Ring Road Beeston
Leeds
West Yorkshire
LS11 8EG
Director Name | Mr Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2012(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds West Yorkshire LS11 8EG |
Director Name | Mr Robert Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 11 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds West Yorkshire LS11 8EG |
Director Name | Mr Ian Michael Gilbert |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 16 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Parkside House Knaresborough Road Follifoot Harrogate HG3 1DT |
Secretary Name | Richard Charles Jaques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 06 May 2008) |
Role | Company Director |
Correspondence Address | McClure House The Boulevard Leeds West Yorkshire LS10 1LR |
Director Name | Mr John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flay 9 Chapman House Chapman Square Harrogate North Yorkshire HG1 2SQ |
Director Name | Philip Arthur Turner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 October 2008) |
Role | Chartered Surveyor |
Correspondence Address | Red Roofs 2 Mulberry Garth Thorp Arch Wetherby West Yorkshire LS23 7AF |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield South Yorkshire S17 3NS |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 September 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds West Yorkshire LS11 8EG |
Director Name | Mr Ian Marcus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds West Yorkshire LS11 8EG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Millshaw Ring Road Beeston Leeds West Yorkshire LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £121,854 |
Gross Profit | £137,746 |
Net Worth | -£1,089,170 |
Cash | £37,125 |
Current Liabilities | £2,626,971 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 October 2008 | Delivered on: 9 October 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Deed of accession to composite guarantee and mortgage debenture Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2019 | Application to strike the company off the register (3 pages) |
14 November 2019 | Statement of capital on 14 November 2019
|
29 October 2019 | Statement by Directors (1 page) |
29 October 2019 | Solvency Statement dated 16/10/19 (1 page) |
29 October 2019 | Resolutions
|
16 October 2019 | Satisfaction of charge 1 in full (1 page) |
20 September 2019 | Termination of appointment of Alan Matthew Syers as a director on 1 September 2019 (1 page) |
4 September 2019 | Termination of appointment of Paul Terence Millington as a director on 1 July 2019 (1 page) |
4 September 2019 | Director's details changed for Mr Alan Matthew Syers on 1 September 2019 (2 pages) |
4 September 2019 | Appointment of Mr Robert Marshall as a director on 1 July 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
13 December 2012 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
13 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
13 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
29 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
9 August 2012 | Termination of appointment of John Bell as a director (1 page) |
9 August 2012 | Termination of appointment of John Bell as a director (1 page) |
30 May 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
30 May 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
13 April 2012 | Director's details changed for Paul Millinton on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Director's details changed for Paul Millinton on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 August 2011 | Memorandum and Articles of Association (17 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
8 August 2011 | Memorandum and Articles of Association (17 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
14 April 2010 | Director's details changed for Paul Millinton on 7 April 2010 (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Paul Millinton on 7 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Director's details changed for Paul Millinton on 7 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
5 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
5 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
9 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
25 February 2009 | Director appointed mr alan matthew syers (1 page) |
25 February 2009 | Director appointed mr alan matthew syers (1 page) |
4 November 2008 | Appointment terminated director philip turner (1 page) |
4 November 2008 | Appointment terminated director philip turner (1 page) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Appointment terminated director ian gilbert (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Nc inc already adjusted 06/05/08 (1 page) |
23 May 2008 | Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 May 2008 | Nc inc already adjusted 06/05/08 (1 page) |
23 May 2008 | Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 May 2008 | Appointment terminated director ian gilbert (1 page) |
19 May 2008 | Director appointed paul millinton (2 pages) |
19 May 2008 | Director appointed philip arthur turner (2 pages) |
19 May 2008 | Secretary appointed stuart jobbins (3 pages) |
19 May 2008 | Director appointed philip arthur turner (2 pages) |
19 May 2008 | Director appointed john drummond bell (2 pages) |
19 May 2008 | Secretary appointed stuart jobbins (3 pages) |
19 May 2008 | Director appointed john drummond bell (2 pages) |
19 May 2008 | Director appointed paul millinton (2 pages) |
13 May 2008 | Appointment terminated secretary richard jaques (1 page) |
13 May 2008 | Appointment terminated secretary richard jaques (1 page) |
10 May 2008 | Company name changed still smile LIMITED\certificate issued on 16/05/08 (2 pages) |
10 May 2008 | Company name changed still smile LIMITED\certificate issued on 16/05/08 (2 pages) |
6 May 2008 | Secretary appointed richard charles jaques (2 pages) |
6 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
6 May 2008 | Director appointed ian michael gilbert (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
6 May 2008 | Director appointed ian michael gilbert (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
6 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
6 May 2008 | Secretary appointed richard charles jaques (2 pages) |
7 April 2008 | Incorporation (13 pages) |
7 April 2008 | Incorporation (13 pages) |