Leeds
West Yorkshire
LS1 4JP
Director Name | Ms Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Mr Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wealden Lodge No2 Oakleigh Road Pinner Middlesex HA5 4HB |
Director Name | Mr Neil Stewart Old |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Andrew Robert Boyter Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Lawyer |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 September 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House 98 Scudamore Road Leicester Leicestershire LE3 1TZ |
Secretary Name | Nicholas John Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2012) |
Role | Company Director |
Correspondence Address | 168 Kenrick Road Mapperley Nottingham Nottinghamshire NG3 6EX |
Director Name | Mr Trevor Philip Moore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House 98 Scudamore Road Leicester Leicestershire LE3 1TZ |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
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 |
Address Matches | Over 10 other UK companies use this postal address |
264 at £0.01 | Trustees Of Jessop Group LTD Pension & Life Assurance Scheme (1993) 33.00% Ordinary A |
---|---|
218 at £0.01 | Hsbc Bank PLC 27.25% Ordinary B |
160 at £0.01 | Ogier Employee Benefit Trust LTD 20.00% Ordinary D |
158 at £0.01 | Hsbc Bank PLC 19.75% Ordinary C |
Year | 2014 |
---|---|
Turnover | £236,748,000 |
Gross Profit | £72,515,000 |
Net Worth | -£41,038,000 |
Cash | £1,720,000 |
Current Liabilities | £53,884,000 |
Latest Accounts | 1 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
30 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 April 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
8 April 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
28 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 July 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (8 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (8 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 23 May 2014 (8 pages) |
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Resolutions
|
12 June 2013 | Statement of affairs with form 4.19 (7 pages) |
12 June 2013 | Statement of affairs with form 4.19 (7 pages) |
28 May 2013 | Registered office address changed from Jessop House 98 Scudamore Road Leicester Leicestershire LE3 1TZ on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Jessop House 98 Scudamore Road Leicester Leicestershire LE3 1TZ on 28 May 2013 (1 page) |
11 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 October 2012 | Appointment of Mr Neil Stewart Old as a director (2 pages) |
10 October 2012 | Appointment of Mr Neil Stewart Old as a director (2 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Termination of appointment of Trevor Moore as a director (1 page) |
30 July 2012 | Termination of appointment of Trevor Moore as a director (1 page) |
8 June 2012 | Group of companies' accounts made up to 1 January 2012 (29 pages) |
8 June 2012 | Group of companies' accounts made up to 1 January 2012 (29 pages) |
8 June 2012 | Group of companies' accounts made up to 1 January 2012 (29 pages) |
20 March 2012 | Termination of appointment of Nicholas Molyneux as a secretary (1 page) |
20 March 2012 | Termination of appointment of Nicholas Molyneux as a secretary (1 page) |
13 March 2012 | Appointment of Mr Martyn John Everett as a director (2 pages) |
13 March 2012 | Termination of appointment of David Adams as a director (1 page) |
13 March 2012 | Appointment of Mr Martyn John Everett as a director (2 pages) |
13 March 2012 | Termination of appointment of David Adams as a director (1 page) |
7 November 2011 | Appointment of Ms Joanna Boydell as a director (2 pages) |
7 November 2011 | Appointment of Ms Joanna Boydell as a director (2 pages) |
6 September 2011 | Group of companies' accounts made up to 2 January 2011 (32 pages) |
6 September 2011 | Group of companies' accounts made up to 2 January 2011 (32 pages) |
6 September 2011 | Group of companies' accounts made up to 2 January 2011 (32 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Termination of appointment of William Rollason as a director (1 page) |
15 July 2010 | Termination of appointment of William Rollason as a director (1 page) |
9 April 2010 | Current accounting period extended from 31 December 2009 to 31 December 2010 (3 pages) |
9 April 2010 | Current accounting period extended from 31 December 2009 to 31 December 2010 (3 pages) |
20 November 2009 | Appointment of Mr Alan James Fort as a director (3 pages) |
20 November 2009 | Appointment of Mr Trevor Philip Moore as a director (3 pages) |
20 November 2009 | Appointment of Mr Trevor Philip Moore as a director (3 pages) |
20 November 2009 | Appointment of Mr Alan James Fort as a director (3 pages) |
15 October 2009 | Appointment of William Peter Rollason as a director (5 pages) |
15 October 2009 | Appointment of William Peter Rollason as a director (5 pages) |
14 October 2009 | Appointment of Nicholas John Molyneux as a secretary (2 pages) |
14 October 2009 | Appointment of Nicholas John Molyneux as a secretary (2 pages) |
6 October 2009 | Termination of appointment of Andrew Harris as a director (1 page) |
6 October 2009 | Termination of appointment of Dws Directors Limited as a director (1 page) |
6 October 2009 | Appointment of David Alexander Robertson Adams as a director (4 pages) |
6 October 2009 | Appointment of David Alexander Robertson Adams as a director (4 pages) |
6 October 2009 | Termination of appointment of Dws Secretaries Limited as a secretary (1 page) |
6 October 2009 | Termination of appointment of Dws Secretaries Limited as a secretary (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
6 October 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
6 October 2009 | 123 increase fro £1 T0 £8 on 28/09/029 (2 pages) |
6 October 2009 | Termination of appointment of Andrew Harris as a director (1 page) |
6 October 2009 | 123 increase fro £1 T0 £8 on 28/09/029 (2 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 October 2009 | Sub-division of shares on 28 September 2009 (2 pages) |
6 October 2009 | Sub-division of shares on 28 September 2009 (2 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 October 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
6 October 2009 | Termination of appointment of Dws Directors Limited as a director (1 page) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1 fleet place london EC4M 7WS (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1 fleet place london EC4M 7WS (1 page) |
22 September 2009 | Company name changed dwsco 3000 LIMITED\certificate issued on 22/09/09 (2 pages) |
22 September 2009 | Company name changed dwsco 3000 LIMITED\certificate issued on 22/09/09 (2 pages) |
12 August 2009 | Director appointed andrew david harris (2 pages) |
12 August 2009 | Director appointed andrew david harris (2 pages) |
10 August 2009 | Appointment terminated director andrew smith (1 page) |
10 August 2009 | Appointment terminated director andrew smith (1 page) |
2 July 2009 | Incorporation (20 pages) |
2 July 2009 | Incorporation (20 pages) |