Holmfirth
HD9 2PS
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Lee Bloor |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Moorings Worsley Manchester M28 2QE |
Website | www.labelpr.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 08443182222 |
Telephone region | Unknown |
Registered Address | 36 Park Row Leeds LS1 5JL |
---|---|
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 |
1 at £1 | Lee Bloor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,605 |
Cash | £26,151 |
Current Liabilities | £213,309 |
Latest Accounts | 30 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
16 July 2013 | Delivered on: 18 July 2013 Satisfied on: 26 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
18 March 2013 | Delivered on: 23 March 2013 Satisfied on: 15 August 2013 Persons entitled: Hsbc 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. Fully Satisfied |
25 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2021 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
18 February 2021 | Liquidators' statement of receipts and payments to 18 December 2020 (22 pages) |
19 February 2020 | Liquidators' statement of receipts and payments to 18 December 2019 (16 pages) |
27 February 2019 | Liquidators' statement of receipts and payments to 18 December 2018 (16 pages) |
8 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
10 January 2018 | Registered office address changed from 7 st. Georges Square Huddersfield HD1 1LA England to 36 Park Row Leeds LS1 5JL on 10 January 2018 (2 pages) |
6 January 2018 | Resolutions
|
6 January 2018 | Appointment of a voluntary liquidator (3 pages) |
6 January 2018 | Statement of affairs (10 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
9 November 2016 | Registered office address changed from 7 2nd Floor Offices 7 st. Georges Square Huddersfield W Yorks HD1 1LA England to 7 st. Georges Square Huddersfield HD1 1LA on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 7 2nd Floor Offices 7 st. Georges Square Huddersfield W Yorks HD1 1LA England to 7 st. Georges Square Huddersfield HD1 1LA on 9 November 2016 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
16 June 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Registered office address changed from 19 Swan Street Manchester M4 5JJ to 7 st. Georges Square Huddersfield W Yorks HD1 1LA on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 7 st. Georges Square Huddersfield W Yorks HD1 1LA England to 7 2nd Floor Offices 7 st. Georges Square Huddersfield W Yorks HD1 1LA on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 19 Swan Street Manchester M4 5JJ to 7 st. Georges Square Huddersfield W Yorks HD1 1LA on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 7 st. Georges Square Huddersfield W Yorks HD1 1LA England to 7 2nd Floor Offices 7 st. Georges Square Huddersfield W Yorks HD1 1LA on 15 June 2016 (1 page) |
3 February 2016 | Appointment of Mr Stephen John Harvey-Franklin as a director on 15 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Lee Bloor as a director on 15 January 2015 (1 page) |
3 February 2016 | Appointment of Mr Stephen John Harvey-Franklin as a director on 15 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Lee Bloor as a director on 15 January 2015 (1 page) |
6 December 2015 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 December 2015 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 November 2015 | Satisfaction of charge 073162170002 in full (1 page) |
26 November 2015 | Satisfaction of charge 073162170002 in full (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
18 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
26 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
26 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr Lee Bloor on 1 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Lee Bloor on 1 June 2014 (2 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr Lee Bloor on 1 June 2014 (2 pages) |
17 July 2014 | Registered office address changed from Unit 11 Swan Square 56 Oak Street Manchester Manchester M4 5JA England to 19 Swan Street Manchester M4 5JJ on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Unit 11 Swan Square 56 Oak Street Manchester Manchester M4 5JA England to 19 Swan Street Manchester M4 5JJ on 17 July 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 August 2013 | Satisfaction of charge 1 in full (4 pages) |
15 August 2013 | Satisfaction of charge 1 in full (4 pages) |
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
18 July 2013 | Registration of charge 073162170002 (8 pages) |
18 July 2013 | Registration of charge 073162170002 (8 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 November 2012 | Registered office address changed from 3E Tariff Street Manchester M1 2FF United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 3E Tariff Street Manchester M1 2FF United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 3E Tariff Street Manchester M1 2FF United Kingdom on 8 November 2012 (1 page) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 March 2012 | Registered office address changed from 68 Reservoir Street Chimney Pot Park Salford M6 5NB England on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 68 Reservoir Street Chimney Pot Park Salford M6 5NB England on 13 March 2012 (1 page) |
27 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Registered office address changed from C/O Lofthouse & Co 36 Ropergate Pontefract West Yorkshire WF8 1LY United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from C/O Lofthouse & Co 36 Ropergate Pontefract West Yorkshire WF8 1LY United Kingdom on 19 August 2011 (1 page) |
6 October 2010 | Appointment of Lee Bloor as a director (3 pages) |
6 October 2010 | Appointment of Lee Bloor as a director (3 pages) |
21 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|