Leeds
LS1 5JW
Director Name | Mr Cyril Darwin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2013(4 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 July 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
Director Name | Mr Ian John Thompson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Stone House Road Martland Park Wigan Lancs WN5 0LE |
Director Name | Mrs Lesley Ann Thompson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Stone House Road Martland Park Wigan Lancs WN5 0LE |
Secretary Name | Mrs Lesley Ann Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Stone House Road Martland Park Wigan Lancs WN5 0LE |
Website | www.vanmaster.net |
---|---|
Telephone | 01942 212194 |
Telephone region | Wigan |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Ian John Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,803 |
Cash | £40,769 |
Current Liabilities | £308,104 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
28 April 2014 | Administrator's progress report to 23 April 2014 (27 pages) |
28 April 2014 | Notice of move from Administration to Dissolution (27 pages) |
28 April 2014 | Administrator's progress report to 23 April 2014 (27 pages) |
28 April 2014 | Notice of move from Administration to Dissolution (27 pages) |
20 December 2013 | Notice of vacation of office by administrator (4 pages) |
20 December 2013 | Notice of vacation of office by administrator (4 pages) |
28 November 2013 | Administrator's progress report to 28 October 2013 (34 pages) |
28 November 2013 | Administrator's progress report to 28 October 2013 (34 pages) |
4 July 2013 | Notice of deemed approval of proposals (3 pages) |
4 July 2013 | Notice of deemed approval of proposals (3 pages) |
20 June 2013 | Statement of administrator's proposal (67 pages) |
20 June 2013 | Statement of administrator's proposal (67 pages) |
18 June 2013 | Statement of affairs with form 2.14B (14 pages) |
18 June 2013 | Statement of affairs with form 2.14B (14 pages) |
13 May 2013 | Registered office address changed from Unit 5 Stone House Road Martland Park Wigan Lancs WN5 0LE England on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from Unit 5 Stone House Road Martland Park Wigan Lancs WN5 0LE England on 13 May 2013 (2 pages) |
10 May 2013 | Appointment of an administrator (1 page) |
10 May 2013 | Appointment of an administrator (1 page) |
14 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
4 February 2013 | Termination of appointment of Lesley Thompson as a secretary (1 page) |
4 February 2013 | Appointment of Mr Cyril Darwin as a director (2 pages) |
4 February 2013 | Termination of appointment of Lesley Thompson as a secretary (1 page) |
4 February 2013 | Appointment of Mr Cyril Darwin as a director (2 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 December 2012 | Termination of appointment of Lesley Thompson as a director (1 page) |
6 December 2012 | Appointment of Mr Stephen Paul Balcer as a director (2 pages) |
6 December 2012 | Appointment of Mr Stephen Paul Balcer as a director (2 pages) |
6 December 2012 | Termination of appointment of Lesley Thompson as a director (1 page) |
6 December 2012 | Termination of appointment of Ian Thompson as a director (1 page) |
6 December 2012 | Termination of appointment of Ian Thompson as a director (1 page) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Director's details changed for Mrs Lesley Ann Thompson on 29 January 2011 (2 pages) |
26 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Ian Thompson on 29 January 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Mrs Lesley Ann Thompson on 29 January 2011 (1 page) |
26 May 2011 | Director's details changed for Mrs Lesley Ann Thompson on 29 January 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Mrs Lesley Ann Thompson on 29 January 2011 (1 page) |
26 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Ian Thompson on 29 January 2011 (2 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 October 2010 | Company name changed van master LIMITED\certificate issued on 25/10/10
|
25 October 2010 | Company name changed van master LIMITED\certificate issued on 25/10/10
|
25 October 2010 | Change of name notice (2 pages) |
25 October 2010 | Change of name notice (2 pages) |
7 July 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages) |
7 July 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mrs Lesley Ann Thompson on 3 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Lesley Ann Thompson on 3 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mrs Lesley Ann Thompson on 3 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from Unit 5 Stone House Road Martland Park Wigan Greater Manchester WN5 0LP on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Registered office address changed from Unit 5 Stone House Road Martland Park Wigan Greater Manchester WN5 0LP on 10 February 2010 (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 6 station road grassington skipton north yorkshire BD23 5NQ (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 6 station road grassington skipton north yorkshire BD23 5NQ (1 page) |
20 February 2009 | Memorandum and Articles of Association (19 pages) |
20 February 2009 | Memorandum and Articles of Association (19 pages) |
7 February 2009 | Company name changed orbit caravans LIMITED\certificate issued on 12/02/09 (2 pages) |
7 February 2009 | Company name changed orbit caravans LIMITED\certificate issued on 12/02/09 (2 pages) |
29 January 2009 | Incorporation (19 pages) |
29 January 2009 | Incorporation (19 pages) |