Leeds
West Yorkshire
LS8 4BY
Director Name | Mr Leon Gore |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(29 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 East End Road East Finchley London N2 8AY |
Secretary Name | Ms Ann Gore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2000(37 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Well House Avenue Leeds West Yorkshire LS8 4BY |
Director Name | Fay Gore |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(29 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 20 November 2004) |
Role | Company Director |
Correspondence Address | 66 Preston Road Wembley Middlesex HA9 8LA |
Director Name | Morris Gore |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 January 2002) |
Role | Company Director |
Correspondence Address | 66 Preston Road Wembley Middlesex HA9 8LA |
Secretary Name | Fay Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 66 Preston Road Wembley Middlesex HA9 8LA |
Registered Address | 3rd Floor Shakespeare House Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1.4k at £1 | Ann Gore 34.88% Ordinary Non Voting |
---|---|
1.4k at £1 | Leon Gore 34.88% Ordinary Non Voting |
1.1k at £1 | Executors Of Fay Gore 27.75% Ordinary Non Voting |
45 at £1 | Ann Gore 1.13% Ordinary |
45 at £1 | Leon Gore 1.13% Ordinary |
10 at £1 | Executors Of Fay Gore 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,077,041 |
Cash | £1,965,468 |
Current Liabilities | £48,743 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 April 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (11 pages) |
19 September 2013 | Liquidators statement of receipts and payments to 10 July 2013 (11 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Registered office address changed from 243 East End Road London N2 8AY England on 20 July 2012 (2 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Declaration of solvency (3 pages) |
20 July 2012 | Appointment of a voluntary liquidator (1 page) |
27 April 2012 | Director's details changed for Leon Gore on 27 April 2012 (3 pages) |
27 April 2012 | Director's details changed for Ms Ann Gore on 27 April 2012 (2 pages) |
27 April 2012 | Secretary's details changed for Ann Gore on 27 April 2012 (2 pages) |
7 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Director's details changed for Leon Gore on 1 January 2010 (2 pages) |
5 January 2011 | Director's details changed for Leon Gore on 1 January 2010 (2 pages) |
5 January 2011 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 January 2011 (1 page) |
5 January 2011 | Director's details changed for Ann Gore on 1 January 2010 (2 pages) |
5 January 2011 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 January 2011 (1 page) |
5 January 2011 | Director's details changed for Ann Gore on 1 January 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2009 | Return made up to 14/11/08; full list of members (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
19 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 February 2007 | Return made up to 14/11/06; full list of members (3 pages) |
3 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page) |
24 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
18 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 January 2005 | Director resigned (1 page) |
29 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
9 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
29 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 March 2002 | Director resigned (1 page) |
19 November 2001 | Return made up to 14/11/01; full list of members (8 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (8 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 May 2000 | New secretary appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
19 November 1999 | Return made up to 14/11/99; full list of members (8 pages) |
4 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 January 1999 | Return made up to 14/11/98; full list of members (8 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 December 1997 | Return made up to 14/11/97; no change of members (5 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 November 1996 | Return made up to 14/11/96; full list of members (7 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 December 1995 | Return made up to 14/11/95; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 May 1962 | Incorporation (11 pages) |