Leeds
LS7 4QW
Secretary Name | Mr Andrew Donoghue |
---|---|
Status | Closed |
Appointed | 14 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 March 2018) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Ms Sophie Louise Illingworth |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(7 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bowling Green Terrace Leeds LS11 9SP |
Director Name | Mr Andrew John Tutin |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(7 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bowling Green Terrace Leeds LS11 9SP |
Director Name | Mr Dennis Maclean |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2012) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Simpsons Fold 22 Dock Street Leeds LS10 1JF |
Director Name | Martin Philip Walker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 21 Camborne Drive Fixby Huddersfield West Yorkshire HD2 2NF |
Secretary Name | Martin Philip Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 21 Camborne Drive Fixby Huddersfield West Yorkshire HD2 2NF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Leeds Loft Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2011(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 2012) |
Correspondence Address | The Office Simpsons Fold 22 Dock Street Leeds LS10 1JF |
Website | www.he-re.com/ |
---|---|
Telephone | 0113 2251313 |
Telephone region | Leeds |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £141,765 |
Gross Profit | £66,922 |
Net Worth | £5,961 |
Cash | £15,713 |
Current Liabilities | £20,946 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 December |
1 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
1 December 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
5 January 2017 | Director's details changed for Mr Andrew Peter Derek Donoghue on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Andrew Peter Derek Donoghue on 5 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from 3 Bowling Green Terrace Leeds LS11 9SP United Kingdom to Toronto Square Toronto Street Leeds LS1 2HJ on 3 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from 3 Bowling Green Terrace Leeds LS11 9SP United Kingdom to Toronto Square Toronto Street Leeds LS1 2HJ on 3 January 2017 (2 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
30 December 2016 | Appointment of a voluntary liquidator (1 page) |
30 December 2016 | Declaration of solvency (3 pages) |
30 December 2016 | Appointment of a voluntary liquidator (1 page) |
30 December 2016 | Declaration of solvency (3 pages) |
9 November 2016 | Secretary's details changed for Mr Andrew Donoghue on 8 November 2016 (1 page) |
9 November 2016 | Secretary's details changed for Mr Andrew Donoghue on 8 November 2016 (1 page) |
9 November 2016 | Secretary's details changed for Mr Andrew Donoghue on 8 November 2016 (1 page) |
9 November 2016 | Secretary's details changed for Mr Andrew Donoghue on 8 November 2016 (1 page) |
8 November 2016 | Director's details changed for Mr Andrew John Tutin on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Ms Sophie Louise Illingworth on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Ms Sophie Louise Illingworth on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Andrew John Tutin on 8 November 2016 (2 pages) |
8 November 2016 | Registered office address changed from 13 Bridge End Leeds LS1 7HG to 3 Bowling Green Terrace Leeds LS11 9SP on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 13 Bridge End Leeds LS1 7HG to 3 Bowling Green Terrace Leeds LS11 9SP on 8 November 2016 (1 page) |
11 October 2016 | Previous accounting period shortened from 31 March 2016 to 10 December 2015 (1 page) |
11 October 2016 | Previous accounting period shortened from 31 March 2016 to 10 December 2015 (1 page) |
26 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
13 August 2014 | Appointment of Ms Sophie Louise Illingworth as a director on 1 April 2014 (2 pages) |
13 August 2014 | Appointment of Ms Sophie Louise Illingworth as a director on 1 April 2014 (2 pages) |
13 August 2014 | Appointment of Mr Andrew John Tutin as a director on 1 April 2014 (2 pages) |
13 August 2014 | Appointment of Ms Sophie Louise Illingworth as a director on 1 April 2014 (2 pages) |
13 August 2014 | Appointment of Mr Andrew John Tutin as a director on 1 April 2014 (2 pages) |
13 August 2014 | Appointment of Mr Andrew John Tutin as a director on 1 April 2014 (2 pages) |
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
20 June 2014 | Registered office address changed from the Office Simpsons Fold 22 Dock Street Leeds West Yorkshire LS10 1JF on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from the Office Simpsons Fold 22 Dock Street Leeds West Yorkshire LS10 1JF on 20 June 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Appointment of Mr Andrew Donoghue as a secretary (1 page) |
21 September 2012 | Termination of appointment of Leeds Loft Company Limited as a secretary (1 page) |
21 September 2012 | Termination of appointment of Leeds Loft Company Limited as a secretary (1 page) |
21 September 2012 | Appointment of Mr Andrew Donoghue as a secretary (1 page) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Termination of appointment of Dennis Maclean as a director (1 page) |
14 September 2012 | Appointment of Mr Andrew Donoghue as a director (2 pages) |
14 September 2012 | Termination of appointment of Dennis Maclean as a director (1 page) |
14 September 2012 | Appointment of Mr Andrew Donoghue as a director (2 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Termination of appointment of Martin Walker as a director (1 page) |
9 November 2011 | Appointment of Leeds Loft Company Limited as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Martin Walker as a secretary (1 page) |
9 November 2011 | Termination of appointment of Martin Walker as a secretary (1 page) |
9 November 2011 | Appointment of Leeds Loft Company Limited as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Martin Walker as a director (1 page) |
6 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 October 2009 | Annual return made up to 9 March 2008 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 9 March 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 9 March 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 9 March 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 9 March 2008 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 9 March 2008 with a full list of shareholders (3 pages) |
16 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2009 | Accounts for a dormant company made up to 6 April 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 6 April 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 6 April 2008 (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2007 | New secretary appointed;new director appointed (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 32 simpsons fold 22 dock street leeds LS10 1JF (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 32 simpsons fold 22 dock street leeds LS10 1JF (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Incorporation (6 pages) |
9 March 2007 | Incorporation (6 pages) |