Colton
Leeds
LS15 9JL
Secretary Name | Mr Mark Richard Daniel |
---|---|
Status | Closed |
Appointed | 31 May 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr John King |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 19 January 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kings Court Bishops Stortford Hertfordshire CM23 2AA |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Blackbarn House Main Street Bishampton Pershore Worcestershire WR10 2NH |
Secretary Name | Mr Timothy Francis George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackbarn House Main Street Bishampton Pershore Worcestershire WR10 2NH |
Director Name | Mr Andrew Richard Kershaw |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2007) |
Role | Accountant |
Correspondence Address | Brooklands Gold Hill North Chalfont St Peter Nr Slough Slough SL9 9JG |
Director Name | Mr David Mark Holmes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2007) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hatherop Road Hampton Middlesex TW12 2RG |
Secretary Name | Ms Alison Margaret Shepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingswood Close Weybridge Surrey KT13 0RE |
Director Name | Terence Hugh Brannigan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 West Cliffe Grove Harrogate North Yorkshire HG2 0PS |
Director Name | Mr Niall Harkin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Campbell Chase Belfast County Antrim BT4 3PE Northern Ireland |
Director Name | Paul Francis Bean |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ormiston Farm Steadings Kirknewton Edinburgh West Lothian EH27 0DQ Scotland |
Secretary Name | Mr Niall Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Campbell Chase Belfast County Antrim BT4 3PE Northern Ireland |
Secretary Name | David Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 45 Griffith Avenue Drumcondra Dublin 9 Republic Of Ireland |
Director Name | Mr Raymond Christopher Foran |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr David John Seaton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Secretary Name | Nigel Anthony Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr Andrew David Vaughan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Registered Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
1 at £1 | Pall Mall Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2015 | Application to strike the company off the register (3 pages) |
27 September 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
22 January 2014 | Termination of appointment of David Seaton as a director (1 page) |
22 January 2014 | Appointment of Mr John King as a director (2 pages) |
22 January 2014 | Termination of appointment of David Seaton as a director (1 page) |
22 January 2014 | Appointment of Mr John King as a director (2 pages) |
6 September 2013 | Full accounts made up to 30 September 2012 (15 pages) |
6 September 2013 | Full accounts made up to 30 September 2012 (15 pages) |
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
7 June 2013 | Appointment of Mr Raymond Christopher Foran as a director (2 pages) |
7 June 2013 | Appointment of Mr Raymond Christopher Foran as a director (2 pages) |
6 June 2013 | Termination of appointment of Nigel Barker as a secretary (1 page) |
6 June 2013 | Appointment of Mr Mark Richard Daniel as a secretary (1 page) |
6 June 2013 | Appointment of Mr Mark Richard Daniel as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nigel Barker as a secretary (1 page) |
5 June 2013 | Termination of appointment of Andrew Vaughan as a director (1 page) |
5 June 2013 | Termination of appointment of Andrew Vaughan as a director (1 page) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
5 December 2011 | Appointment of Mr Andrew David Vaughan as a director (2 pages) |
5 December 2011 | Appointment of Mr Andrew David Vaughan as a director (2 pages) |
5 December 2011 | Termination of appointment of Raymond Foran as a director (1 page) |
5 December 2011 | Termination of appointment of Raymond Foran as a director (1 page) |
23 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
23 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
5 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
6 April 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
19 August 2010 | Secretary's details changed for Nigel Barker on 25 July 2010 (1 page) |
19 August 2010 | Secretary's details changed for Nigel Barker on 25 July 2010 (1 page) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Appointment of Nigel Barker as a secretary (3 pages) |
28 July 2010 | Appointment of Nigel Barker as a secretary (3 pages) |
26 July 2010 | Termination of appointment of David Lawrence as a secretary (2 pages) |
26 July 2010 | Termination of appointment of David Lawrence as a secretary (2 pages) |
20 July 2010 | Registered office address changed from Resource, Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Resource, Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP United Kingdom on 20 July 2010 (1 page) |
25 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 March 2010 | Termination of appointment of Paul Bean as a director (1 page) |
2 March 2010 | Termination of appointment of Terence Brannigan as a director (1 page) |
2 March 2010 | Appointment of Director Raymond Christopher Foran as a director (2 pages) |
2 March 2010 | Appointment of Director Raymond Christopher Foran as a director (2 pages) |
2 March 2010 | Appointment of Director David John Seaton as a director (2 pages) |
2 March 2010 | Termination of appointment of Paul Bean as a director (1 page) |
2 March 2010 | Termination of appointment of Terence Brannigan as a director (1 page) |
2 March 2010 | Appointment of Director David John Seaton as a director (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page) |
4 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 March 2009 | Secretary appointed david lawrence (2 pages) |
3 March 2009 | Secretary appointed david lawrence (2 pages) |
27 February 2009 | Appointment terminated director and secretary niall harkin (1 page) |
27 February 2009 | Appointment terminated director and secretary niall harkin (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page) |
12 January 2009 | Return made up to 22/08/08; full list of members (6 pages) |
12 January 2009 | Return made up to 22/08/08; full list of members (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 February 2008 | Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page) |
2 February 2008 | Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page) |
20 November 2007 | Declaration of assistance for shares acquisition (19 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (19 pages) |
9 November 2007 | New director appointed (3 pages) |
9 November 2007 | New director appointed (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 24 birch street wolverhampton WV1 4HY (1 page) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 24 birch street wolverhampton WV1 4HY (1 page) |
26 October 2007 | New secretary appointed;new director appointed (3 pages) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | New secretary appointed;new director appointed (3 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Memorandum and Articles of Association (12 pages) |
22 October 2007 | Memorandum and Articles of Association (12 pages) |
22 October 2007 | Resolutions
|
16 October 2007 | Particulars of mortgage/charge (11 pages) |
16 October 2007 | Particulars of mortgage/charge (11 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
22 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
22 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
25 July 2006 | Incorporation (13 pages) |
25 July 2006 | Incorporation (13 pages) |