Leeds
West Yorkshire
LS1 2AL
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 Moss Lane Broadbottom Hyde Cheshire SK14 6BD |
Director Name | Mr David Hilaire Rix |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Siegfried Walk Bingley West Yorkshire BD16 3QF |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 April 2016) |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby Hull East Yorkshire HU14 3JY |
Director Name | Robert William Martin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Director Name | Mr William Henry Addy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Seymour Terrace Seymour Street Liverpool L3 5PE |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Independant Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 March 2010) |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Correspondence Address | Lupton Fawcett, Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2013) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £2 |
Current Liabilities | £150,226 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 December 2014 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 City Square Leeds West Yorkshire LS1 2AL on 8 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 City Square Leeds West Yorkshire LS1 2AL on 8 December 2014 (2 pages) |
28 November 2014 | Statement of affairs with form 4.19 (5 pages) |
28 November 2014 | Appointment of a voluntary liquidator (1 page) |
30 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 February 2014 | Appointment of Manor Administration Limited as a secretary (3 pages) |
13 December 2013 | Termination of appointment of a director
|
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
2 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (20 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (16 pages) |
6 March 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY England on 23 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
31 January 2012 | Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU England on 23 November 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 16 September 2011 (1 page) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Termination of appointment of Robert Martin as a director (2 pages) |
28 October 2010 | Appointment of Mr William Henry Addy as a director (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Termination of appointment of Manor Administration Limited as a secretary (2 pages) |
31 March 2010 | Appointment of Lupfaw Secretarial Limited as a secretary (3 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Secretary's details changed for Manor Administration Limited on 26 February 2010 (2 pages) |
25 January 2010 | Appointment of David Hilaire Rix as a director (3 pages) |
25 January 2010 | Appointment of Robert William Martin as a director (5 pages) |
25 January 2010 | Appointment of Robert Shales Lane as a director (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2009 | Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages) |
29 July 2009 | Director appointed susan penny anne akrill (1 page) |
28 July 2009 | Appointment terminated director philip akrill (2 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
9 April 2008 | Appointment terminated secretary lupfaw secretarial LIMITED (1 page) |
9 April 2008 | Secretary appointed manor administration LIMITED (2 pages) |
4 April 2008 | Memorandum and Articles of Association (12 pages) |
29 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from first floor yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
28 March 2008 | Appointment terminated director lupfaw formations LIMITED (1 page) |
28 March 2008 | Director appointed philip robert akrill (2 pages) |
27 March 2008 | Company name changed lupfaw 250 LIMITED\certificate issued on 01/04/08 (2 pages) |
26 February 2008 | Incorporation (20 pages) |