Sugar Hill Farm Old London Road
Stutton
LS24 9NF
LLP Designated Member Name | Mr Malcolm Richard Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentwood Scotland Lane, Horsforth Leeds LS18 5SE |
LLP Designated Member Name | Mr Ian David Coupland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sandhill Drive Leeds LS17 8DU |
LLP Designated Member Name | Mr Philip Leigh Drazen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Avenue Harewood Leeds LS17 9LD |
LLP Designated Member Name | Carol Grundell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Game Lodge Kirklees Hall Clifton HD6 4HD |
LLP Designated Member Name | Mr Simon Nigel Hedley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Woodlands Gosforth Newcastle Upon Tyne NE3 4YL |
LLP Designated Member Name | Richard Geraint Jones |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Northolme Crescent West Park Leeds LS16 5HU |
LLP Designated Member Name | Mr John Robert Manning |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 5 Sandmoor Drive Leeds LS17 7DF |
LLP Designated Member Name | Giacomo Angelo Ferraro |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 01 August 2006(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 Harewood Street Leeds LS2 7AD |
LLP Designated Member Name | Mr Marcus Daniel Armstrong |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sandmoor Lane Leeds LS17 7EA |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £8,867,051 |
Net Worth | £1,598,813 |
Cash | £244,298 |
Current Liabilities | £2,014,451 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved following liquidation (1 page) |
30 December 2014 | Final Gazette dissolved following liquidation (1 page) |
30 September 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
30 September 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (18 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (18 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 17 February 2014 (18 pages) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (21 pages) |
24 September 2013 | Liquidators statement of receipts and payments to 17 February 2013 (21 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (21 pages) |
19 July 2013 | Registered office address changed from C/O Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 19 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from C/O Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 19 July 2013 (2 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 17 February 2013 (20 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (20 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (20 pages) |
4 May 2012 | Liquidators statement of receipts and payments to 17 February 2012 (21 pages) |
4 May 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (21 pages) |
4 May 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (21 pages) |
28 February 2011 | Administrator's progress report to 18 February 2011 (23 pages) |
28 February 2011 | Administrator's progress report to 18 February 2011 (23 pages) |
18 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
18 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
9 August 2010 | Notice of extension of period of Administration (1 page) |
9 August 2010 | Notice of extension of period of Administration (1 page) |
9 August 2010 | Administrator's progress report to 15 January 2010 (18 pages) |
9 August 2010 | Administrator's progress report to 15 January 2010 (18 pages) |
9 August 2010 | Administrator's progress report to 15 July 2010 (23 pages) |
9 August 2010 | Administrator's progress report to 15 July 2010 (23 pages) |
29 July 2010 | Notice of extension of period of Administration (1 page) |
29 July 2010 | Notice of extension of period of Administration (1 page) |
26 July 2010 | Notice of extension of period of Administration (1 page) |
26 July 2010 | Notice of extension of period of Administration (1 page) |
18 December 2009 | Notice of extension of period of Administration (1 page) |
18 December 2009 | Notice of extension of period of Administration (1 page) |
17 December 2009 | Administrator's progress report to 25 November 2009 (21 pages) |
17 December 2009 | Administrator's progress report to 25 November 2009 (21 pages) |
7 August 2009 | Administrator's progress report to 15 July 2009 (15 pages) |
7 August 2009 | Administrator's progress report to 15 July 2009 (15 pages) |
7 August 2009 | Administrator's progress report to 15 July 2009 (15 pages) |
7 August 2009 | Administrator's progress report to 15 July 2009 (15 pages) |
21 March 2009 | Statement of administrator's proposal (35 pages) |
21 March 2009 | Statement of administrator's proposal (35 pages) |
20 March 2009 | Statement of affairs with form 2.14B (8 pages) |
20 March 2009 | Statement of affairs with form 2.14B (8 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from, 118 north street, leeds, west yorkshire, LS2 7AN (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from, 118 north street, leeds, west yorkshire, LS2 7AN (1 page) |
30 January 2009 | Member resigned marcus armstrong (2 pages) |
30 January 2009 | Member resigned giacomo ferraro (1 page) |
30 January 2009 | Member resigned richard jones (1 page) |
30 January 2009 | Member resigned giacomo ferraro (1 page) |
30 January 2009 | Member resigned philip drazen (1 page) |
30 January 2009 | Member resigned marcus armstrong (2 pages) |
30 January 2009 | Member resigned ian coupland (1 page) |
30 January 2009 | Member resigned philip drazen (1 page) |
30 January 2009 | Member resigned richard jones (1 page) |
30 January 2009 | Member resigned ian coupland (1 page) |
29 January 2009 | Appointment of an administrator (1 page) |
29 January 2009 | Appointment of an administrator (1 page) |
27 October 2008 | Annual return made up to 25/10/08 (6 pages) |
27 October 2008 | Annual return made up to 25/10/08 (6 pages) |
4 September 2008 | LLP member appointed marcus daniel armstrong (1 page) |
4 September 2008 | LLP member appointed marcus daniel armstrong (1 page) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 April 2008 | Member resigned carol grundell (1 page) |
24 April 2008 | Member resigned carol grundell (1 page) |
13 February 2008 | Member resigned (1 page) |
13 February 2008 | Member resigned (1 page) |
5 November 2007 | Full accounts made up to 31 July 2007 (18 pages) |
5 November 2007 | Full accounts made up to 31 July 2007 (18 pages) |
24 October 2007 | Member's particulars changed (1 page) |
24 October 2007 | Annual return made up to 27/09/07 (5 pages) |
24 October 2007 | Member's particulars changed (1 page) |
24 October 2007 | Annual return made up to 27/09/07 (5 pages) |
24 October 2007 | Member's particulars changed (1 page) |
24 October 2007 | Member's particulars changed (1 page) |
26 June 2007 | Member resigned (1 page) |
26 June 2007 | Member resigned (1 page) |
14 May 2007 | Full accounts made up to 31 July 2006 (19 pages) |
14 May 2007 | Full accounts made up to 31 July 2006 (19 pages) |
18 September 2006 | Annual return made up to 30/08/06 (6 pages) |
18 September 2006 | Annual return made up to 30/08/06 (6 pages) |
25 August 2006 | New member appointed (1 page) |
25 August 2006 | New member appointed (1 page) |
19 April 2006 | Particulars of mortgage/charge (11 pages) |
19 April 2006 | Particulars of mortgage/charge (11 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: bank house, 150 roundhay road, leeds, west yorkshire LS8 5LD (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: bank house, 150 roundhay road, leeds, west yorkshire LS8 5LD (1 page) |
18 October 2005 | Particulars of mortgage/charge (9 pages) |
18 October 2005 | Particulars of mortgage/charge (9 pages) |
5 October 2005 | Member's particulars changed (1 page) |
5 October 2005 | Member's particulars changed (1 page) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
26 September 2005 | Accounting reference date shortened from 30/08/06 to 31/07/06 (1 page) |
26 September 2005 | Accounting reference date shortened from 30/08/06 to 31/07/06 (1 page) |
30 August 2005 | Incorporation (6 pages) |
30 August 2005 | Incorporation (6 pages) |