Collingwood
Wetherby
West Yorkshire
LS22 5NE
Director Name | Mr James Stuart Lawrie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodthorpe 1 Padley Hill Grindleford Derbyshire S32 2HQ |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp (Ref:Djc) Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr James Stuart Lawrie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(1 month after company formation) |
Appointment Duration | 1 month (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodthorpe 1 Padley Hill Grindleford Derbyshire S32 2HQ |
Secretary Name | Timothy Stevenson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Website | www.fourseasonsgroup.co.uk |
---|
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 |
Year | 2011 |
---|---|
Turnover | £4,806,333 |
Gross Profit | £1,278,709 |
Net Worth | £207,150 |
Cash | £161,260 |
Current Liabilities | £2,800,953 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Administrator's progress report to 28 November 2015 (71 pages) |
5 January 2016 | Administrator's progress report to 28 November 2015 (71 pages) |
5 January 2016 | Notice of move from Administration to Dissolution on 22 December 2015 (71 pages) |
5 January 2016 | Notice of move from Administration to Dissolution on 22 December 2015 (71 pages) |
3 July 2015 | Administrator's progress report to 28 May 2015 (56 pages) |
3 July 2015 | Administrator's progress report to 28 May 2015 (56 pages) |
15 January 2015 | Administrator's progress report to 28 November 2014 (57 pages) |
15 January 2015 | Administrator's progress report to 28 November 2014 (57 pages) |
15 January 2015 | Notice of extension of period of Administration (1 page) |
15 January 2015 | Notice of extension of period of Administration (1 page) |
12 August 2014 | Administrator's progress report to 12 July 2014 (80 pages) |
12 August 2014 | Administrator's progress report to 12 July 2014 (80 pages) |
7 April 2014 | Notice of deemed approval of proposals (146 pages) |
7 April 2014 | Notice of deemed approval of proposals (146 pages) |
13 March 2014 | Statement of administrator's proposal (41 pages) |
13 March 2014 | Statement of administrator's proposal (41 pages) |
6 March 2014 | Statement of affairs with form 2.14B (20 pages) |
6 March 2014 | Statement of affairs with form 2.14B (20 pages) |
24 January 2014 | Registered office address changed from Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT United Kingdom on 24 January 2014 (2 pages) |
24 January 2014 | Registered office address changed from Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT United Kingdom on 24 January 2014 (2 pages) |
21 January 2014 | Appointment of an administrator (1 page) |
21 January 2014 | Appointment of an administrator (1 page) |
28 November 2013 | Termination of appointment of James Lawrie as a director (2 pages) |
28 November 2013 | Termination of appointment of James Lawrie as a director (2 pages) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Section 519 (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Section 519 (1 page) |
17 April 2013 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2013-04-17
|
18 February 2013 | Full accounts made up to 31 December 2011 (15 pages) |
18 February 2013 | Full accounts made up to 31 December 2011 (15 pages) |
23 October 2012 | Termination of appointment of Timothy Hall as a secretary (2 pages) |
23 October 2012 | Termination of appointment of Timothy Hall as a secretary (2 pages) |
17 October 2012 | Termination of appointment of Timothy Hall as a director (2 pages) |
17 October 2012 | Termination of appointment of Timothy Hall as a director (2 pages) |
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages) |
27 October 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages) |
12 March 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
12 March 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
24 February 2010 | Appointment of James Stuart Lawrie as a director (3 pages) |
24 February 2010 | Appointment of James Stuart Lawrie as a director (3 pages) |
24 February 2010 | Appointment of James Stuart Lawrie as a director (3 pages) |
24 February 2010 | Appointment of James Stuart Lawrie as a director (3 pages) |
14 January 2010 | Termination of appointment of James Lawrie as a director (2 pages) |
14 January 2010 | Termination of appointment of James Lawrie as a director (2 pages) |
24 December 2009 | Duplicate mortgage certificatecharge no:2 (9 pages) |
24 December 2009 | Duplicate mortgage certificatecharge no:2 (9 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
17 December 2009 | Appointment of Timothy Stevenson Hall as a secretary (3 pages) |
17 December 2009 | Appointment of Timothy Stevenson Hall as a secretary (3 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 December 2009 | Appointment of Maurice Mcbride as a director (3 pages) |
15 December 2009 | Appointment of Maurice Mcbride as a director (3 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2009 | Incorporation (37 pages) |
3 November 2009 | Incorporation (37 pages) |