Leeds
West Yorkshire
LS11 5QR
Secretary Name | Anthony Paul Sapsford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2011(11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Parviz Nabiev |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Uzbek |
Status | Closed |
Appointed | 18 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Sanjar Nabiev |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Uzbek |
Status | Closed |
Appointed | 25 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Ian Frederick Goodfellow |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2014(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Douglas Strath Watson Anderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Farriers Fold Haxey Doncaster Lincolnshire DN9 2GF |
Director Name | Mr Kevin Parkin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | Vander House Starnhill Close Ecclesfield Sheffield S35 9TG |
Director Name | Mr Kevin Parkin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vander House Starnhill Close Ecclesfield Sheffield S35 9TG |
Director Name | David John Maslen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Phillip Robinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Vander House Starnhill Close Ecclesfield Sheffield S35 9TG |
Director Name | Mr Michael Brian Dunn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Grosvenor Street London W1K 3HY |
Director Name | Mr John Kirk Saunderson Elsden |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(3 years after company formation) |
Appointment Duration | 7 months (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vander House Starnhill Close Ecclesfield Sheffield S35 9TG |
Director Name | Mr Gary Irvine Shepherd |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vander House Starnhill Close Ecclesfield Sheffield S35 9TG |
Director Name | Mr Sanjar Nabiev |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Uzbek |
Status | Resigned |
Appointed | 25 November 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vander House Starnhill Close Ecclesfield Sheffield S35 9TG |
Website | www.permeablepavingsolutions.com |
---|---|
Telephone | 0114 2300950 |
Telephone region | Sheffield |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£45,365 |
Cash | £150,684 |
Current Liabilities | £1,027,408 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2015 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
23 February 2017 | Administrator's progress report to 15 February 2017 (19 pages) |
23 February 2017 | Administrator's progress report to 15 February 2017 (19 pages) |
23 February 2017 | Notice of move from Administration to Dissolution on 15 February 2017 (19 pages) |
23 February 2017 | Notice of move from Administration to Dissolution on 15 February 2017 (19 pages) |
14 February 2017 | Administrator's progress report to 5 January 2017 (19 pages) |
14 February 2017 | Administrator's progress report to 5 January 2017 (19 pages) |
17 August 2016 | Administrator's progress report to 5 July 2016 (17 pages) |
17 August 2016 | Administrator's progress report to 5 July 2016 (17 pages) |
1 March 2016 | Administrator's progress report to 5 January 2016 (20 pages) |
1 March 2016 | Administrator's progress report to 5 January 2016 (20 pages) |
15 February 2016 | Notice of extension of period of Administration (1 page) |
15 February 2016 | Notice of extension of period of Administration (1 page) |
10 November 2015 | Termination of appointment of David John Maslen as a director on 19 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of David John Maslen as a director on 19 October 2015 (2 pages) |
21 September 2015 | Administrator's progress report to 17 August 2015 (18 pages) |
21 September 2015 | Administrator's progress report to 17 August 2015 (18 pages) |
16 May 2015 | Termination of appointment of Michael Brian Dunn as a director on 29 April 2015 (2 pages) |
16 May 2015 | Termination of appointment of Michael Brian Dunn as a director on 29 April 2015 (2 pages) |
15 May 2015 | Notice of deemed approval of proposals (1 page) |
15 May 2015 | Notice of deemed approval of proposals (1 page) |
28 April 2015 | Statement of affairs with form 2.14B/2.15B (37 pages) |
28 April 2015 | Statement of affairs with form 2.14B/2.15B (37 pages) |
26 April 2015 | Statement of administrator's proposal (30 pages) |
26 April 2015 | Statement of administrator's proposal (30 pages) |
3 March 2015 | Registered office address changed from Vander House Starnhill Close Ecclesfield Sheffield S35 9TG United Kingdom to C/O Ernst and Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from Vander House Starnhill Close Ecclesfield Sheffield S35 9TG United Kingdom to C/O Ernst and Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from Vander House Starnhill Close Ecclesfield Sheffield S35 9TG United Kingdom to C/O Ernst and Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 March 2015 (2 pages) |
27 February 2015 | Appointment of an administrator (1 page) |
27 February 2015 | Appointment of an administrator (1 page) |
19 January 2015 | Satisfaction of charge 3 in full (1 page) |
19 January 2015 | Satisfaction of charge 3 in full (1 page) |
9 January 2015 | Registration of charge 073178080011, created on 9 January 2015 (36 pages) |
9 January 2015 | Registration of charge 073178080011, created on 9 January 2015 (36 pages) |
9 January 2015 | Registration of charge 073178080011, created on 9 January 2015 (36 pages) |
30 October 2014 | Appointment of Mr Ian Frederick Goodfellow as a director on 29 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Ian Frederick Goodfellow as a director on 29 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Phillip Robinson as a director on 30 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Phillip Robinson as a director on 30 July 2014 (1 page) |
1 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 July 2014 | Termination of appointment of Gary Irvine Shepherd as a director on 24 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Gary Irvine Shepherd as a director on 24 June 2014 (1 page) |
