Leeds
West Yorkshire
LS1 4JP
Director Name | Mr Grant Harley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 November 2016) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Secretary Name | Mr Grant Harley |
---|---|
Status | Closed |
Appointed | 23 January 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 November 2016) |
Role | Company Director |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Mrs Fiona Crozier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 July 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Dukes House Fellside Hexham Northumberland NE46 1TW |
Director Name | Mr Brian Dougherty |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Regents Drive Low Prudhoe Industrial Estate Low Prudhoe Northumberland NE42 6PX |
Secretary Name | Mrs Fiona Crozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Dukes House Fellside Hexham Northumberland NE46 1TW |
Director Name | Shirley Margaret Dann |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2010) |
Role | Pharmacist |
Correspondence Address | 30 Knightons Way Brixworth Northamptonshire NN6 9UE |
Director Name | Derek Cruickshank |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 January 2009) |
Role | Businessman |
Correspondence Address | 54 Trajan Walk Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0BL |
Director Name | Mrs Dianne Kathleen Sharp |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Regents Drive Low Prudhoe Industrial Estate Low Prudhoe Northumberland NE42 6PX |
Director Name | Mr Graham John Dotchin |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Regents Drive Low Prudhoe Industrial Estate Low Prudhoe Northumberland NE42 6PX |
Secretary Name | Graham John Dotchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2013) |
Role | Company Director |
Correspondence Address | Unit 6 Regents Drive Low Prudhoe Industrial Estate Low Prudhoe Northumberland NE42 6PX |
Director Name | Mr Neal Robert Wesley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2011(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX |
Director Name | Mr Adam Duncan Sims |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX |
Director Name | Paul Spencer Thomas |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Regents Drive Low Prudhoe Industrial Estate Low Prudhoe Northumberland NE42 6PX |
Secretary Name | Mrs Dianne Kathleen Sharp |
---|---|
Status | Resigned |
Appointed | 14 June 2013(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Unit 6 Regents Drive Low Prudhoe Industrial Estate Low Prudhoe Northumberland NE42 6PX |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 November 2008) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£472,029 |
Cash | £556,502 |
Current Liabilities | £2,391,704 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
12 August 2016 | Notice of move from Administration to Dissolution on 4 August 2016 (20 pages) |
12 August 2016 | Notice of move from Administration to Dissolution on 4 August 2016 (20 pages) |
12 August 2016 | Administrator's progress report to 4 August 2016 (20 pages) |
12 August 2016 | Administrator's progress report to 4 August 2016 (20 pages) |
3 March 2016 | Administrator's progress report to 5 January 2016 (14 pages) |
3 March 2016 | Administrator's progress report to 5 January 2016 (14 pages) |
1 October 2015 | Notice of appointment of replacement/additional administrator (1 page) |
1 October 2015 | (1 page) |
1 October 2015 | Notice of appointment of replacement/additional administrator (1 page) |
14 September 2015 | Notice of resignation of an administrator (5 pages) |
14 September 2015 | Notice of resignation of an administrator (5 pages) |
12 August 2015 | Administrator's progress report to 5 July 2015 (16 pages) |
12 August 2015 | Administrator's progress report to 5 July 2015 (16 pages) |
12 August 2015 | Administrator's progress report to 5 July 2015 (16 pages) |
10 August 2015 | Notice of extension of period of Administration (1 page) |
10 August 2015 | Notice of extension of period of Administration (1 page) |
16 March 2015 | Administrator's progress report to 5 February 2015 (16 pages) |
16 March 2015 | Administrator's progress report to 5 February 2015 (16 pages) |
16 March 2015 | Administrator's progress report to 5 February 2015 (16 pages) |
15 September 2014 | Statement of administrator's proposal (43 pages) |
15 September 2014 | Statement of affairs with form 2.14B (15 pages) |
15 September 2014 | Statement of administrator's proposal (43 pages) |
15 September 2014 | Statement of affairs with form 2.14B (15 pages) |
