4 Clifton Road
Ilkley
West Yorkshire
LS29 8TT
Secretary Name | Mrs Nicola Claire Wood |
---|---|
Status | Closed |
Appointed | 22 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | 17-19 York Place Leeds West Yorkshire LS1 2EX |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 27 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 York Place Leeds West Yorkshire LS1 2EX |
Director Name | Mr John Peter Whiteley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 84 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Secretary Name | Mr John Peter Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Director Name | Cornus Moore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 March 2008(5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 January 2015) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Im Eichli 9 Oberageri Zug Canton 6315 6315 |
Registered Address | 17-19 York Place Leeds West Yorkshire LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Moorgarth Holdings (Luxembourg) Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £691,000 |
Net Worth | £8,637,000 |
Cash | £96,000 |
Current Liabilities | £378,000 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Termination of appointment of Cornus Moore as a director on 26 January 2015 (1 page) |
23 March 2015 | Termination of appointment of Cornus Moore as a director on 26 January 2015 (1 page) |
23 March 2015 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2015-03-23
|
19 February 2015 | Termination of appointment of Cornus Moore as a director on 26 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Cornus Moore as a director on 26 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Cornus Moore as a director on 26 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Cornus Moore as a director on 26 January 2015 (2 pages) |
4 November 2014 | Restoration by order of the court (3 pages) |
4 November 2014 | Restoration by order of the court (3 pages) |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Application to strike the company off the register (3 pages) |
7 September 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE England on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE England on 13 February 2012 (1 page) |
1 November 2011 | Appointment of Mr David Anthony Harrop as a director (2 pages) |
1 November 2011 | Appointment of Mr David Anthony Harrop as a director (2 pages) |
1 November 2011 | Termination of appointment of John Whiteley as a director (1 page) |
1 November 2011 | Termination of appointment of John Whiteley as a director (1 page) |
9 September 2011 | Full accounts made up to 28 February 2011 (12 pages) |
9 September 2011 | Full accounts made up to 28 February 2011 (12 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (12 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (12 pages) |
29 April 2010 | Appointment of Mrs Nicola Claire Wood as a secretary (1 page) |
29 April 2010 | Termination of appointment of John Whiteley as a secretary (1 page) |
29 April 2010 | Appointment of Mrs Nicola Claire Wood as a secretary (1 page) |
29 April 2010 | Termination of appointment of John Whiteley as a secretary (1 page) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Cornus Moore on 2 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Cornus Moore on 2 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Cornus Moore on 2 October 2009 (2 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2009 | Full accounts made up to 28 February 2009 (12 pages) |
15 December 2009 | Full accounts made up to 28 February 2009 (12 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 March 2008 | Director appointed cornus moore (2 pages) |
10 March 2008 | Director appointed cornus moore (2 pages) |
27 February 2008 | Incorporation (16 pages) |
27 February 2008 | Incorporation (16 pages) |