5th Floor, 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary Name | David Anthony McLaughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2011(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 15 December 2022) |
Role | Company Director |
Correspondence Address | C/O Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mr Robert James Scott Robinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 April 2018) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Menagerie, Skipwith Road Escrick York YO19 6ET |
Website | mountsterlingwealth.com |
---|---|
Telephone | 08442253111 |
Telephone region | Unknown |
Registered Address | C/O Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire 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 | -£565 |
Current Liabilities | £147,056 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
24 February 2017 | Delivered on: 1 March 2017 Persons entitled: Sovereign Money Matters Limited (Company Number 08287674) Classification: A registered charge Outstanding |
---|---|
15 February 2010 | Delivered on: 17 February 2010 Persons entitled: Charles David Forbes Adam Classification: Rent & service charge deposit deed Secured details: £4320 due or to become due from the company to the chargee. Particulars: Cash deposit. Outstanding |
22 October 2020 | Administrator's progress report (17 pages) |
---|---|
24 April 2020 | Administrator's progress report (30 pages) |
3 March 2020 | Notice of extension of period of Administration (3 pages) |
14 October 2019 | Administrator's progress report (19 pages) |
23 July 2019 | Resolutions
|
12 July 2019 | Change of name notice (2 pages) |
12 July 2019 | Resolutions
|
17 May 2019 | Result of meeting of creditors (6 pages) |
13 May 2019 | Statement of affairs with form AM02SOA (11 pages) |
15 April 2019 | Statement of administrator's proposal (41 pages) |
27 March 2019 | Registered office address changed from 9 the Menagerie, Skipwith Road Escrick York YO19 6ET to C/O Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL on 27 March 2019 (2 pages) |
26 March 2019 | Appointment of an administrator (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
20 April 2018 | Termination of appointment of Robert James Scott Robinson as a director on 20 April 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
5 June 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
1 March 2017 | Registration of charge 066780540002, created on 24 February 2017 (51 pages) |
1 March 2017 | Registration of charge 066780540002, created on 24 February 2017 (51 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 March 2015 (16 pages) |
7 May 2016 | Full accounts made up to 31 March 2015 (16 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Full accounts made up to 30 March 2014 (15 pages) |
24 June 2015 | Full accounts made up to 30 March 2014 (15 pages) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Registered office address changed from 10 Bramleys Barn the Menagerie Escrick York North Yorkshire YO19 6ET to 9 the Menagerie, Skipwith Road Escrick York YO19 6ET on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 10 Bramleys Barn the Menagerie Escrick York North Yorkshire YO19 6ET to 9 the Menagerie, Skipwith Road Escrick York YO19 6ET on 17 June 2015 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
12 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
13 September 2011 | Director's details changed for Mr Robert James Scott Robinson on 13 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Director's details changed for Mr Robert James Scott Robinson on 13 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
13 July 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | Appointment of David Anthony Mclaughlin as a secretary (3 pages) |
5 April 2011 | Appointment of David Anthony Mclaughlin as a secretary (3 pages) |
28 March 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
28 March 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Robert James Scott Robinson on 9 August 2010 (3 pages) |
16 August 2010 | Director's details changed for Mr Robert James Scott Robinson on 9 August 2010 (3 pages) |
16 August 2010 | Director's details changed for Mr David Anthony Mclaughlin on 9 August 2010 (3 pages) |
16 August 2010 | Director's details changed for Mr David Anthony Mclaughlin on 9 August 2010 (3 pages) |
16 August 2010 | Director's details changed for Mr Robert James Scott Robinson on 9 August 2010 (3 pages) |
16 August 2010 | Director's details changed for Mr David Anthony Mclaughlin on 9 August 2010 (3 pages) |
16 July 2010 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 16 July 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr David Anthony Mclaughlin on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr David Anthony Mclaughlin on 11 March 2010 (2 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Company name changed jolly cameras LIMITED\certificate issued on 17/09/09 (2 pages) |
15 September 2009 | Company name changed jolly cameras LIMITED\certificate issued on 17/09/09 (2 pages) |
20 February 2009 | Appointment terminated director elizabeth logan (1 page) |
20 February 2009 | Appointment terminated director elizabeth logan (1 page) |
20 February 2009 | Director appointed mr david antony mclaughlin (1 page) |
20 February 2009 | Director appointed mr david antony mclaughlin (1 page) |
20 February 2009 | Director's change of particulars / david mclaughlin / 20/02/2009 (1 page) |
20 February 2009 | Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 February 2009 | Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 February 2009 | Director appointed mr robert james scott robinson (1 page) |
20 February 2009 | Director's change of particulars / david mclaughlin / 20/02/2009 (1 page) |
20 February 2009 | Director appointed mr robert james scott robinson (1 page) |
8 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
8 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
20 August 2008 | Incorporation (17 pages) |
20 August 2008 | Incorporation (17 pages) |