28 August 2014 | Registered office address changed from Unit 6 Regents Drive Low Prudhoe Industrial Estate Low Prudhoe Northumberland NE42 6PX to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from Unit 6 Regents Drive Low Prudhoe Industrial Estate Low Prudhoe Northumberland NE42 6PX to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 August 2014 (2 pages) |
15 August 2014 | Appointment of an administrator (1 page) |
15 August 2014 | Appointment of an administrator (1 page) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
9 July 2014 | Termination of appointment of Adam Sims as a director (1 page) |
9 July 2014 | Termination of appointment of Fiona Crozier as a director (1 page) |
9 July 2014 | Termination of appointment of Adam Sims as a director (1 page) |
9 July 2014 | Termination of appointment of Fiona Crozier as a director (1 page) |
16 May 2014 | Termination of appointment of Dianne Sharp as a director (1 page) |
16 May 2014 | Termination of appointment of Dianne Sharp as a director (1 page) |
15 March 2014 | Termination of appointment of Paul Thomas as a director (1 page) |
15 March 2014 | Termination of appointment of Paul Thomas as a director (1 page) |
14 February 2014 | Termination of appointment of Dianne Sharp as a secretary (1 page) |
14 February 2014 | Appointment of Mr Grant Harley as a secretary (2 pages) |
14 February 2014 | Appointment of Mr Grant Harley as a secretary (2 pages) |
14 February 2014 | Appointment of Mr Grant Harley as a director (2 pages) |
14 February 2014 | Termination of appointment of Dianne Sharp as a secretary (1 page) |
14 February 2014 | Appointment of Mr Grant Harley as a director (2 pages) |
21 December 2013 | Registration of charge 066418080011 (30 pages) |
21 December 2013 | Registration of charge 066418080011 (30 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
9 December 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
11 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Appointment of Mrs Dianne Kathleen Sharp as a secretary (1 page) |
17 June 2013 | Termination of appointment of Graham Dotchin as a secretary (1 page) |
17 June 2013 | Termination of appointment of Graham Dotchin as a director (1 page) |
17 June 2013 | Appointment of Mrs Dianne Kathleen Sharp as a secretary (1 page) |
17 June 2013 | Termination of appointment of Graham Dotchin as a director (1 page) |
17 June 2013 | Termination of appointment of Graham Dotchin as a secretary (1 page) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 10 (54 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 10 (54 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 9 (45 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 7 (55 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 7 (55 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 9 (45 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 8 (54 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 8 (54 pages) |
25 January 2013 | Appointment of Mr Mark John Edwards as a director (2 pages) |
25 January 2013 | Appointment of Mr Mark John Edwards as a director (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (14 pages) |
24 August 2012 | Appointment of Paul Spencer Thomas as a director (2 pages) |
24 August 2012 | Appointment of Paul Spencer Thomas as a director (2 pages) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (14 pages) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Termination of appointment of Neal Wesley as a director (1 page) |
22 August 2012 | Termination of appointment of Neal Wesley as a director (1 page) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 5 (34 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 5 (34 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 January 2012 | Director's details changed for Mr Graham John Dotchin on 1 April 2011 (3 pages) |
25 January 2012 | Director's details changed for Mr Graham John Dotchin on 1 April 2011 (3 pages) |
25 January 2012 | Director's details changed for Mr Graham John Dotchin on 1 April 2011 (3 pages) |
10 January 2012 | Appointment of Neal Robert Wesley as a director (4 pages) |
10 January 2012 | Appointment of Neal Robert Wesley as a director (4 pages) |
10 January 2012 | Appointment of Mr Adam Duncan Sims as a director (3 pages) |
10 January 2012 | Appointment of Mr Adam Duncan Sims as a director (3 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
3 January 2012 | Auditor's resignation (1 page) |
3 January 2012 | Auditor's resignation (1 page) |
23 November 2011 | Termination of appointment of Brian Dougherty as a director (2 pages) |
23 November 2011 | Termination of appointment of Brian Dougherty as a director (2 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (4 pages) |
12 April 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (4 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
