Rotherham
South Yorkshire
S60 2DT
Secretary Name | Charlotte Ann Rosewall Franks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2010(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Mrs Charlotte Ann Rosewall Franks |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Ian Charles Alexander Preston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Property Developer |
Correspondence Address | 6 Kenilworth Close Mirfield West Yorkshire WF14 9DG |
Secretary Name | Mr Gregory Mark Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 15 Castle Street Spofforth Harrogate North Yorkshire HG3 1AP |
Director Name | Mr Brian Jordan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Henley Avenue Thornhill Dewsbury West Yorkshire WF12 0LN |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Luxury Lifestyles Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£111,454 |
Current Liabilities | £15,014 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 December 2007 | Delivered on: 4 January 2008 Satisfied on: 7 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of palace road ripon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
9 February 2007 | Delivered on: 13 February 2007 Satisfied on: 10 January 2008 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of palace road, t/no NYK112929. Fully Satisfied |
9 February 2007 | Delivered on: 13 February 2007 Satisfied on: 10 January 2008 Persons entitled: Davenham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
17 December 2007 | Delivered on: 21 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
19 April 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
9 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
31 March 2017 | Resolutions
|
8 March 2017 | Satisfaction of charge 3 in full (4 pages) |
6 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
7 December 2015 | Director's details changed for Mrs Charlotte Ann Rosewall Franks on 20 March 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 March 2015 | Director's details changed for Mrs Charlotte Anne Rosewall Franks on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Charlotte Ann Rosewall Franks as a director on 26 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Gregory Mark Franks on 11 December 2014 (2 pages) |
28 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Secretary's details changed for Charlotte Ann Rosewall Franks on 11 December 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages) |
21 October 2010 | Secretary's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages) |
23 February 2010 | Appointment of Charlotte Ann Rosewall Franks as a secretary (3 pages) |
23 February 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (2 pages) |
23 February 2010 | Termination of appointment of Gregory Franks as a secretary (2 pages) |
2 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 January 2010 | Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Gregory Mark Franks on 18 December 2009 (1 page) |
28 January 2010 | Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages) |
18 January 2010 | Termination of appointment of Brian Jordan as a director (2 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2009 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 13 October 2009 (1 page) |
9 September 2009 | Director appointed brian jordan (2 pages) |
9 September 2009 | Appointment terminated director ian preston (1 page) |
8 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 90 duchy road harrogate n yorks HG1 2HA (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 August 2008 | Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page) |
10 March 2008 | Return made up to 19/12/07; full list of members (7 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 89 station parade harrogate north yorkshire HG1 1HF (1 page) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Incorporation (17 pages) |