31 March 2014 | Appointment of Mr Sanjar Nabiev as a director (2 pages) |
31 March 2014 | Appointment of Mr Sanjar Nabiev as a director (2 pages) |
19 March 2014 | Registration of charge 073178080010 (19 pages) |
19 March 2014 | Registration of charge 073178080010 (19 pages) |
25 February 2014 | Termination of appointment of John Elsden as a director (1 page) |
25 February 2014 | Termination of appointment of John Elsden as a director (1 page) |
25 February 2014 | Termination of appointment of Kevin Parkin as a director (1 page) |
25 February 2014 | Appointment of Mr Parviz Nabiev as a director (2 pages) |
25 February 2014 | Termination of appointment of Kevin Parkin as a director (1 page) |
25 February 2014 | Appointment of Mr Parviz Nabiev as a director (2 pages) |
25 February 2014 | Termination of appointment of Sanjar Nabiev as a director (1 page) |
25 February 2014 | Termination of appointment of Sanjar Nabiev as a director (1 page) |
20 January 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
20 January 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
12 December 2013 | Appointment of Mr Sanjar Nabiev as a director (2 pages) |
12 December 2013 | Appointment of Mr Sanjar Nabiev as a director (2 pages) |
19 November 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (23 pages) |
19 November 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (23 pages) |
14 November 2013 | Secretary's details changed for Anthony Paul Sapsford on 13 July 2013 (1 page) |
14 November 2013 | Director's details changed for Mr Paul Sapsford on 13 July 2013 (2 pages) |
14 November 2013 | Secretary's details changed for Anthony Paul Sapsford on 13 July 2013 (1 page) |
14 November 2013 | Director's details changed for Mr Paul Sapsford on 13 July 2013 (2 pages) |
28 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
28 October 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
23 October 2013 | Termination of appointment of Douglas Anderson as a director (1 page) |
23 October 2013 | Termination of appointment of Douglas Anderson as a director (1 page) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
6 August 2013 | Appointment of Mr John Elsden as a director (2 pages) |
6 August 2013 | Director's details changed for Mr John Elsden on 6 August 2013 (2 pages) |
6 August 2013 | Appointment of Mr John Elsden as a director (2 pages) |
6 August 2013 | Director's details changed for Mr John Elsden on 6 August 2013 (2 pages) |
1 August 2013 | Appointment of Mr Gary Irvine Shepherd as a director (2 pages) |
1 August 2013 | Appointment of Mr Gary Irvine Shepherd as a director (2 pages) |
19 July 2013 | Registration of charge 073178080009 (20 pages) |
19 July 2013 | Registration of charge 073178080009 (20 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
11 March 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 October 2012 | Appointment of Mr Michael Brian Dunn as a director (2 pages) |
17 October 2012 | Appointment of Mr Michael Brian Dunn as a director (2 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
2 October 2012 | Resolutions
|
29 September 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
22 August 2012 | Resolutions
|
16 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 July 2012 | Appointment of Mr Phillip Robinson as a director (2 pages) |
27 July 2012 | Appointment of Mr Phillip Robinson as a director (2 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 May 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
11 May 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
3 August 2011 | Secretary's details changed for Anthony Paul Sapsford on 2 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Secretary's details changed for Anthony Paul Sapsford on 2 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Anthony Paul Sapsford on 2 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Director's details changed for Kevin Parkin on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Kevin Parkin on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Kevin Parkin on 2 August 2011 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
11 July 2011 | Registered office address changed from 11 the Mile Pocklington York East Riding of Yorkshire YO42 2HQ England on 11 July 2011 (1 page) |
11 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
11 July 2011 | Registered office address changed from 11 the Mile Pocklington York East Riding of Yorkshire YO42 2HQ England on 11 July 2011 (1 page) |
11 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
6 July 2011 | Appointment of David John Maslen as a director (3 pages) |
6 July 2011 | Appointment of David John Maslen as a director (3 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 June 2011 | Sub-division of shares on 14 June 2011 (6 pages) |
27 June 2011 | Sub-division of shares on 14 June 2011 (6 pages) |
27 June 2011 | Appointment of Anthony Paul Sapsford as a secretary (3 pages) |
27 June 2011 | Appointment of Anthony Paul Sapsford as a secretary (3 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
27 June 2011 | Change of share class name or designation (2 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
27 June 2011 | Change of share class name or designation (2 pages) |
27 June 2011 | Appointment of Kevin Parkin as a director (3 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Particulars of variation of rights attached to shares (3 pages) |
27 June 2011 | Appointment of Kevin Parkin as a director (3 pages) |
27 June 2011 | Particulars of variation of rights attached to shares (3 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2010 | Termination of appointment of Kevin Parkin as a director (1 page) |
20 July 2010 | Termination of appointment of Kevin Parkin as a director (1 page) |
16 July 2010 | Incorporation (22 pages) |
16 July 2010 | Incorporation (22 pages) |