Sidegate Lane Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director Name | Jonathan Mark Procter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 October 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Stable Barn Cowling Hill Lane Cowling Hill Keighley North Yorkshire BD22 0LL |
Director Name | Mr Robin Anthony Gregson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY |
Director Name | Mrs Veronica Gregson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Old Corn Mill Glusburn Keighley West Yorkshire BD20 8DW |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
260 at £0.01 | Simon Ellison 26.00% Ordinary |
---|---|
185 at £0.01 | Andrew Mullins 18.50% Ordinary |
185 at £0.01 | Jonathan Procter 18.50% Ordinary |
185 at £0.01 | Julia Saunders 18.50% Ordinary |
185 at £0.01 | Robin Gregson 18.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £119,308 |
Net Worth | -£39,468 |
Cash | £1,608 |
Current Liabilities | £36,464 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
23 July 2015 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
10 June 2015 | Registered office address changed from C/O Central House 47 st Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from C/O Central House 47 st Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 10 June 2015 (2 pages) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 July 2014 | Liquidators' statement of receipts and payments to 6 May 2014 (15 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 6 May 2014 (15 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 6 May 2014 (15 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 6 May 2014 (15 pages) |
20 May 2013 | Registered office address changed from Unit 1 Eastburn Mills Skipton Road Eastburn Keighley West Yorkshire BD20 7SU United Kingdom on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from Unit 1 Eastburn Mills Skipton Road Eastburn Keighley West Yorkshire BD20 7SU United Kingdom on 20 May 2013 (2 pages) |
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Resolutions
|
17 May 2013 | Statement of affairs with form 4.19 (9 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Statement of affairs with form 4.19 (9 pages) |
3 April 2013 | Compulsory strike-off action has been suspended (1 page) |
3 April 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 February 2012 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Registered office address changed from 1 the Old Corn Mill Glusburn Keighley West Yorkshire BD20 8DW United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 1 the Old Corn Mill Glusburn Keighley West Yorkshire BD20 8DW United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Registered office address changed from 1 the Old Corn Mill Glusburn Keighley West Yorkshire BD20 8DW United Kingdom on 1 February 2012 (1 page) |
31 January 2012 | Director's details changed for Jonathan Mark Procter on 20 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Jonathan Mark Procter on 20 October 2011 (2 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 June 2011 | Termination of appointment of Veronica Gregson as a director (1 page) |
23 June 2011 | Termination of appointment of Veronica Gregson as a director (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
21 March 2011 | Termination of appointment of Robin Gregson as a director (1 page) |
21 March 2011 | Termination of appointment of Robin Gregson as a director (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Certificate of fact - name correction from polygrea coatings (uk) LIMITED to polyurea coatings (UK0 LIMITED (1 page) |
19 October 2010 | Certificate of fact - name correction from polygrea coatings (uk) LIMITED to polyurea coatings (UK0 LIMITED (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 October 2010 | Company name changed ultimate linings northern LIMITED\certificate issued on 05/10/10
|
5 October 2010 | Company name changed ultimate linings northern LIMITED\certificate issued on 05/10/10
|
20 August 2010 | Resolutions
|
20 August 2010 | Resolutions
|
18 May 2010 | Director's details changed for Jonathan Mark Procter on 25 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Jonathan Mark Procter on 25 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Robin Anthony Gregson on 25 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Robin Anthony Gregson on 25 October 2009 (2 pages) |
8 March 2010 | Appointment of Mrs Veronica Gregson as a director (2 pages) |
8 March 2010 | Appointment of Mrs Veronica Gregson as a director (2 pages) |
19 November 2009 | Registered office address changed from 8 Acorn Business Park Keighley Road Skipton North Yorkshire on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 8 Acorn Business Park Keighley Road Skipton North Yorkshire on 19 November 2009 (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
19 May 2008 | Appointment terminated secretary lee & priestley secretary LIMITED (1 page) |
19 May 2008 | Director appointed robin gregson (3 pages) |
19 May 2008 | Appointment terminated director lee & priestley LIMITED (1 page) |
19 May 2008 | Director appointed simon forder ellison (2 pages) |
19 May 2008 | Director appointed jonathan mark procter (2 pages) |
19 May 2008 | Director appointed simon forder ellison (2 pages) |
19 May 2008 | Ad 14/05/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
19 May 2008 | Director appointed jonathan mark procter (2 pages) |
19 May 2008 | Ad 14/05/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
19 May 2008 | Appointment terminated secretary lee & priestley secretary LIMITED (1 page) |
19 May 2008 | Appointment terminated director lee & priestley LIMITED (1 page) |
19 May 2008 | Director appointed robin gregson (3 pages) |
26 March 2008 | Company name changed L&P 195 LIMITED\certificate issued on 01/04/08 (2 pages) |
26 March 2008 | Company name changed L&P 195 LIMITED\certificate issued on 01/04/08 (2 pages) |
25 October 2007 | Incorporation (16 pages) |
25 October 2007 | Incorporation (16 pages) |