Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Director Name | Mr Jason David Netherton-Sinclair |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howarth Timber Group Limited Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Mr Stephen Paul Smith |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft Ancient Lane Hatfield Woodhouse Doncaster South Yorkshire DN7 6PJ |
Website | www.maltingstimber.co.uk |
---|---|
Telephone | 01302 794700 |
Telephone region | Doncaster |
Registered Address | Howarth Timber Group Ltd Pontefract Lane Leeds LS9 0RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £83,906 |
Cash | £194,164 |
Current Liabilities | £372,029 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Maltings timber, churchill business park, churchill road, doncaster t/no SYK409407, SYK355784 and SYK572664. Outstanding |
---|---|
25 February 2015 | Delivered on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 June 2012 | Delivered on: 15 June 2012 Satisfied on: 3 June 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) 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 see image for full details. Fully Satisfied |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to Howarth Timber Group Ltd Pontefract Lane Leeds LS9 0RA on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to Howarth Timber Group Ltd Pontefract Lane Leeds LS9 0RA on 16 March 2017 (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Full accounts made up to 31 March 2016 (15 pages) |
8 March 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Satisfaction of charge 074979130003 in full (1 page) |
16 January 2017 | Satisfaction of charge 074979130002 in full (1 page) |
16 January 2017 | Satisfaction of charge 074979130002 in full (1 page) |
16 January 2017 | Satisfaction of charge 074979130003 in full (1 page) |
30 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
11 April 2016 | Appointment of Mr Jason David Netherton-Smith as a director on 31 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Jason David Netherton-Smith on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Jason David Netherton-Smith as a director on 31 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Jason David Netherton-Smith on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Nicholas David Howarth as a director on 31 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Stephen Paul Smith as a director on 31 March 2016 (1 page) |
11 April 2016 | Appointment of Mr Nicholas David Howarth as a director on 31 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Stephen Paul Smith as a director on 31 March 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
3 June 2015 | Satisfaction of charge 1 in full (5 pages) |
3 June 2015 | Satisfaction of charge 1 in full (5 pages) |
31 March 2015 | Registration of charge 074979130003, created on 27 March 2015 (10 pages) |
31 March 2015 | Registration of charge 074979130003, created on 27 March 2015 (10 pages) |
3 March 2015 | Registration of charge 074979130002, created on 25 February 2015 (5 pages) |
3 March 2015 | Registration of charge 074979130002, created on 25 February 2015 (5 pages) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 October 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 3 October 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 January 2014 | Director's details changed for Mr Stephen Paul Smith on 8 November 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Stephen Paul Smith on 8 November 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Stephen Paul Smith on 8 November 2013 (2 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 June 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
30 June 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|