Treeton
Rotherham
S60 5TW
Secretary Name | Mr Anthony Constantine |
---|---|
Status | Closed |
Appointed | 20 November 2013(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 November 2019) |
Role | Company Director |
Correspondence Address | 6 High Hazel Court Treeton Rotherham South Yorkshire S60 5TW |
Director Name | Neil Liveridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 96 Middleton Park Road Middleton Leeds West Yorkshire LS10 3SA |
Director Name | Mr David Liversidge |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 25 St Philips Avenue Middleton Leeds West Yorkshire LS10 3SJ |
Secretary Name | Neil Liveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 96 Middleton Park Road Middleton Leeds West Yorkshire LS10 3SA |
Director Name | Mr Donal James Hughes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applebridge Farmhouse Ayton Road Middlesbrough TS9 6PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £172,805 |
Cash | £82,625 |
Current Liabilities | £675,102 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
13 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 September 2018 | Liquidators' statement of receipts and payments to 4 June 2018 (23 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (23 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (23 pages) |
10 August 2017 | Registered office address changed from C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 August 2017 (2 pages) |
15 August 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (17 pages) |
15 August 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (17 pages) |
10 July 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (24 pages) |
10 July 2015 | Liquidators statement of receipts and payments to 4 June 2015 (24 pages) |
10 July 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (24 pages) |
10 July 2015 | Liquidators statement of receipts and payments to 4 June 2015 (24 pages) |
12 June 2014 | Statement of affairs with form 4.19 (9 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Resolutions
|
12 June 2014 | Statement of affairs with form 4.19 (9 pages) |
12 June 2014 | Resolutions
|
12 May 2014 | Registered office address changed from Unit 10 Howley Park Road East Morley Leeds LS27 0SW England on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Unit 10 Howley Park Road East Morley Leeds LS27 0SW England on 12 May 2014 (1 page) |
16 January 2014 | Full accounts made up to 31 October 2012 (7 pages) |
16 January 2014 | Full accounts made up to 31 October 2012 (7 pages) |
6 January 2014 | Current accounting period shortened from 30 April 2013 to 31 October 2012 (1 page) |
6 January 2014 | Current accounting period shortened from 30 April 2013 to 31 October 2012 (1 page) |
19 December 2013 | Company name changed n & d liversidge (surfacing) LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Company name changed n & d liversidge (surfacing) LIMITED\certificate issued on 19/12/13
|
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
27 November 2013 | Appointment of Mr Anthony Constantine as a secretary (2 pages) |
27 November 2013 | Appointment of Mr Anthony Constantine as a secretary (2 pages) |
27 November 2013 | Termination of appointment of Neil Liveridge as a director (1 page) |
27 November 2013 | Termination of appointment of Neil Liveridge as a director (1 page) |
27 November 2013 | Termination of appointment of Neil Liveridge as a secretary (1 page) |
27 November 2013 | Termination of appointment of David Liversidge as a director (1 page) |
27 November 2013 | Termination of appointment of David Liversidge as a director (1 page) |
27 November 2013 | Termination of appointment of Donal Hughes as a director (1 page) |
27 November 2013 | Termination of appointment of Donal Hughes as a director (1 page) |
27 November 2013 | Termination of appointment of Neil Liveridge as a secretary (1 page) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
8 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
24 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
3 June 2011 | Registered office address changed from Unit 10 Howley Park Road East Morley Leeds West Yorkshire LS27 0SU on 3 June 2011 (1 page) |
3 June 2011 | Director's details changed for Neil Liveridge on 24 April 2011 (2 pages) |
3 June 2011 | Registered office address changed from Unit 10 Howley Park Road East Morley Leeds West Yorkshire LS27 0SU on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Director's details changed for Neil Liveridge on 24 April 2011 (2 pages) |
3 June 2011 | Registered office address changed from Unit 10 Howley Park Road East Morley Leeds West Yorkshire LS27 0SU on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU on 27 April 2011 (2 pages) |
10 January 2011 | Current accounting period extended from 5 April 2011 to 30 April 2011 (3 pages) |
10 January 2011 | Appointment of Anthony Constantine as a director (3 pages) |
10 January 2011 | Appointment of Donal James Hughes as a director (3 pages) |
10 January 2011 | Current accounting period extended from 5 April 2011 to 30 April 2011 (3 pages) |
10 January 2011 | Current accounting period extended from 5 April 2011 to 30 April 2011 (3 pages) |
10 January 2011 | Appointment of Donal James Hughes as a director (3 pages) |
10 January 2011 | Appointment of Anthony Constantine as a director (3 pages) |
22 June 2010 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
22 June 2010 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
22 June 2010 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
18 June 2010 | Registered office address changed from Atkinson Accountants 38 Saville Centre the Town Dewsbury Yorkshire WF12 0QZ on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from Atkinson Accountants 38 Saville Centre the Town Dewsbury Yorkshire WF12 0QZ on 18 June 2010 (2 pages) |
6 May 2010 | Annual return made up to 24 April 2010 (14 pages) |
6 May 2010 | Annual return made up to 24 April 2010 (14 pages) |
10 November 2009 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
10 November 2009 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
10 November 2009 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
15 July 2009 | Return made up to 22/05/09; no change of members (4 pages) |
15 July 2009 | Return made up to 22/05/09; no change of members (4 pages) |
24 March 2009 | Return made up to 21/11/08; full list of members (10 pages) |
24 March 2009 | Return made up to 21/11/08; full list of members (10 pages) |
3 September 2008 | Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page) |
3 September 2008 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
3 September 2008 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
3 September 2008 | Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page) |
3 September 2008 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 32 teall street, ossett wakefield west yorkshire WF5 0NY (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 32 teall street, ossett wakefield west yorkshire WF5 0NY (1 page) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Ad 24/04/07-24/04/07 £ si 100@1=100 £ ic 1/101 (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Ad 24/04/07-24/04/07 £ si 100@1=100 £ ic 1/101 (2 pages) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
24 April 2007 | Incorporation (16 pages) |
24 April 2007 | Incorporation (16 pages) |