South Milford
Leeds
West Yorkshire
LS25 5AQ
Secretary Name | Mrs Carol Ann Grindley |
---|---|
Status | Closed |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Milford House 120 High Street South Milford North Yorkshire LS25 5AQ |
Director Name | Mr John Stewart Ross |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(5 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Empress House New Hold Industrial Estate Garforth Leeds LS25 2LD |
Director Name | Mr Arran Philip Driscoll |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Empress House New Hold Industrial Estate Garforth Leeds LS25 2LD |
Telephone | 01757 213202 |
---|---|
Telephone region | Selby |
Registered Address | Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Anthony Grindley 50.00% Ordinary |
---|---|
50 at £1 | Carol Ann Grindley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,299 |
Cash | £34,255 |
Current Liabilities | £214,892 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
---|
17 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2020 | Notice of move from Administration to Dissolution (15 pages) |
9 January 2020 | Administrator's progress report (16 pages) |
30 July 2019 | Statement of affairs with form AM02SOA (10 pages) |
15 July 2019 | Notice of deemed approval of proposals (3 pages) |
26 June 2019 | Statement of administrator's proposal (39 pages) |
21 June 2019 | Registered office address changed from Empress House New Hold Industrial Estate Garforth Leeds LS25 2LD to Third Floor 10 South Parade Leeds LS1 5QS on 21 June 2019 (2 pages) |
20 June 2019 | Appointment of an administrator (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
12 December 2018 | Termination of appointment of Arran Philip Driscoll as a director on 1 December 2018 (1 page) |
25 June 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 July 2017 | Registration of charge 069148020001, created on 30 June 2017 (52 pages) |
5 July 2017 | Registration of charge 069148020001, created on 30 June 2017 (52 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
7 May 2015 | Appointment of Mr Arran Philip Driscoll as a director on 9 January 2015 (2 pages) |
7 May 2015 | Termination of appointment of John Stewart Ross as a director on 2 January 2015 (1 page) |
7 May 2015 | Termination of appointment of John Stewart Ross as a director on 2 January 2015 (1 page) |
7 May 2015 | Appointment of Mr Arran Philip Driscoll as a director on 9 January 2015 (2 pages) |
7 May 2015 | Appointment of Mr Arran Philip Driscoll as a director on 9 January 2015 (2 pages) |
7 May 2015 | Termination of appointment of John Stewart Ross as a director on 2 January 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 November 2014 | Appointment of Mr John Stewart Ross as a director on 1 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr John Stewart Ross as a director on 1 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr John Stewart Ross as a director on 1 November 2014 (2 pages) |
9 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 January 2014 | Registered office address changed from C/O C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom on 11 January 2014 (1 page) |
11 January 2014 | Registered office address changed from C/O C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom on 11 January 2014 (1 page) |
24 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Registered office address changed from Unit 2 Waterside Park Canal Road Selby North Yorkshire YO8 8AG on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from Unit 2 Waterside Park Canal Road Selby North Yorkshire YO8 8AG on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Anthony Grindley on 23 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Anthony Grindley on 23 May 2010 (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from empress house 14B new hold industrial estate garforth leeds west yorkshire LS25 2LD (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from empress house 14B new hold industrial estate garforth leeds west yorkshire LS25 2LD (1 page) |
26 May 2009 | Incorporation (12 pages) |
26 May 2009 | Incorporation (12 pages) |