Leeds
LS3 1YN
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 05 August 2015) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 September 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Begbies Traynor (Central) Llp 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 |
1 at £1 | Hartley (Head Office) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £377,610 |
Gross Profit | £206,526 |
Net Worth | -£171,482 |
Cash | £1 |
Current Liabilities | £171,483 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
5 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 October 2014 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2 October 2014 (2 pages) |
1 October 2014 | Statement of affairs with form 4.19 (9 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Statement of affairs with form 4.19 (9 pages) |
1 October 2014 | Appointment of a voluntary liquidator (1 page) |
1 October 2014 | Appointment of a voluntary liquidator (1 page) |
3 September 2014 | Termination of appointment of I M Directors Limited as a director (1 page) |
3 September 2014 | Termination of appointment of I M Directors Limited as a director (1 page) |
2 September 2014 | Termination of appointment of Janet Caroline O'connor as a director on 2 September 2014 (1 page) |
2 September 2014 | Appointment of Lisa Joanne Thompson as a director on 2 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Janet Caroline O'connor as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Janet Caroline O'connor as a director on 2 September 2014 (1 page) |
2 September 2014 | Appointment of Lisa Joanne Thompson as a director on 2 September 2014 (2 pages) |
8 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
8 April 2014 | Termination of appointment of Claire Cain as a director (1 page) |
8 April 2014 | Termination of appointment of Claire Cain as a director (1 page) |
8 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
20 January 2014 | Company name changed crombie (edinburgh) LIMITED\certificate issued on 20/01/14
|
20 January 2014 | Company name changed crombie (edinburgh) LIMITED\certificate issued on 20/01/14
|
27 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
31 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
19 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
28 September 2010 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
10 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
14 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
27 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
16 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
16 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
3 January 2007 | Return made up to 23/09/06; full list of members (2 pages) |
3 January 2007 | Return made up to 23/09/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
12 September 2005 | Return made up to 23/09/05; full list of members (3 pages) |
12 September 2005 | Return made up to 23/09/05; full list of members (3 pages) |
11 October 2004 | Return made up to 23/09/04; full list of members (2 pages) |
11 October 2004 | Return made up to 23/09/04; full list of members (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 November 2003 | Return made up to 23/09/03; full list of members (2 pages) |
26 November 2003 | Return made up to 23/09/03; full list of members (2 pages) |
8 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
8 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
23 September 2002 | Incorporation (14 pages) |
23 September 2002 | Incorporation (14 pages) |