Treeton
Rotherham
South Yorkshire
S60 5PU
Director Name | Mr Christopher James Fry |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Secretary Name | Jacqueline Anne Fry |
---|---|
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Farm Buildings Washfield Lane Treeton Rotherham South Yorkshire S60 5PU |
Director Name | Mr Simon Jeremy Mallett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4th Floor Springield House 76 Wellington Street Leeds West Yorkshire LS1 2AY |
Director Name | Mr Michael Thomas Winton Tod |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 July 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Springield House 76 Wellington Street Leeds West Yorkshire LS1 2AY |
Secretary Name | Mr Christopher James Fry |
---|---|
Status | Resigned |
Appointed | 01 June 2016(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 2019) |
Role | Company Director |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Website | unity-law.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 3610000 |
Telephone region | Sheffield |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£244,647 |
Cash | £149 |
Current Liabilities | £853,989 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
12 November 2010 | Delivered on: 23 November 2010 Persons entitled: Clydesdale 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 |
---|
2 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2020 | Notice of move from Administration to Dissolution (16 pages) |
6 January 2020 | Administrator's progress report (18 pages) |
16 December 2019 | Termination of appointment of Christopher James Fry as a director on 11 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Christopher James Fry as a secretary on 11 December 2019 (2 pages) |
11 July 2019 | Administrator's progress report (18 pages) |
4 June 2019 | Notice of extension of period of Administration (3 pages) |
16 January 2019 | Administrator's progress report (19 pages) |
13 July 2018 | Administrator's progress report (19 pages) |
8 June 2018 | Notice of extension of period of Administration (3 pages) |
9 January 2018 | Administrator's progress report (18 pages) |
9 January 2018 | Administrator's progress report (18 pages) |
13 October 2017 | Registered office address changed from 4th Floor Springield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from 4th Floor Springield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
25 August 2017 | Statement of administrator's proposal (29 pages) |
25 August 2017 | Statement of administrator's proposal (29 pages) |
18 August 2017 | Notice of deemed approval of proposals (3 pages) |
18 August 2017 | Notice of deemed approval of proposals (3 pages) |
17 July 2017 | Termination of appointment of Michael Thomas Winton Tod as a director on 4 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Michael Thomas Winton Tod as a director on 4 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Simon Jeremy Mallett as a director on 30 June 2017 (2 pages) |
14 July 2017 | Termination of appointment of Simon Jeremy Mallett as a director on 30 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from Fountain Precinct Mezzanine Floor, Leopold Wing Fountain Precinct, Balm Green Sheffield South Yorkshire S1 2JA England to 4th Floor Springield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 20 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from Fountain Precinct Mezzanine Floor, Leopold Wing Fountain Precinct, Balm Green Sheffield South Yorkshire S1 2JA England to 4th Floor Springield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 20 June 2017 (2 pages) |
15 June 2017 | Appointment of an administrator (4 pages) |
15 June 2017 | Appointment of an administrator (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 December 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
22 September 2016 | Registered office address changed from 8th Floor Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA England to Fountain Precinct Mezzanine Floor, Leopold Wing Fountain Precinct, Balm Green Sheffield South Yorkshire S1 2JA on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 8th Floor Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA England to Fountain Precinct Mezzanine Floor, Leopold Wing Fountain Precinct, Balm Green Sheffield South Yorkshire S1 2JA on 22 September 2016 (1 page) |
26 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
29 July 2016 | Appointment of Mr Christopher James Fry as a secretary on 1 June 2016 (2 pages) |
29 July 2016 | Appointment of Mr Christopher James Fry as a secretary on 1 June 2016 (2 pages) |
28 July 2016 | Termination of appointment of Jacqueline Anne Fry as a secretary on 31 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Jacqueline Anne Fry as a director on 31 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Jacqueline Anne Fry as a secretary on 31 May 2016 (1 page) |
28 July 2016 | Director's details changed for Mr Christopher James Fry on 3 November 2013 (2 pages) |
28 July 2016 | Termination of appointment of Jacqueline Anne Fry as a director on 31 May 2016 (1 page) |
28 July 2016 | Director's details changed for Mr Christopher James Fry on 3 November 2013 (2 pages) |
18 December 2015 | Annual return made up to 25 September 2013 with a full list of shareholders (16 pages) |
18 December 2015 | Annual return made up to 20 September 2015 no member list Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 20 September 2015 no member list Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 25 September 2013 with a full list of shareholders (16 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 November 2014 | Annual return made up to 20 September 2014 no member list Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 20 September 2014 no member list Statement of capital on 2014-11-04
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 October 2013 | Annual return made up to 25 September 2013 Statement of capital on 2013-10-22
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 January 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (16 pages) |
22 January 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (16 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
11 October 2011 | Resolutions
|
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (18 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2011 | Change of share class name or designation (2 pages) |
11 October 2011 | Change of share class name or designation (2 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (18 pages) |
6 October 2011 | Appointment of Mr Michael Thomas Winton Tod as a director (2 pages) |
6 October 2011 | Appointment of Mr Michael Thomas Winton Tod as a director (2 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
16 September 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
24 November 2010 | Current accounting period extended from 31 August 2011 to 30 November 2011 (3 pages) |
24 November 2010 | Current accounting period extended from 31 August 2011 to 30 November 2011 (3 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
1 November 2010 | Registered office address changed from Farm Buildings Washfield Lane Treeton Rotherham South Yorkshire S60 5PU England on 1 November 2010 (1 page) |
1 November 2010 | Appointment of Mr Simon Jeremy Mallett as a director (2 pages) |
1 November 2010 | Registered office address changed from Farm Buildings Washfield Lane Treeton Rotherham South Yorkshire S60 5PU England on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Farm Buildings Washfield Lane Treeton Rotherham South Yorkshire S60 5PU England on 1 November 2010 (1 page) |
1 November 2010 | Appointment of Mr Simon Jeremy Mallett as a director (2 pages) |
30 September 2010 | Company name changed cfa law LTD\certificate issued on 30/09/10
|
30 September 2010 | Company name changed cfa law LTD\certificate issued on 30/09/10
|
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Change of name notice (2 pages) |
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|