18 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Brian Dougherty on 15 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Brian Dougherty on 15 January 2010 (2 pages) |
30 July 2010 | Termination of appointment of Shirley Dann as a director (2 pages) |
30 July 2010 | Termination of appointment of Shirley Dann as a director (2 pages) |
19 July 2010 | Appointment of Graham John Dotchin as a secretary (3 pages) |
19 July 2010 | Termination of appointment of Fiona Crozier as a secretary (2 pages) |
19 July 2010 | Appointment of Graham John Dotchin as a director (3 pages) |
19 July 2010 | Appointment of Graham John Dotchin as a secretary (3 pages) |
19 July 2010 | Appointment of Graham John Dotchin as a director (3 pages) |
19 July 2010 | Termination of appointment of Fiona Crozier as a secretary (2 pages) |
7 May 2010 | Appointment of Dianne Sharp as a director (3 pages) |
7 May 2010 | Appointment of Dianne Sharp as a director (3 pages) |
12 January 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
12 January 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
26 November 2009 | Secretary's details changed for Mrs Fiona Cruickshank on 13 August 2009 (1 page) |
26 November 2009 | Secretary's details changed for Mrs Fiona Cruickshank on 13 August 2009 (1 page) |
26 November 2009 | Director's details changed for Mrs Fiona Cruickshank on 13 August 2009 (1 page) |
26 November 2009 | Director's details changed for Mrs Fiona Cruickshank on 13 August 2009 (1 page) |
8 September 2009 | Director and secretary's change of particulars / fiona cruickshank / 13/08/2009 (1 page) |
8 September 2009 | Director and secretary's change of particulars / fiona cruickshank / 13/08/2009 (1 page) |
20 August 2009 | Ad 14/08/09\gbp si 500000@1=500000\gbp ic 200000/700000\ (2 pages) |
20 August 2009 | Ad 14/08/09\gbp si 500000@1=500000\gbp ic 200000/700000\ (2 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
27 January 2009 | Appointment terminated director derek cruickshank (1 page) |
27 January 2009 | Appointment terminated director derek cruickshank (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Nc inc already adjusted 05/01/09 (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Nc inc already adjusted 05/01/09 (1 page) |
19 November 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
19 November 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Ad 08/10/08\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages) |
13 October 2008 | Ad 08/10/08\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Particulars of contract relating to shares (2 pages) |
13 October 2008 | Particulars of contract relating to shares (2 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 October 2008 | Secretary appointed muckle secretary LIMITED (2 pages) |
3 October 2008 | Secretary appointed muckle secretary LIMITED (2 pages) |
23 September 2008 | Nc inc already adjusted 18/09/08 (2 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Nc inc already adjusted 18/09/08 (2 pages) |
23 September 2008 | Resolutions
|
17 September 2008 | Registered office changed on 17/09/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
17 September 2008 | Director appointed brian dougherty (3 pages) |
17 September 2008 | Director appointed brian dougherty (3 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
12 September 2008 | Director appointed derek cruickshank (3 pages) |
12 September 2008 | Director appointed derek cruickshank (3 pages) |
12 September 2008 | Director appointed shirley margaret dann (3 pages) |
12 September 2008 | Director appointed shirley margaret dann (3 pages) |
11 September 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
11 September 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
1 September 2008 | Appointment terminated director muckle director LIMITED (1 page) |
1 September 2008 | Director and secretary appointed fiona cruickshank (3 pages) |
1 September 2008 | Appointment terminated director muckle director LIMITED (1 page) |
1 September 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
1 September 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
1 September 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
1 September 2008 | Director and secretary appointed fiona cruickshank (3 pages) |
1 September 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
8 August 2008 | Company name changed timec 1179 LIMITED\certificate issued on 11/08/08 (3 pages) |
8 August 2008 | Company name changed timec 1179 LIMITED\certificate issued on 11/08/08 (3 pages) |
9 July 2008 | Incorporation (15 pages) |
9 July 2008 | Incorporation (15 pages) |