Leeds
LS1 4HG
Director Name | Mr Anthony Elston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Whitehall Quay Leeds LS1 4HG |
Director Name | Mr Charles Richard Edmund Gillott |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 167 Manygates Lane Sandal Wakefield WF2 7DR |
Director Name | Mrs Elaine Mary Maxwell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Borwicks Caton Lancaster Lancashire LA2 9NB |
Secretary Name | Mr Charles Richard Edmund Gillott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 167 Manygates Lane Sandal Wakefield WF2 7DR |
Director Name | Emily Claire Gent |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Millbeck New Hutton Kendal Cumbria LA8 0BD |
Director Name | Mr Bryan Duncan Nott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Clarence Road Moseley Birmingham B13 9SZ |
Secretary Name | Rachel Alberta Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 8 Church Park Roberttown Liversedge West Yorkshire WF15 7NA |
Director Name | Eleanor Jane Wright |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33-41 Dallington Street London EC1V 0BB |
Director Name | Ms Angela Wendy Jackman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | King's Yard High Street Lancaster LA1 1LA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 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 | 18 May 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 October 2013 | Return of final meeting in a members' voluntary winding up (19 pages) |
2 October 2013 | Return of final meeting in a members' voluntary winding up (19 pages) |
12 July 2013 | Appointment of a voluntary liquidator (2 pages) |
12 July 2013 | Appointment of a voluntary liquidator (2 pages) |
12 July 2013 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
12 July 2013 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
22 April 2013 | Registered office address changed from King's Yard High Street Lancaster LA1 1LA on 22 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from King's Yard High Street Lancaster LA1 1LA on 22 April 2013 (2 pages) |
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Resolutions
|
5 April 2013 | Resolutions
|
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Resolution insolvency:special resolution ;- "in specie" (2 pages) |
5 April 2013 | Declaration of solvency (3 pages) |
5 April 2013 | Declaration of solvency (3 pages) |
5 April 2013 | Resolution INSOLVENCY:Special Resolution ;- "In specie" (2 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
4 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
1 February 2013 | Termination of appointment of Elaine Maxwell as a director (1 page) |
1 February 2013 | Termination of appointment of Bryan Duncan Nott as a director on 1 February 2013 (1 page) |
1 February 2013 | Termination of appointment of Bryan Nott as a director (1 page) |
1 February 2013 | Termination of appointment of Rachel Windle as a secretary (1 page) |
1 February 2013 | Termination of appointment of Angela Jackman as a director (1 page) |
1 February 2013 | Termination of appointment of Angela Jackman as a director on 1 February 2013 (1 page) |
1 February 2013 | Termination of appointment of Eleanor Wright as a director (1 page) |
1 February 2013 | Termination of appointment of Rachel Alberta Windle as a secretary on 1 February 2013 (1 page) |
1 February 2013 | Termination of appointment of Eleanor Jane Wright as a director on 1 February 2013 (1 page) |
1 February 2013 | Termination of appointment of Elaine Mary Maxwell as a director on 1 February 2013 (1 page) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2012 | Appointment of Mr Anthony Elston as a director (2 pages) |
25 June 2012 | Appointment of Mr Anthony Elston as a director on 20 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Elanor Jane Wright on 22 June 2012 (2 pages) |
22 June 2012 | Appointment of Ms Angela Jackman as a director (2 pages) |
22 June 2012 | Termination of appointment of Emily Gent as a director (1 page) |
22 June 2012 | Termination of appointment of Emily Claire Gent as a director on 20 June 2012 (1 page) |
22 June 2012 | Appointment of Ms Angela Jackman as a director on 20 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Elanor Jane Wright on 22 June 2012 (2 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
30 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Director's details changed for Mr Peter Richard Watson on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Peter Richard Watson on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Director's details changed for Mr Peter Richard Watson on 7 June 2011 (2 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 January 2011 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
6 January 2011 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
10 August 2010 | Appointment of Elanor Jane Wright as a director (3 pages) |
10 August 2010 | Appointment of Elanor Jane Wright as a director (3 pages) |
16 June 2010 | Director's details changed for Elaine Mary Maxwell on 18 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Elaine Mary Maxwell on 18 May 2010 (2 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 December 2009 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (4 pages) |
4 December 2009 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (4 pages) |
2 September 2009 | Secretary appointed rachel alberta windle (2 pages) |
2 September 2009 | Director appointed bryan duncan nott (2 pages) |
2 September 2009 | Appointment Terminated Director and Secretary charles gillott (1 page) |
2 September 2009 | Secretary appointed rachel alberta windle (2 pages) |
2 September 2009 | Director appointed bryan duncan nott (2 pages) |
2 September 2009 | Director appointed peter watson (2 pages) |
2 September 2009 | Appointment terminated director and secretary charles gillott (1 page) |
2 September 2009 | Director appointed peter watson (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
29 May 2008 | Capitals not rolled up (2 pages) |
29 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from king's yard high street lancaster LA1 1LA (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from king's yard high street lancaster LA1 1LA (1 page) |
15 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
15 May 2008 | Accounts made up to 30 September 2007 (1 page) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page) |
16 July 2007 | Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page) |
16 July 2007 | Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page) |
16 July 2007 | Ad 18/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2007 | Ad 18/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New secretary appointed;new director appointed (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed;new director appointed (1 page) |
18 May 2007 | Incorporation (22 pages) |
18 May 2007 | Incorporation (22 pages) |