122 New Road Side
Horsforth
Leeds
LS18 4QB
Director Name | Suzanne Elizabeth Bell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Placement Officer |
Correspondence Address | 15 Clepstone Avenue Middlesbrough Cleveland TS5 5LL |
Director Name | Julie Boyd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 18 Curthwaite Middlesbrough Cleveland TS5 8UQ |
Secretary Name | Suzanne Elizabeth Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Placement Officer |
Correspondence Address | 15 Clepstone Avenue Middlesbrough Cleveland TS5 5LL |
Director Name | Mr David William Noble |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Cottage Stokesley Road Guisborough Cleveland TS14 8DL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £135,932 |
Cash | £78,654 |
Current Liabilities | £57,870 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 September 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (16 pages) |
27 September 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (16 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (10 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (10 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
20 August 2015 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 20 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 20 August 2015 (2 pages) |
17 August 2015 | Statement of affairs with form 4.19 (6 pages) |
17 August 2015 | Appointment of a voluntary liquidator (1 page) |
17 August 2015 | Appointment of a voluntary liquidator (1 page) |
17 August 2015 | Resolutions
|
17 August 2015 | Statement of affairs with form 4.19 (6 pages) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Director's details changed for Mr Martin David Pearson on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Martin David Pearson on 21 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Appointment terminated director david noble (1 page) |
30 March 2009 | Appointment terminated director david noble (1 page) |
23 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
23 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 August 2007 | Return made up to 14/08/07; full list of members (4 pages) |
17 August 2007 | Return made up to 14/08/07; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
28 September 2006 | Particulars of mortgage/charge (9 pages) |
28 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
31 August 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Incorporation (13 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Incorporation (13 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |