Leeds
LS1 2HJ
Director Name | Mrs Lyndsey Jane Wilkinson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Geoffrey Andrew Wilkinson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Director Name | Mr Nicholas James Agar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
500 at £1 | Geoffrey Andrew Wilkinson 50.00% Ordinary |
---|---|
500 at £1 | Lyndsey Jane Wilkinson 50.00% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 April |
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
3 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
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 4AP on 26 July 2023 (2 pages) |
16 January 2023 | Liquidators' statement of receipts and payments to 1 December 2022 (22 pages) |
20 January 2022 | Liquidators' statement of receipts and payments to 1 December 2021 (22 pages) |
25 January 2021 | Liquidators' statement of receipts and payments to 1 December 2020 (22 pages) |
13 December 2019 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 13 December 2019 (2 pages) |
12 December 2019 | Resolutions
|
12 December 2019 | Appointment of a voluntary liquidator (3 pages) |
12 December 2019 | Statement of affairs (8 pages) |
18 November 2019 | Director's details changed for Mr Geoffrey Andrew Wilkinson on 14 October 2018 (2 pages) |
14 November 2019 | Resolutions
|
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Previous accounting period shortened from 24 April 2018 to 23 April 2018 (1 page) |
25 January 2019 | Previous accounting period shortened from 25 April 2018 to 24 April 2018 (1 page) |
9 November 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 September 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
26 January 2018 | Previous accounting period shortened from 26 April 2017 to 25 April 2017 (1 page) |
22 December 2017 | Registration of charge 075901190001, created on 22 December 2017 (28 pages) |
22 December 2017 | Registration of charge 075901190001, created on 22 December 2017 (28 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 August 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
1 August 2017 | Notification of Lyndsey Jane Wilkinson as a person with significant control on 27 May 2016 (2 pages) |
1 August 2017 | Notification of Geoffrey Andrew Wilkinson as a person with significant control on 27 May 2016 (2 pages) |
1 August 2017 | Notification of Lyndsey Jane Wilkinson as a person with significant control on 27 May 2016 (2 pages) |
1 August 2017 | Notification of Geoffrey Andrew Wilkinson as a person with significant control on 27 May 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
25 April 2017 | Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
11 November 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-11-11
|
11 November 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-11-11
|
5 September 2016 | Second filing of the annual return made up to 26 May 2015 (23 pages) |
5 September 2016 | Second filing of the annual return made up to 26 May 2015 (23 pages) |
26 July 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
26 July 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
25 July 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 April 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
26 April 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
26 May 2015 | Appointment of Mrs Lyndsey Jane Wilkinson as a director on 21 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 123 Saltergate Chesterfield Derbyshire S40 1NH to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Geoffrey Andrew Wilkinson on 26 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Nicholas James Agar as a director on 21 May 2015 (1 page) |
26 May 2015 | Appointment of Mrs Lyndsey Jane Wilkinson as a director on 21 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Termination of appointment of Nicholas James Agar as a director on 21 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Geoffrey Andrew Wilkinson on 26 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered office address changed from , 123 Saltergate, Chesterfield, Derbyshire, S40 1NH to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from , 123 Saltergate, Chesterfield, Derbyshire, S40 1NH to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 26 May 2015 (1 page) |
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders (4 pages) |
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders (4 pages) |
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders (4 pages) |
23 January 2015 | Accounts made up to 30 April 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 January 2015 | Accounts made up to 30 April 2014 (2 pages) |
14 October 2014 | Termination of appointment of Geoffrey Andrew Wilkinson as a director on 16 May 2014 (1 page) |
14 October 2014 | Registered office address changed from , 28 Walton Park, Pannal, Harrogate, North Yorkshire, HG3 1EJ, England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Geoffrey Andrew Wilkinson as a director on 16 May 2014 (1 page) |
14 October 2014 | Registered office address changed from 28 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ England to 123 Saltergate Chesterfield Derbyshire S40 1NH on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from , 28 Walton Park, Pannal, Harrogate, North Yorkshire, HG3 1EJ, England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 28 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 14 October 2014 (1 page) |
10 October 2014 | Registered office address changed from , 1 Crossways Drive, Harrogate, North Yorkshire, HG2 7DF to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 1 Crossways Drive Harrogate North Yorkshire HG2 7DF to 28 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from , 1 Crossways Drive, Harrogate, North Yorkshire, HG2 7DF to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 1 Crossways Drive Harrogate North Yorkshire HG2 7DF to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 10 October 2014 (1 page) |
19 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (5 pages) |
19 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (5 pages) |
19 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (5 pages) |
27 March 2014 | Accounts made up to 30 April 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 March 2014 | Accounts made up to 30 April 2013 (2 pages) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
16 December 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
16 December 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 December 2013 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from , 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from , 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 4 December 2013 (2 pages) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Accounts made up to 30 April 2012 (3 pages) |
9 October 2012 | Accounts made up to 30 April 2012 (3 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
5 October 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
17 November 2011 | Appointment of Mr Nicholas James Agar as a director (2 pages) |
17 November 2011 | Appointment of Mr Nicholas James Agar as a director on 17 November 2011 (2 pages) |
17 November 2011 | Appointment of Mr Nicholas James Agar as a director on 17 November 2011 (2 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
16 June 2011 | Appointment of Geoffrey Andrew Wilkinson as a director (2 pages) |
16 June 2011 | Appointment of Geoffrey Andrew Wilkinson as a director (2 pages) |
16 June 2011 | Director's details changed for Geoff Andrew Wilkinson on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Geoff Andrew Wilkinson on 16 June 2011 (2 pages) |
7 June 2011 | Appointment of Geoff Andrew Wilkinson as a director (2 pages) |
7 June 2011 | Termination of appointment of Paul Land as a director (1 page) |
7 June 2011 | Termination of appointment of Paul Land as a director (1 page) |
7 June 2011 | Appointment of Geoff Andrew Wilkinson as a director (2 pages) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|