Roundhay
Leeds
West Yorkshire
LS8 2BE
Director Name | Mr Stephen Robert Bullock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 West Park Drive West Roundhay Leeds West Yorkshire LS8 2BE |
Director Name | Mr Stephen John Gledhill |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2010(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 West Park Drive West Roundhay Leeds West Yorkshire LS8 2BE |
Director Name | Nigel Jowett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 West Park Drive West Leeds West Yorkshire LS8 2BE |
Director Name | Mr Ben Riley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 2014) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Low Hall Gill Lane Yeadon Leeds LS19 7DD |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£58,831 |
Cash | £28 |
Current Liabilities | £164,289 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 June 2019 | Liquidators' statement of receipts and payments to 1 April 2019 (21 pages) |
21 June 2018 | Liquidators' statement of receipts and payments to 1 April 2018 (19 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (18 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (18 pages) |
15 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (18 pages) |
15 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (18 pages) |
15 June 2016 | Liquidators statement of receipts and payments to 1 April 2016 (18 pages) |
15 November 2015 | Registered office address changed from C/O Begbies Traynor Central Llp 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from C/O Begbies Traynor Central Llp 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages) |
13 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 April 2015 | Registered office address changed from Unit 4 Pool Business Park Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1EG to C/O Begbies Traynor Central Llp 9Th Floor Bond Court Leeds LS1 2JZ on 23 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from Unit 4 Pool Business Park Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1EG to C/O Begbies Traynor Central Llp 9Th Floor Bond Court Leeds LS1 2JZ on 23 April 2015 (2 pages) |
22 April 2015 | Statement of affairs with form 4.19 (6 pages) |
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
22 April 2015 | Statement of affairs with form 4.19 (6 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
24 March 2015 | Company name changed wharfebank brewery LIMITED\certificate issued on 24/03/15
|
24 March 2015 | Company name changed wharfebank brewery LIMITED\certificate issued on 24/03/15
|
9 February 2015 | Termination of appointment of Ben Riley as a director on 5 August 2014 (1 page) |
9 February 2015 | Termination of appointment of Ben Riley as a director on 5 August 2014 (1 page) |
9 February 2015 | Termination of appointment of Ben Riley as a director on 5 August 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
22 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of Stephen Gledhill as a director (1 page) |
14 June 2012 | Appointment of Mr Ben Riley as a director (2 pages) |
14 June 2012 | Appointment of Mr Ben Riley as a director (2 pages) |
14 June 2012 | Termination of appointment of Stephen Gledhill as a director (1 page) |
15 February 2012 | Termination of appointment of Nigel Jowett as a director (2 pages) |
15 February 2012 | Termination of appointment of Stephen Bullock as a director (2 pages) |
15 February 2012 | Termination of appointment of Nigel Jowett as a director (2 pages) |
15 February 2012 | Termination of appointment of Stephen Bullock as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
25 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Registered office address changed from 183 West Park Drive West Roundhay Leeds West Yorkshire LS8 2BE Uk on 24 September 2010 (2 pages) |
24 September 2010 | Registered office address changed from 183 West Park Drive West Roundhay Leeds West Yorkshire LS8 2BE Uk on 24 September 2010 (2 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 February 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
4 February 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
13 January 2010 | Appointment of Stephen Gledhill as a director (3 pages) |
13 January 2010 | Appointment of Nigel Jowett as a director (3 pages) |
13 January 2010 | Appointment of Mr Stephen Robert Bullock as a director (3 pages) |
13 January 2010 | Appointment of Nigel Jowett as a director (3 pages) |
13 January 2010 | Appointment of Mr Stephen Robert Bullock as a director (3 pages) |
13 January 2010 | Appointment of Stephen Gledhill as a director (3 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2009 | Incorporation (13 pages) |
4 August 2009 | Incorporation (13 pages) |