Leeds
West Yorkshire
LS1 2EY
Director Name | Mr Stephen Charles Brownless |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 October 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
Director Name | Mr Paul Christopher Mitchell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 August 2009) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 43 Southdean Drive Hemlington Middlesbrough Cleveland TS8 9HH |
Director Name | Mr Stuart Ede |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 March 2010) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thorntree Villas Middleton St George Darlington Co Durham DL2 1BJ |
Director Name | Mr Stuart Ede |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 March 2010) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thorntree Villas Middleton St George Darlington Co Durham DL2 1BJ |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
33 at £1 | Patrick Duffy 33.00% Ordinary |
---|---|
33 at £1 | Stephen Charles Brownless 33.00% Ordinary |
33 at £1 | Stuart Ede 33.00% Ordinary |
1 at £1 | Patrick Duffy & Stephen Brownless & Stuart Ede 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,962 |
Cash | £448,295 |
Current Liabilities | £1,097,845 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 July 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 20 November 2013 (12 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 20 November 2013 (12 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 20 November 2013 (12 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 20 November 2014 (17 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (17 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (17 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (10 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (10 pages) |
28 December 2012 | Liquidators statement of receipts and payments to 20 November 2012 (10 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Appointment of a voluntary liquidator (1 page) |
28 November 2011 | Resolutions
|
28 November 2011 | Appointment of a voluntary liquidator (1 page) |
28 November 2011 | Statement of affairs with form 4.19 (10 pages) |
28 November 2011 | Statement of affairs with form 4.19 (10 pages) |
7 November 2011 | Registered office address changed from a1 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear NE11 0RU on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from a1 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear NE11 0RU on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from a1 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear NE11 0RU on 7 November 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Stephen Charles Brownless on 19 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Patrick Parkes Duffy on 19 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Patrick Parkes Duffy on 19 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Stephen Charles Brownless on 19 October 2011 (2 pages) |
30 September 2011 | Termination of appointment of Stuart Ede as a director (1 page) |
30 September 2011 | Termination of appointment of Stuart Ede as a director (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 January 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
26 January 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
16 December 2010 | Appointment of Mr Stuart Ede as a director (2 pages) |
16 December 2010 | Appointment of Mr Stuart Ede as a director (2 pages) |
27 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of Stuart Ede as a director (1 page) |
16 March 2010 | Termination of appointment of Stuart Ede as a director (1 page) |
4 February 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 February 2010 (1 page) |
10 September 2009 | Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 September 2009 | Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 August 2009 | Director appointed mr stuart ede (1 page) |
27 August 2009 | Appointment terminated director paul mitchell (1 page) |
27 August 2009 | Director appointed mr stuart ede (1 page) |
27 August 2009 | Appointment terminated director paul mitchell (1 page) |
17 July 2009 | Director appointed mr paul mitchell (1 page) |
17 July 2009 | Director appointed mr paul mitchell (1 page) |
9 July 2009 | Director appointed mr stephen charles brownless (1 page) |
9 July 2009 | Director appointed mr stephen charles brownless (1 page) |
19 May 2009 | Incorporation (13 pages) |
19 May 2009 | Incorporation (13 pages) |