Church Hill Thorner
Leeds
West Yorkshire
LS14 3EG
Director Name | Mr Alastair John Foster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 02 November 2022) |
Role | IFA |
Country of Residence | England |
Correspondence Address | Belmont House Church Hill Thorner Leeds LS14 3EG |
Secretary Name | Mrs Elaine Judith Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 02 November 2022) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Belmont House Church Hill Thorner Leeds West Yorkshire LS14 3EG |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | foster-ifa.co.uk |
---|
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Alastair John Foster 50.00% Ordinary |
---|---|
1 at £1 | Elaine Judith Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,594 |
Cash | £33,450 |
Current Liabilities | £95,938 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
15 June 2022 | Liquidators' statement of receipts and payments to 21 May 2022 (9 pages) |
2 August 2021 | Liquidators' statement of receipts and payments to 21 May 2021 (11 pages) |
10 June 2020 | Resolutions
|
9 June 2020 | Appointment of a voluntary liquidator (3 pages) |
9 June 2020 | Declaration of solvency (6 pages) |
9 June 2020 | Registered office address changed from 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 9 June 2020 (2 pages) |
26 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
20 May 2019 | Amended total exemption full accounts made up to 31 July 2018 (11 pages) |
17 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
14 September 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
26 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 September 2012 | Annual return made up to 21 July 2012 (5 pages) |
19 September 2012 | Annual return made up to 21 July 2012 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 December 2010 | Registered office address changed from 100 High Ash Drive Leeds West Yorks LS17 8RE on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 100 High Ash Drive Leeds West Yorks LS17 8RE on 23 December 2010 (1 page) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 July 2009 | Capitals not rolled up (2 pages) |
30 July 2009 | Capitals not rolled up (2 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
26 January 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
26 January 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
21 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: dallas house low moor bradford BD12 0HF (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: dallas house low moor bradford BD12 0HF (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed;new director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Company name changed T.L. dallas independent financia l advisors LIMITED\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed T.L. dallas independent financia l advisors LIMITED\certificate issued on 14/02/07 (2 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
21 July 2006 | Incorporation (21 pages) |
21 July 2006 | Incorporation (21 pages) |