Horsforth
Leeds
LS18 4QB
Secretary Name | Mr Hugh David Foster |
---|---|
Status | Closed |
Appointed | 30 September 2015(8 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 November 2018) |
Role | Company Director |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | Christopher Mark Joseph Healy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manse Cottage 1 Walkington Road Little Weighton Cottingham North Humberside HU20 3UT |
Director Name | Mr David Andrew Asquith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Church Street Ilkley Leeds West Yorkshire LS29 9DS |
Secretary Name | David Andrew Asquith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Undercliffe Rise Ben Rhydding Ilkley West Yorkshire LS29 8RF |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Andrew John Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,012 |
Cash | £68,704 |
Current Liabilities | £127,825 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 16 August 2017 (21 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 16 August 2017 (21 pages) |
5 September 2016 | Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY England to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 5 September 2016 (2 pages) |
5 September 2016 | Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY England to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 5 September 2016 (2 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Statement of affairs with form 4.19 (6 pages) |
1 September 2016 | Statement of affairs with form 4.19 (6 pages) |
1 September 2016 | Appointment of a voluntary liquidator (1 page) |
1 September 2016 | Appointment of a voluntary liquidator (1 page) |
1 September 2016 | Resolutions
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page) |
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Appointment of Mr Hugh David Foster as a secretary on 30 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of David Andrew Asquith as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of David Andrew Asquith as a director on 30 September 2015 (1 page) |
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of David Andrew Asquith as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of David Andrew Asquith as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Hugh David Foster as a secretary on 30 September 2015 (2 pages) |
18 August 2015 | Registered office address changed from 14 Church Street Ilkley West Yorkshire LS29 9DS to Unit 3, Friends School Low Green Rawdon Leeds LS19 6HB on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 14 Church Street Ilkley West Yorkshire LS29 9DS to Unit 3, Friends School Low Green Rawdon Leeds LS19 6HB on 18 August 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 October 2014 | Director's details changed for David Andrew Asquith on 22 September 2014 (3 pages) |
15 October 2014 | Director's details changed for David Andrew Asquith on 22 September 2014 (3 pages) |
19 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 September 2013 | Appointment of Mr Andrew James Thompson as a director (2 pages) |
9 September 2013 | Appointment of Mr Andrew James Thompson as a director (2 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
17 December 2011 | Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE on 17 December 2011 (1 page) |
17 December 2011 | Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE on 17 December 2011 (1 page) |
1 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 September 2010 | Director's details changed for David Andrew Asquith on 6 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for David Andrew Asquith on 6 September 2010 (2 pages) |
15 September 2010 | Director's details changed for David Andrew Asquith on 6 September 2010 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
9 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
17 December 2008 | Appointment terminated director christopher healy (1 page) |
17 December 2008 | Appointment terminated director christopher healy (1 page) |
16 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
8 November 2007 | Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2007 | Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2007 | Incorporation (10 pages) |
6 September 2007 | Incorporation (10 pages) |