10 South Parade
Leeds
LS1 5QS
Secretary Name | Mr Paul Arthur Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Green Low Worsall Yarm North Yorkshire TS15 9PJ |
Secretary Name | Jacqui Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Walcot Grange The Green Barton Under Needwood Staffordshire DE13 8JD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.latimerhinks.co.uk |
---|---|
Telephone | 01325 341500 |
Telephone region | Darlington |
Registered Address | Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Timothy John Haggie 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 December 2020 | Removal of liquidator by court order (5 pages) |
---|---|
24 November 2020 | Appointment of a voluntary liquidator (4 pages) |
3 August 2020 | Registered office address changed from C/O Armstrong Watson Central House 47 st Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS on 3 August 2020 (2 pages) |
31 July 2020 | Appointment of a voluntary liquidator (3 pages) |
17 July 2020 | Restoration by order of the court (2 pages) |
19 November 2015 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2015 | Return of final meeting in a members' voluntary winding up (20 pages) |
19 August 2015 | Return of final meeting in a members' voluntary winding up (20 pages) |
3 March 2015 | Appointment of a voluntary liquidator (1 page) |
3 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2015 | Appointment of a voluntary liquidator (1 page) |
3 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2015 | Liquidators' statement of receipts and payments to 29 November 2014 (19 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 29 November 2014 (19 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 29 November 2014 (19 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (16 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 29 November 2013 (16 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (16 pages) |
17 December 2012 | Registered office address changed from 5-8 Priestgate Darlington Co Durham DL1 1NL on 17 December 2012 (2 pages) |
17 December 2012 | Registered office address changed from 5-8 Priestgate Darlington Co Durham DL1 1NL on 17 December 2012 (2 pages) |
14 December 2012 | Declaration of solvency (3 pages) |
14 December 2012 | Appointment of a voluntary liquidator (1 page) |
14 December 2012 | Resolutions
|
14 December 2012 | Appointment of a voluntary liquidator (1 page) |
14 December 2012 | Declaration of solvency (3 pages) |
14 December 2012 | Resolutions
|
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
26 April 2011 | Director's details changed for Mr Timothy John Haggie on 1 January 2010 (2 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Director's details changed for Mr Timothy John Haggie on 1 January 2010 (2 pages) |
26 April 2011 | Director's details changed for Mr Timothy John Haggie on 1 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
16 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 May 2007 | Director resigned (1 page) |
20 April 2007 | Incorporation (23 pages) |
20 April 2007 | Incorporation (23 pages) |