Leeds
LS1 2HJ
Director Name | Mr Graham Mallinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Smithy Moor Avenue Stocksbridge Sheffield South Yorkshire S36 1FN |
Secretary Name | Mr Graham Mallinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Smithy Moor Avenue Stocksbridge Sheffield South Yorkshire S36 1FN |
Director Name | Mr Mark Raymond Ready |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach Travel Centre Prospect Way Knypersley Stoke-On-Trent ST8 7PL |
Director Name | Travel Centre (Midlands) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2015) |
Correspondence Address | The Coach Travel Centre Prospect Way Knypersley Stoke-On-Trent ST8 7PL |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £135,125 |
Cash | £73,999 |
Current Liabilities | £477,155 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2018 | Administrator's progress report (22 pages) |
15 January 2018 | Administrator's progress report (22 pages) |
3 January 2018 | Notice of move from Administration to Dissolution (22 pages) |
3 January 2018 | Notice of move from Administration to Dissolution (22 pages) |
14 September 2017 | Administrator's progress report (20 pages) |
14 September 2017 | Administrator's progress report (20 pages) |
14 March 2017 | Administrator's progress report to 10 February 2017 (17 pages) |
14 March 2017 | Administrator's progress report to 10 February 2017 (17 pages) |
30 January 2017 | Notice of extension of period of Administration (1 page) |
30 January 2017 | Notice of extension of period of Administration (1 page) |
19 September 2016 | Administrator's progress report to 10 August 2016 (19 pages) |
19 September 2016 | Administrator's progress report to 10 August 2016 (19 pages) |
28 April 2016 | Notice of deemed approval of proposals (1 page) |
28 April 2016 | Notice of deemed approval of proposals (1 page) |
12 April 2016 | Statement of administrator's proposal (34 pages) |
12 April 2016 | Statement of administrator's proposal (34 pages) |
29 February 2016 | Registered office address changed from Whaley Road Barugh Green Barnsley South Yorkshire S75 1HT to Toronto Square Toronto Street Leeds LS1 2HJ on 29 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from Whaley Road Barugh Green Barnsley South Yorkshire S75 1HT to Toronto Square Toronto Street Leeds LS1 2HJ on 29 February 2016 (2 pages) |
24 February 2016 | Appointment of an administrator (1 page) |
24 February 2016 | Appointment of an administrator (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 June 2015 | Termination of appointment of Mark Raymond Ready as a director on 31 May 2015 (1 page) |
15 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
15 June 2015 | Termination of appointment of Mark Raymond Ready as a director on 31 May 2015 (1 page) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Travel Centre (Midlands) Limited as a director on 31 May 2015 (1 page) |
15 June 2015 | Director's details changed for Mr Scott Woolley on 31 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Travel Centre (Midlands) Limited as a director on 31 May 2015 (1 page) |
15 June 2015 | Director's details changed for Mr Scott Woolley on 31 May 2015 (2 pages) |
15 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
27 May 2015 | Termination of appointment of Graham Mallinson as a secretary on 1 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Graham Mallinson as a secretary on 1 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Graham Mallinson as a secretary on 1 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Graham Mallinson as a director on 1 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Graham Mallinson as a director on 1 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Graham Mallinson as a director on 1 May 2015 (1 page) |
24 March 2015 | Director's details changed for Bakerbus Limited on 24 December 2014 (1 page) |
24 March 2015 | Director's details changed for Bakerbus Limited on 24 December 2014 (1 page) |
19 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 November 2014 | Registration of charge 064814480003, created on 17 November 2014
|
17 November 2014 | Registration of charge 064814480003, created on 17 November 2014
|
30 July 2014 | Appointment of Bakerbus Limited as a director on 2 August 2013 (2 pages) |
30 July 2014 | Appointment of Mr Mark Ready as a director on 2 August 2013 (2 pages) |
30 July 2014 | Appointment of Mr Mark Ready as a director on 2 August 2013 (2 pages) |
30 July 2014 | Appointment of Mr Mark Ready as a director on 2 August 2013 (2 pages) |
30 July 2014 | Appointment of Bakerbus Limited as a director on 2 August 2013 (2 pages) |
30 July 2014 | Appointment of Bakerbus Limited as a director on 2 August 2013 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 December 2013 | Amended accounts made up to 31 January 2013 (4 pages) |
23 December 2013 | Amended accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Registered office address changed from Unit 6 Darton Business Park Barnsley Rd Darton Barnsley S75 5NH on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Unit 6 Darton Business Park Barnsley Rd Darton Barnsley S75 5NH on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Unit 6 Darton Business Park Barnsley Rd Darton Barnsley S75 5NH on 7 March 2011 (1 page) |
12 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2008 | Incorporation (12 pages) |
23 January 2008 | Incorporation (12 pages) |