29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director Name | David William Wort |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greenton Avenue Scholes Cleckheaton West Yorkshire BD19 6DT |
Director Name | Mrs Annette Stogden |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Statutory Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oakland Road Netherton Wakefield West Yorkshire WF4 4NA |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £32,477 |
Cash | £71,317 |
Current Liabilities | £199,058 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 September 2018 | Liquidators' statement of receipts and payments to 24 July 2018 (16 pages) |
16 January 2018 | Removal of liquidator by court order (14 pages) |
16 January 2018 | Removal of liquidator by court order (14 pages) |
16 January 2018 | Appointment of a voluntary liquidator (2 pages) |
16 January 2018 | Appointment of a voluntary liquidator (2 pages) |
13 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
6 October 2017 | Liquidators' statement of receipts and payments to 24 July 2017 (13 pages) |
6 October 2017 | Liquidators' statement of receipts and payments to 24 July 2017 (13 pages) |
17 October 2016 | Liquidators' statement of receipts and payments to 24 July 2016 (14 pages) |
17 October 2016 | Liquidators' statement of receipts and payments to 24 July 2016 (14 pages) |
21 April 2016 | Satisfaction of charge 1 in full (1 page) |
21 April 2016 | Satisfaction of charge 1 in full (1 page) |
12 November 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (16 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (16 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 24 July 2015 (16 pages) |
28 October 2014 | Registered office address changed from 6Th Floor 2 Wellington Place Leeds LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 6Th Floor 2 Wellington Place Leeds LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (20 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 24 July 2014 (20 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (20 pages) |
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
16 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2014 | Court order insolvency:court order - replacement of liquidator (7 pages) |
16 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2014 | Court order insolvency:court order - replacement of liquidator (7 pages) |
6 August 2013 | Statement of affairs with form 4.19 (8 pages) |
6 August 2013 | Statement of affairs with form 4.19 (8 pages) |
2 August 2013 | Registered office address changed from Systems House Albion Business Park Armley Road Leeds West Yorkshire LS12 2EJ United Kingdom on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from Systems House Albion Business Park Armley Road Leeds West Yorkshire LS12 2EJ United Kingdom on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from Systems House Albion Business Park Armley Road Leeds West Yorkshire LS12 2EJ United Kingdom on 2 August 2013 (2 pages) |
1 August 2013 | Appointment of a voluntary liquidator (1 page) |
1 August 2013 | Resolutions
|
1 August 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
1 August 2013 | Appointment of a voluntary liquidator (1 page) |
1 August 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
1 August 2013 | Resolutions
|
29 July 2013 | Director's details changed for Mr Neville Anthony Proctor on 25 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Neville Anthony Proctor on 25 July 2013 (2 pages) |
19 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 February 2012 | Memorandum and Articles of Association (13 pages) |
6 February 2012 | Memorandum and Articles of Association (13 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of capital following an allotment of shares on 10 October 2011
|
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 10 October 2011
|
15 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 September 2010 | Registered office address changed from Systems House Unit C Albion Industrial Estate Armley Road Leeds West Yorkshire LS12 2EJ on 24 September 2010 (1 page) |
24 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Registered office address changed from Systems House Unit C Albion Industrial Estate Armley Road Leeds West Yorkshire LS12 2EJ on 24 September 2010 (1 page) |
24 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 10 September 2009
|
20 October 2009 | Appointment of Neville Anthony Proctor as a director (2 pages) |
20 October 2009 | Current accounting period shortened from 30 September 2010 to 31 December 2009 (1 page) |
20 October 2009 | Location of register of members (1 page) |
20 October 2009 | Termination of appointment of Annette Stogden as a director (1 page) |
20 October 2009 | Appointment of David William Wort as a director (2 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 10 September 2009
|
20 October 2009 | Appointment of David William Wort as a director (2 pages) |
20 October 2009 | Current accounting period shortened from 30 September 2010 to 31 December 2009 (1 page) |
20 October 2009 | Location of register of members (1 page) |
20 October 2009 | Appointment of Neville Anthony Proctor as a director (2 pages) |
20 October 2009 | Termination of appointment of Annette Stogden as a director (1 page) |
10 September 2009 | Incorporation (20 pages) |
10 September 2009 | Incorporation (20 pages) |