Horsforth
Leeds
LS18 5GN
Director Name | Mr David William Linley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troy Mills Troy Road Horsforth Leeds LS18 5GN |
Director Name | Mrs Dorothy Scriminger Slater |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowcroft Brooklands Walk Menston Ilkley LS29 6PH |
Director Name | Mrs Nichola Jill Ashby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield House Renton Drive Guiseley Leeds LS20 8LW |
Director Name | Mr Andrew John Hardisty |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Troy Mills Troy Road Horsforth Leeds LS18 5GN |
Director Name | Mr Ian Jonathan Hardisty |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troy Mills Troy Road Horsforth Leeds LS18 5GN |
Website | brooklandsrents.co.uk |
---|---|
Telephone | 0113 2310933 |
Telephone region | Leeds |
Registered Address | Troy Mills Troy Road Horsforth Leeds LS18 5GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
50 at £1 | Dorothy Scriminger Slater 50.00% Ordinary |
---|---|
50 at £1 | Nichola Jill Ashby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,205 |
Cash | £53,436 |
Current Liabilities | £157,641 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
14 November 2022 | Termination of appointment of Ian Jonathan Hardisty as a director on 1 November 2022 (1 page) |
14 November 2022 | Appointment of Mr Martin Paul Elliott as a director on 1 November 2022 (2 pages) |
14 November 2022 | Registered office address changed from 101 New Road Side Horsforth Leeds LS18 4QD England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 14 November 2022 (1 page) |
14 November 2022 | Termination of appointment of Andrew John Hardisty as a director on 1 November 2022 (1 page) |
14 November 2022 | Appointment of Mr David William Linley as a director on 1 November 2022 (2 pages) |
10 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2022 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 101 New Road Side Horsforth Leeds LS18 4QD on 18 March 2022 (1 page) |
18 March 2022 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 April 2021 | Notification of Hardisty Brothers Limited as a person with significant control on 31 March 2021 (2 pages) |
1 April 2021 | Cessation of Nichola Jill Ashby as a person with significant control on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Mr Andrew John Hardisty as a director on 31 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Nichola Jill Ashby as a director on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Mr Ian Jonathan Hardisty as a director on 31 March 2021 (2 pages) |
27 November 2020 | Change of details for Mrs Nichola Jill Ashby as a person with significant control on 30 October 2020 (2 pages) |
27 November 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
18 November 2020 | Cessation of Dorothy Scriminger Slater as a person with significant control on 30 October 2020 (1 page) |
17 November 2020 | Termination of appointment of Dorothy Scriminger Slater as a director on 30 October 2020 (1 page) |
22 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
8 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2012 | Incorporation (37 pages) |
8 March 2012 | Incorporation (37 pages) |