Leeds
LS1 2HJ
Director Name | Mr Michael Gordon Wood |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (closed 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Adrian John Lawrence |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Woodvale Centre Woodvale Office Park Woodvale Road Brighouse West Yorkshire HD6 4AB |
Director Name | Mr Stewart Donnor |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodvale Centre Woodvale Office Park Woodvale Road Brighouse West Yorkshire HD6 4AB |
Website | www.yorkshire-electric-radiators.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 912639419 |
Telephone region | Mobile |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 December 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 June 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (19 pages) |
19 June 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (19 pages) |
6 July 2016 | Liquidators statement of receipts and payments to 19 May 2016 (21 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (21 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (21 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
3 September 2015 | Registered office address changed from C/O Begbie Traynors 36 Clare Road Halifax West Yorkshire HX1 2HX England to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from C/O Begbie Traynors 36 Clare Road Halifax West Yorkshire HX1 2HX England to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from C/O Begbie Traynors 36 Clare Road Halifax West Yorkshire HX1 2HX England to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Statement of affairs with form 4.19 (6 pages) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Statement of affairs with form 4.19 (6 pages) |
5 May 2015 | Registered office address changed from The Woodvale Centre Woodvale Office Park Woodvale Road Brighouse West Yorkshire HD6 4AB to C/O Begbie Traynors 36 Clare Road Halifax West Yorkshire HX1 2HX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from The Woodvale Centre Woodvale Office Park Woodvale Road Brighouse West Yorkshire HD6 4AB to C/O Begbie Traynors 36 Clare Road Halifax West Yorkshire HX1 2HX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from The Woodvale Centre Woodvale Office Park Woodvale Road Brighouse West Yorkshire HD6 4AB to C/O Begbie Traynors 36 Clare Road Halifax West Yorkshire HX1 2HX on 5 May 2015 (1 page) |
14 April 2015 | Termination of appointment of Stewart Donnor as a director on 13 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Stewart Donnor as a director on 13 April 2015 (1 page) |
13 February 2015 | Satisfaction of charge 088882340001 in full (4 pages) |
13 February 2015 | Satisfaction of charge 088882340001 in full (4 pages) |
9 September 2014 | Registration of charge 088882340001, created on 4 September 2014 (31 pages) |
1 May 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
1 May 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Appointment of Mr Michael Gordon Wood as a director (2 pages) |
11 April 2014 | Registered office address changed from C/O Account Solutions (York) Ltd 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Appointment of Mr Michael Gordon Wood as a director (2 pages) |
11 April 2014 | Appointment of Mr Stewart Donnor as a director (2 pages) |
11 April 2014 | Termination of appointment of Adrian Lawrence as a director (1 page) |
11 April 2014 | Appointment of Mrs Ena Margaret Wood as a director (2 pages) |
11 April 2014 | Appointment of Mr Stewart Donnor as a director (2 pages) |
11 April 2014 | Registered office address changed from C/O Account Solutions (York) Ltd 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Termination of appointment of Adrian Lawrence as a director (1 page) |
11 April 2014 | Appointment of Mrs Ena Margaret Wood as a director (2 pages) |
12 February 2014 | Incorporation
|
12 February 2014 | Incorporation
|