Leeds
West Yorkshire
LS1 2EY
Director Name | Mr Steven Hugh Nicholson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
Director Name | Mr Dean Harston |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2014) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House Chapel Lane Billingley, Little Houghton Barnsley South Yorkshire S72 0HZ |
Director Name | Mr Mark Edward Senior |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2014) |
Role | Estimating Director |
Country of Residence | England |
Correspondence Address | Wentworth House Chapel Lane Billingley, Little Houghton Barnsley South Yorkshire S72 0HZ |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Lisa Marie Nicholson 50.00% Ordinary |
---|---|
50 at £1 | Steven Hugh Nicholson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,577 |
Cash | £60,875 |
Current Liabilities | £272,287 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 September 2017 | Delivered on: 22 September 2017 Persons entitled: Steven Hugh Nicholson and Lisa Marie Nicholson Classification: A registered charge Particulars: 3 langdale road barnsley south yorkshire S71 1AF title number SYK338901. Outstanding |
---|---|
7 December 2015 | Delivered on: 14 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 December 2014 | Delivered on: 18 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 3 langdale road barnsley. Outstanding |
6 December 2017 | Statement of affairs (8 pages) |
---|---|
6 December 2017 | Resolutions
|
6 December 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Registered office address changed from 3 Langdale Road Barnsley South Yorkshire S71 1AF to Clark Business Recovery Ltd 26 York Place Leeds West Yorkshire LS1 2EY on 21 November 2017 (1 page) |
9 November 2017 | Resolutions
|
27 September 2017 | Change of details for Mr Steven Hugh Nicholson as a person with significant control on 1 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Steven Hugh Nicholson on 1 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mrs Lisa Marie Nicholson on 1 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
27 September 2017 | Change of details for Mrs Lisa Marie Nicholson as a person with significant control on 1 September 2017 (2 pages) |
22 September 2017 | Registration of charge 082235510003, created on 7 September 2017 (42 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
14 December 2015 | Registration of charge 082235510002, created on 7 December 2015 (42 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
23 February 2015 | Registered office address changed from C/O L & S Contracting Ltd Wentworth House Chapel Lane Billingley, Little Houghton Barnsley South Yorkshire S72 0HZ to 3 Langdale Road Barnsley South Yorkshire S71 1AF on 23 February 2015 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 December 2014 | Registration of charge 082235510001, created on 12 December 2014 (40 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
22 September 2014 | Termination of appointment of Dean Harston as a director on 1 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Mark Edward Senior as a director on 1 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Mark Edward Senior as a director on 1 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Dean Harston as a director on 1 September 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
14 December 2012 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 14 December 2012 (1 page) |
19 November 2012 | Appointment of Mr Mark Edward Senior as a director (2 pages) |
19 November 2012 | Appointment of Mr Dean Harston as a director (2 pages) |
8 October 2012 | Company name changed shnj LIMITED\certificate issued on 08/10/12
|
21 September 2012 | Incorporation (33 pages) |