Headingley
Leeds
West Yorkshire
LS6 3BZ
Director Name | Mr Michael Patrick McGrady |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2004(7 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Nicholas Road Blundelsands Merseyside L23 6TU |
Director Name | Julian Kirkman Page |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2005(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Sales Director |
Correspondence Address | 1 Phoebes Cottages Burwash East Sussex TN19 7DH |
Director Name | Mr John Swain |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Castle View Sandal Wakefield West Yorkshire WF2 7HZ |
Director Name | Mr Melvyn John Byrne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2006(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rose Cottage Little Berkhamsted Lane Little Berkhamsted Hertfordshire SG13 8LU |
Secretary Name | Miss Yvonne Anne Banks |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2009(12 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Office Manager |
Correspondence Address | 3 Moorside Avenue Birkenshaw Bradford West Yorkshire BD11 2BG |
Director Name | Mr John Swain |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 29 June 2006) |
Role | IT Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Castle View Sandal Wakefield West Yorkshire WF2 7HZ |
Secretary Name | Catherine Jane Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2007) |
Role | Retail Manager |
Correspondence Address | 48 Castle View Wakefield West Yorkshire WF2 7HZ |
Director Name | Justin Craig Watson Glasgow |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 19 Nene Way Hilton Derby DE65 5HX |
Secretary Name | Timothy Philip Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Orford Gardens Strawberry Hill Twickenham Middlesex TW1 4PL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£271,417 |
Current Liabilities | £523,290 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 19 June 2017 (overdue) |
---|
4 October 2023 | Liquidators' statement of receipts and payments to 6 September 2023 (5 pages) |
---|---|
30 March 2023 | Liquidators' statement of receipts and payments to 6 March 2023 (5 pages) |
15 September 2022 | Liquidators' statement of receipts and payments to 6 September 2022 (5 pages) |
4 May 2022 | Appointment of a voluntary liquidator (3 pages) |
4 May 2022 | Removal of liquidator by court order (11 pages) |
5 April 2022 | Liquidators' statement of receipts and payments to 6 March 2022 (5 pages) |
28 March 2022 | INSOLVENCY:Secretary of state release of liquidator (1 page) |
29 September 2021 | Liquidators' statement of receipts and payments to 6 September 2021 (5 pages) |
3 April 2021 | Liquidators' statement of receipts and payments to 6 March 2021 (5 pages) |
2 October 2020 | Liquidators' statement of receipts and payments to 6 September 2020 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 September 2013 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 September 2011 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 March 2019 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 March 2018 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 September 2015 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 March 2012 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 September 2018 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 September 2019 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 September 2017 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 March 2017 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 March 2013 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 March 2016 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 March 2015 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 September 2014 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 September 2016 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 March 2014 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 March 2020 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 September 2012 (5 pages) |
19 March 2020 | Appointment of a voluntary liquidator (4 pages) |
4 March 2020 | Registered office address changed from C/O Rooney Associates 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 6 March 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 6 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 6 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 6 March 2011 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 6 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 6 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 6 September 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 6 September 2010 (5 pages) |
14 September 2009 | Statement of affairs with form 4.19 (6 pages) |
14 September 2009 | Appointment of a voluntary liquidator (1 page) |
14 September 2009 | Resolutions
|
14 September 2009 | Registered office changed on 14/09/2009 from 71 batley business & technology centre technology drive batley west yorkshire WF17 6ER (1 page) |
14 September 2009 | Statement of affairs with form 4.19 (6 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 71 batley business & technology centre technology drive batley west yorkshire WF17 6ER (1 page) |
14 September 2009 | Resolutions
|
14 September 2009 | Appointment of a voluntary liquidator (1 page) |
25 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
25 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
15 June 2009 | Secretary appointed yvonne anne banks (1 page) |
15 June 2009 | Appointment terminated secretary timothy southern (1 page) |
15 June 2009 | Secretary appointed yvonne anne banks (1 page) |
15 June 2009 | Appointment terminated secretary timothy southern (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 August 2008 | Return made up to 05/06/08; full list of members (6 pages) |
4 August 2008 | Return made up to 05/06/08; full list of members (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 July 2007 | Return made up to 05/06/07; full list of members (4 pages) |
3 July 2007 | Return made up to 05/06/07; full list of members (4 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 05/06/06; full list of members (4 pages) |
25 July 2006 | Return made up to 05/06/06; full list of members (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 November 2005 | Ad 07/11/05--------- £ si 110@1=110 £ ic 1000/1110 (2 pages) |
23 November 2005 | Nc inc already adjusted 07/11/05 (1 page) |
23 November 2005 | Ad 07/11/05--------- £ si 110@1=110 £ ic 1000/1110 (2 pages) |
23 November 2005 | Nc inc already adjusted 07/11/05 (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 June 2005 | Company name changed aquilo technology LIMITED\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed aquilo technology LIMITED\certificate issued on 24/06/05 (2 pages) |
6 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
6 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page) |
9 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
17 August 2004 | Return made up to 05/06/04; full list of members (6 pages) |
17 August 2004 | Return made up to 05/06/04; full list of members (6 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
4 June 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 March 2004 | Company name changed pentastore LIMITED\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed pentastore LIMITED\certificate issued on 24/03/04 (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 48 castle view sandal wakefield west yorkshire WF2 7HZ (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 48 castle view sandal wakefield west yorkshire WF2 7HZ (1 page) |
10 July 2003 | Return made up to 05/06/03; full list of members
|
10 July 2003 | Return made up to 05/06/03; full list of members
|
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
1 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
16 November 2000 | Return made up to 05/06/99; no change of members
|
16 November 2000 | Return made up to 05/06/99; no change of members
|
16 November 2000 | Return made up to 05/06/00; full list of members (6 pages) |
16 November 2000 | Return made up to 05/06/00; full list of members (6 pages) |
27 March 2000 | Company name changed ip industries LIMITED\certificate issued on 28/03/00 (2 pages) |
27 March 2000 | Company name changed ip industries LIMITED\certificate issued on 28/03/00 (2 pages) |
17 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 October 1999 | Memorandum and Articles of Association (9 pages) |
25 October 1999 | Memorandum and Articles of Association (9 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Ad 11/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 August 1999 | Ad 11/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 August 1999 | New director appointed (2 pages) |
11 May 1999 | Company name changed pentastore LIMITED\certificate issued on 12/05/99 (2 pages) |
11 May 1999 | Company name changed pentastore LIMITED\certificate issued on 12/05/99 (2 pages) |
13 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
13 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Return made up to 05/06/98; full list of members (8 pages) |
12 April 1999 | Secretary's particulars changed (1 page) |
12 April 1999 | Return made up to 05/06/98; full list of members (8 pages) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 April 1999 | Secretary's particulars changed (1 page) |
12 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 414 st johns square wakefield west yorkshire WF1 2QX (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 414 st johns square wakefield west yorkshire WF1 2QX (1 page) |
8 March 1999 | Location of register of members (1 page) |
8 March 1999 | Location of register of directors' interests (1 page) |
8 March 1999 | Location of register of directors' interests (1 page) |
8 March 1999 | Location of register of members (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: 12 york place leeds LS1 2DS (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 12 york place leeds LS1 2DS (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Incorporation (15 pages) |
5 June 1997 | Incorporation (15 pages) |