Leeds
LS1 2HJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 09 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Andrew Gibson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Simon Paul Stephens |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Dean Jay Bartle |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | 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 |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Duffield Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,010 |
Cash | £978 |
Current Liabilities | £237,308 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 2010 | Delivered on: 30 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 October 2017 | Liquidators' statement of receipts and payments to 27 July 2017 (19 pages) |
---|---|
17 August 2016 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Toronto Square Toronto Street Leeds LS1 2HJ on 17 August 2016 (2 pages) |
12 August 2016 | Statement of affairs with form 4.19 (5 pages) |
12 August 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2016 | Resolutions
|
18 July 2016 | Resolutions
|
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
12 November 2014 | Company name changed better placed hr recruitment LIMITED\certificate issued on 12/11/14
|
10 November 2014 | Termination of appointment of Dean Jay Bartle as a director on 1 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Dean Jay Bartle as a director on 1 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Andrew Gibson as a director on 1 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Simon Paul Stephens as a director on 1 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Andrew Gibson as a director on 1 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Simon Paul Stephens as a director on 1 October 2014 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
10 June 2010 | Director's details changed for Dean Jay Bartle on 10 June 2010 (2 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 April 2010 | Resolutions
|
1 April 2010 | Appointment of Paul Lewis Duffield as a director (2 pages) |
23 March 2010 | Appointment of Dean Jay Bartle as a director (2 pages) |
19 March 2010 | Change of name notice (2 pages) |
19 March 2010 | Company name changed croftstone construction LIMITED\certificate issued on 19/03/10
|
10 February 2010 | Termination of appointment of Paul Land as a director (1 page) |
10 February 2010 | Appointment of Mr Andrew Gibson as a director (2 pages) |
9 February 2010 | Appointment of Mr Simon Paul Stephens as a director (2 pages) |
27 January 2010 | Appointment of Paul Douglas Land as a director (3 pages) |
20 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 20 January 2010 (1 page) |
26 October 2009 | Incorporation
|
26 October 2009 | Incorporation
|