Toronto Street
Leeds
LS1 2HJ
Director Name | Mr Russell McKay Blair |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queen Ethelburgas Gardens Harrogate North Yorkshire HG3 2GF |
Director Name | Mr Jason Ronald Shaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halston House 88 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Secretary Name | Mr Russell McKay Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queen Ethelburgas Gardens Harrogate North Yorkshire HG3 2GF |
Secretary Name | Mr Jason Ronald Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halston House 88 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Secretary Name | Mrs Carol Louise Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2011) |
Role | Secretary |
Correspondence Address | Unit 2 Innovation Square Green Lane Featherstone Pontefract West Yorkshire WF7 6NX |
Director Name | Demason (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | B12 Taylors Court Parkgate Rotherham S62 6NU |
Secretary Name | Demason (Secretariat) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | B12 Taylors Court Parkgate Rotherham S62 6NU |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 25 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 8 June 2019 (overdue) |
27 July 2023 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 27 July 2023 (2 pages) |
---|---|
17 May 2023 | Liquidators' statement of receipts and payments to 3 April 2023 (22 pages) |
13 May 2022 | Liquidators' statement of receipts and payments to 3 April 2022 (22 pages) |
18 May 2021 | Liquidators' statement of receipts and payments to 3 April 2021 (25 pages) |
9 June 2020 | Liquidators' statement of receipts and payments to 3 April 2020 (22 pages) |
25 April 2019 | Registered office address changed from 1 the Coach House 80 Cornwall Road Harrogate HG1 2NE England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 25 April 2019 (2 pages) |
23 April 2019 | Resolutions
|
23 April 2019 | Appointment of a voluntary liquidator (3 pages) |
23 April 2019 | Statement of affairs (8 pages) |
2 November 2018 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
31 July 2018 | Registered office address changed from 1 Kent Drive Harrogate HG1 2LG England to 1 the Coach House 80 Cornwall Road Harrogate HG1 2NE on 31 July 2018 (1 page) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
17 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
15 September 2017 | Director's details changed for Mr Jason Ronald Shaw on 2 September 2017 (2 pages) |
15 September 2017 | Change of details for Mr Jason Ronald Shaw as a person with significant control on 2 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Jason Ronald Shaw on 2 September 2017 (2 pages) |
15 September 2017 | Change of details for Mr Jason Ronald Shaw as a person with significant control on 2 September 2017 (2 pages) |
19 July 2017 | Registered office address changed from Armscliffe Manor High Moor Road North Rigton Leeds West Yorkshire LS17 0AE to 1 Kent Drive Harrogate HG1 2LG on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Armscliffe Manor High Moor Road North Rigton Leeds West Yorkshire LS17 0AE to 1 Kent Drive Harrogate HG1 2LG on 19 July 2017 (1 page) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 November 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
18 November 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 October 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
6 October 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 October 2013 | Accounts for a dormant company made up to 5 April 2013 (5 pages) |
11 October 2013 | Accounts for a dormant company made up to 5 April 2013 (5 pages) |
11 October 2013 | Accounts for a dormant company made up to 5 April 2013 (5 pages) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 June 2012 | Registered office address changed from Unit 2 Innovation Square Green Lane Featherstone Pontefract West Yorkshire WF7 6NX England on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from Unit 2 Innovation Square Green Lane Featherstone Pontefract West Yorkshire WF7 6NX England on 13 June 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
8 June 2011 | Termination of appointment of Carol Shaw as a secretary (1 page) |
8 June 2011 | Termination of appointment of Carol Shaw as a secretary (1 page) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Registered office address changed from Stoneacre Unit 1 Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Stoneacre Unit 1 Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ on 18 April 2011 (1 page) |
23 December 2010 | Accounts for a dormant company made up to 5 April 2010 (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 5 April 2010 (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 5 April 2010 (5 pages) |
20 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Mr Jason Ronald Shaw on 25 May 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mrs Carol Louise Shaw on 25 May 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Jason Ronald Shaw on 25 May 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mrs Carol Louise Shaw on 25 May 2010 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 5 April 2009 (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 5 April 2009 (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 5 April 2009 (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from halston house 88 cornwall road north yorkshire HG1 2NG (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from halston house 88 cornwall road north yorkshire HG1 2NG (1 page) |
2 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
9 February 2009 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
9 February 2009 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
9 February 2009 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
22 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
22 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: B12 taylors court parkgate rotherham south yorkshire S62 6NU (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: B12 taylors court parkgate rotherham south yorkshire S62 6NU (1 page) |
19 February 2008 | Director resigned (1 page) |
10 July 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
10 July 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Ad 25/05/07-25/05/07 £ si 2@1=2 £ ic 2/4 (2 pages) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: evans business centre, unit 20 hartwith way harrogate north yorkshire HG3 2XA (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: evans business centre, unit 20 hartwith way harrogate north yorkshire HG3 2XA (1 page) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Ad 25/05/07-25/05/07 £ si 2@1=2 £ ic 2/4 (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 May 2007 | Incorporation (17 pages) |
25 May 2007 | Incorporation (17 pages) |