Seacroft
Leeds
Yorkshire
LS14 6UX
Director Name | Mr Anthony John Hopkins |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 24 May 2021) |
Role | Circus Director |
Country of Residence | England |
Correspondence Address | Maypine House 7 Merton Park Parade Kingston Road London SW19 3NP |
Secretary Name | Mr Robert John Berriman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 24 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Parkway Towers Seacroft Leeds Yorkshire LS14 6UX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Anthony John Hopkins |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2004) |
Role | Circus Director |
Country of Residence | England |
Correspondence Address | 58 Church Lane Crossgates Leeds LS15 8BD |
Secretary Name | Alex Galos |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | Home Farm Main Street York YO61 1TB |
Director Name | Mrs Nikki Frances Fossett |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 January 2001) |
Role | Circus Director |
Country of Residence | Northants |
Correspondence Address | Manor Farm Towcester Road Milton Malsor Northamptonshire NN7 3AZ |
Director Name | Mr Robert Bailey Fossett |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 January 2001) |
Role | Circus Director |
Country of Residence | England |
Correspondence Address | Manor Farm Towcester Road Milton Malsor Northamptonshire NN7 3AZ |
Director Name | John Terence Hopkins |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Church Lane Crossgates Manston Leeds LS15 8BD |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£36,492 |
Cash | £2,550 |
Current Liabilities | £76,790 |
Latest Accounts | 30 November 2014 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 March 2020 | Liquidators' statement of receipts and payments to 13 January 2020 (21 pages) |
28 March 2019 | Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages) |
26 March 2019 | Liquidators' statement of receipts and payments to 13 January 2019 (16 pages) |
30 January 2018 | Liquidators' statement of receipts and payments to 13 January 2018 (13 pages) |
29 March 2017 | Liquidators' statement of receipts and payments to 13 January 2017 (10 pages) |
29 March 2017 | Liquidators' statement of receipts and payments to 13 January 2017 (10 pages) |
1 February 2016 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 1 February 2016 (2 pages) |
27 January 2016 | Appointment of a voluntary liquidator (1 page) |
27 January 2016 | Statement of affairs with form 4.19 (6 pages) |
27 January 2016 | Resolutions
|
27 January 2016 | Appointment of a voluntary liquidator (1 page) |
27 January 2016 | Resolutions
|
27 January 2016 | Statement of affairs with form 4.19 (6 pages) |
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Anthony John Hopkins on 14 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Anthony John Hopkins on 14 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 July 2012 | Termination of appointment of John Hopkins as a director (1 page) |
27 July 2012 | Termination of appointment of John Hopkins as a director (1 page) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 18 October 2010 (1 page) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 18 October 2010 (1 page) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Mr Robert John Berriman on 19 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Anthony John Hopkins on 19 November 2009 (2 pages) |
15 December 2009 | Director's details changed for John Terence Hopkins on 19 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Mr Robert John Berriman on 19 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Anthony John Hopkins on 19 November 2009 (2 pages) |
15 December 2009 | Director's details changed for John Terence Hopkins on 19 November 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 August 2009 | Secretary appointed mr robert berriman (1 page) |
19 August 2009 | Appointment terminated secretary alex galos (1 page) |
19 August 2009 | Secretary appointed mr robert berriman (1 page) |
19 August 2009 | Appointment terminated secretary alex galos (1 page) |
9 December 2008 | Return made up to 03/10/08; full list of members (5 pages) |
9 December 2008 | Return made up to 03/10/08; full list of members (5 pages) |
5 November 2008 | Director appointed mr anthony john hopkins (1 page) |
5 November 2008 | Director appointed mr anthony john hopkins (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
5 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
6 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
28 February 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
28 February 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
9 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
9 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
6 January 2003 | Company name changed lordheath LIMITED\certificate issued on 06/01/03 (2 pages) |
6 January 2003 | Company name changed lordheath LIMITED\certificate issued on 06/01/03 (2 pages) |
29 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
7 January 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
7 January 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
10 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
9 January 2001 | Ad 19/12/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 January 2001 | Ad 19/12/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 October 2000 | Incorporation (16 pages) |
3 October 2000 | Incorporation (16 pages) |