Leeds
LS1 4DL
Director Name | Mr Stephen Henry Ralph Brooke |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 06 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Malcolm Duncan McCulloch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 06 August 2017) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Christopher Mark Saunders |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 06 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Curzon Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 August 2017) |
Correspondence Address | Ashford House Grenadier Road Exeter Devon EX1 3LH |
Director Name | Mr John Michael James Strickland |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 November 2008) |
Role | Consultant |
Correspondence Address | 27 Charlbury Road Oxford Oxfordshire OX2 6UU |
Secretary Name | James Alexander Fraser Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Victor Street Oxford Oxfordshire OX2 6BT |
Director Name | Mr Christopher Ray Shelley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Playford Mount Great Bealings Woodbridge Suffolk IP13 6PH |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£1,970,972 |
Cash | £10,255 |
Current Liabilities | £41,365 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2017 | Administrator's progress report to 13 March 2017 (24 pages) |
6 May 2017 | Notice of move from Administration to Dissolution (26 pages) |
25 October 2016 | Administrator's progress report to 13 September 2016 (21 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
5 May 2016 | Administrator's progress report to 13 March 2016 (22 pages) |
3 May 2016 | Notice of extension of period of Administration (1 page) |
1 December 2015 | Administrator's progress report to 20 October 2015 (22 pages) |
22 June 2015 | Statement of administrator's proposal (45 pages) |
5 June 2015 | Statement of affairs with form 2.14B (6 pages) |
15 May 2015 | Auditor's resignation (1 page) |
8 May 2015 | Registered office address changed from 17a Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 17a Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 May 2015 (2 pages) |
6 May 2015 | Appointment of an administrator (1 page) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
24 March 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
21 March 2013 | Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom (1 page) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Register(s) moved to registered inspection location (1 page) |
21 March 2013 | Director's details changed for Dr Malcolm Duncan Mcculloch on 3 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Stephen Henry Ralph Brooke on 3 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Dr Malcolm Duncan Mcculloch on 3 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Stephen Henry Ralph Brooke on 3 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Christopher Mark Saunders on 3 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Christopher Mark Saunders on 3 March 2013 (2 pages) |
21 March 2013 | Director's details changed for James Alexander Fraser Donaldson on 21 March 2013 (2 pages) |
9 January 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
27 September 2012 | Auditor's resignation (1 page) |
24 September 2012 | Termination of appointment of Christopher Shelley as a director (1 page) |
23 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (10 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (10 pages) |
30 March 2012 | Register(s) moved to registered office address (1 page) |
6 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
1 April 2011 | Annual return made up to 4 March 2011 (19 pages) |
1 April 2011 | Annual return made up to 4 March 2011 (19 pages) |
28 March 2011 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page) |
28 March 2011 | Director's details changed for James Alexander Fraser Donaldson on 1 January 2011 (2 pages) |
28 March 2011 | Register(s) moved to registered inspection location (1 page) |
28 March 2011 | Director's details changed for James Alexander Fraser Donaldson on 1 January 2011 (2 pages) |
5 November 2010 | Appointment of Curzon Corporate Secretaries Limited as a secretary (3 pages) |
12 October 2010 | Registered office address changed from Seacourt Tower West Way Oxford Oxfordshire Ox2 Ofb United Kingdom on 12 October 2010 (2 pages) |
31 August 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Resolutions
|
4 March 2010 | Director's details changed for James Alexander Fraser Donaldson on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Alexander Fraser Donaldson on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher Ray Shelley on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher Ray Shelley on 1 March 2010 (2 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Stephen Henry Ralph Brooke on 19 September 2009 (1 page) |
2 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
16 February 2010 | Sub-division of shares on 15 January 2010 (5 pages) |
12 February 2010 | Termination of appointment of James Donaldson as a secretary (2 pages) |
12 February 2010 | Notice of Restriction on the Company's Articles (15 pages) |
21 September 2009 | Ad 25/08/09-25/08/09\gbp si 363636@1=363636\gbp ic 508281/871917\ (2 pages) |
3 September 2009 | Director's change of particulars / christopher shelley / 14/08/2009 (1 page) |
25 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
5 May 2009 | Director and secretary's change of particulars / james donaldson / 28/03/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / james donaldson / 28/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / christopher shelley / 02/12/2008 (1 page) |
6 March 2009 | Return made up to 04/03/09; full list of members (6 pages) |
5 March 2009 | Director's change of particulars / christopher shelley / 02/12/2008 (1 page) |
5 March 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
19 December 2008 | Director appointed stephen brooke (2 pages) |
4 December 2008 | Director appointed christopher mark saunders (2 pages) |
1 December 2008 | Director appointed dr malcolm mcculloch (2 pages) |
26 November 2008 | Nc inc already adjusted 18/11/08 (1 page) |
26 November 2008 | Particulars of contract relating to shares (2 pages) |
26 November 2008 | Ad 18/11/08\gbp si 53636@1=53636\gbp ic 100/53736\ (2 pages) |
26 November 2008 | Director appointed christopher ray shelley (2 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Appointment terminated director john strickland (1 page) |
26 November 2008 | Ad 18/11/08\gbp si 454545@1=454545\gbp ic 53736/508281\ (2 pages) |
18 November 2008 | Ad 12/11/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
18 November 2008 | S-div (1 page) |
18 November 2008 | Resolutions
|
29 March 2008 | Company name changed blakedew 720 LIMITED\certificate issued on 03/04/08 (2 pages) |
29 March 2008 | Director and secretary appointed james alexander fraser donaldson (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST england (1 page) |
29 March 2008 | Director appointed john michael james strickland (1 page) |
28 March 2008 | Appointment terminated director blakelaw director services LIMITED (1 page) |
28 March 2008 | Appointment terminated secretary blakelaw secretaries LIMITED (1 page) |
4 March 2008 | Incorporation (13 pages) |