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, 6 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, 6 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 W Yorks BD16 3QF |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
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, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lupton Fawcett Yorkshire House East Parade Leeds W Yorks 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, 3 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, 1 month 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 | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(1 year, 9 months 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 | 24 February 2012(3 years, 8 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 |
Latest Accounts | 30 June 2013 (10 years, 9 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 (22 pages) |
12 December 2014 | Appointment of a voluntary liquidator (1 page) |
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) |
3 December 2014 | Statement of affairs with form 4.19 (5 pages) |
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
10 April 2014 | Withdraw the company strike off application (1 page) |
9 April 2014 | Voluntary strike-off action has been suspended (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2014 | Application to strike the company off the register (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 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 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) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
14 January 2013 | Company name changed quay asset management LIMITED\certificate issued on 14/01/13
|
14 January 2013 | Change of name notice (2 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) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (16 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (16 pages) |
29 February 2012 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 29 February 2012 (2 pages) |
29 February 2012 | Appointment of Imco Secretary Limited as a secretary (3 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 N Yorks YO26 6QU England on 23 November 2011 (1 page) |
16 September 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 16 September 2011 (1 page) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 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) |
7 July 2010 | Company name changed manor point (manchester) LTD\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (2 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Appointment of Lupfaw Secretarial Limited as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Manor Administration Limited as a secretary (2 pages) |
22 January 2010 | Appointment of Robert William Martin as a director (4 pages) |
22 January 2010 | Appointment of David Hilaire Rix as a director (3 pages) |
22 January 2010 | Appointment of Robert Shales Lane as a director (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 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 akrill (1 page) |
28 July 2009 | Appointment terminated director philip akrill (2 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
6 June 2009 | Company name changed manor point (barnsley) LIMITED\certificate issued on 09/06/09 (2 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 August 2008 | Secretary appointed manor administration LIMITED (2 pages) |
7 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
7 August 2008 | Director appointed philip robert akrill (2 pages) |
27 June 2008 | Resolutions
|
23 June 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
23 June 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
20 June 2008 | Incorporation (22 pages) |