Toronto Street
Leeds
LS1 2HJ
Director Name | Mrs Helen Gill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(7 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Rd Enfield Middx EN2 6EY |
Website | garritts.co.uk |
---|---|
Telephone | 0845 4504545 |
Telephone region | Unknown |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
60 at £1 | Daniel Arthur Kennedy Gill 60.00% Ordinary |
---|---|
40 at £1 | Helen Gill 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £450,100 |
Cash | £310,646 |
Current Liabilities | £322,048 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 24 September 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 8 October 2018 (overdue) |
26 July 2023 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 2HJ on 26 July 2023 (2 pages) |
---|---|
18 July 2023 | Liquidators' statement of receipts and payments to 20 June 2023 (21 pages) |
27 July 2022 | Liquidators' statement of receipts and payments to 20 June 2022 (21 pages) |
6 September 2021 | Liquidators' statement of receipts and payments to 20 June 2021 (20 pages) |
31 July 2020 | Liquidators' statement of receipts and payments to 20 June 2020 (19 pages) |
5 September 2019 | Liquidators' statement of receipts and payments to 20 June 2019 (18 pages) |
17 July 2018 | Registered office address changed from Sanderson House Station Rd Horsforth Leeds LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 17 July 2018 (2 pages) |
12 July 2018 | Resolutions
|
12 July 2018 | Appointment of a voluntary liquidator (3 pages) |
12 July 2018 | Declaration of solvency (5 pages) |
6 June 2018 | Appointment of Mrs Helen Gill as a director on 3 April 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
1 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
17 February 2010 | Appointment of Daniel Arthur Kennedy Gill as a director (3 pages) |
17 February 2010 | Appointment of Daniel Arthur Kennedy Gill as a director (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
10 February 2010 | Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages) |
10 February 2010 | Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
27 January 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
27 January 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
26 January 2010 | Incorporation (31 pages) |
26 January 2010 | Incorporation (31 pages) |