Coldstream
Berwickshire
TD12 4HE
Scotland
Director Name | Mr Timothy James Reeve |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2012(1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 10 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Nursery Lane Leeds West Yorkshire LS17 7HW |
Secretary Name | Mr Richard Mark Powell |
---|---|
Status | Closed |
Appointed | 06 November 2014(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 December 2019) |
Role | Company Director |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | Mrs Hilary Joan Cooper |
---|---|
Status | Resigned |
Appointed | 06 August 2012(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2014) |
Role | Company Director |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Website | www.rushbond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2018899 |
Telephone region | Leeds |
Registered Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
100 at £1 | Advent Development Holdings LTD 50.00% Ordinary B |
---|---|
100 at £1 | Rushbond PLC 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,998,928 |
Gross Profit | £299 |
Net Worth | £460 |
Cash | £38,652 |
Current Liabilities | £511,331 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
20 May 2013 | Delivered on: 24 May 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 May 2013 | Delivered on: 24 May 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
20 May 2013 | Delivered on: 24 May 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: F/H property k/a shipton street infant school, shipton street, york t/no NYK335548. Notification of addition to or amendment of charge. Outstanding |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2019 | Application to strike the company off the register (3 pages) |
29 May 2019 | Satisfaction of charge 081618430002 in full (1 page) |
29 May 2019 | Satisfaction of charge 081618430003 in full (1 page) |
29 May 2019 | Satisfaction of charge 081618430001 in full (1 page) |
24 May 2019 | Full accounts made up to 30 November 2018 (13 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 30 November 2017 (13 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 30 November 2016 (14 pages) |
11 May 2017 | Full accounts made up to 30 November 2016 (14 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (11 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (11 pages) |
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 June 2015 | Full accounts made up to 30 November 2014 (11 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (11 pages) |
7 November 2014 | Appointment of Mr Richard Mark Powell as a secretary on 6 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Richard Mark Powell as a secretary on 6 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Richard Mark Powell as a secretary on 6 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 6 November 2014 (1 page) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
24 April 2014 | Full accounts made up to 30 November 2013 (10 pages) |
24 April 2014 | Full accounts made up to 30 November 2013 (10 pages) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
24 May 2013 | Registration of charge 081618430002 (23 pages) |
24 May 2013 | Registration of charge 081618430002 (23 pages) |
24 May 2013 | Registration of charge 081618430001 (29 pages) |
24 May 2013 | Registration of charge 081618430003 (35 pages) |
24 May 2013 | Registration of charge 081618430003 (35 pages) |
24 May 2013 | Registration of charge 081618430001 (29 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Change of share class name or designation (2 pages) |
3 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
3 October 2012 | Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
3 October 2012 | Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
3 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
9 August 2012 | Appointment of Mrs Hilary Joan Cooper as a secretary (2 pages) |
9 August 2012 | Appointment of Mrs Hilary Joan Cooper as a secretary (2 pages) |
9 August 2012 | Appointment of Mr Timothy James Reeve as a director (2 pages) |
9 August 2012 | Appointment of Mr Jonathan William Maud as a director (2 pages) |
9 August 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
9 August 2012 | Appointment of Mr Timothy James Reeve as a director (2 pages) |
9 August 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Appointment of Mr Jonathan William Maud as a director (2 pages) |
9 August 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
9 August 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 August 2012 (1 page) |
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|