of name notice (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 August 2007 | Return made up to 26/06/07; full list of members (7 pages) |
3 August 2007 | Return made up to 26/06/07; full list of members (7 pages) |
3 January 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
3 January 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
26 June 2006 | Incorporation (16 pages) |
26 June 2006 | Incorporation (16 pages) |