Leeds
LS17 7PE
Director Name | Mr Ian Carlton Yaffe |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 The Fairway Leeds LS17 7PE |
Secretary Name | Mr Ian Carlton Yaffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 The Fairway Leeds LS17 7PE |
Director Name | David Mark Andrew Nispel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Merchandiser |
Correspondence Address | 2 St Ann's Close Preswich Manchester M25 4QS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 0161 7666472 |
---|---|
Telephone region | Manchester |
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
80 at £1 | Mr Ian Carlton Yaffe 80.00% Ordinary |
---|---|
20 at £1 | Carole Ann Yaffe 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £2,844 |
Current Liabilities | £123,357 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 February 1997 | Delivered on: 26 February 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 April 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
5 April 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 March 2016 | Satisfaction of charge 1 in full (1 page) |
8 March 2016 | Satisfaction of charge 1 in full (1 page) |
20 January 2016 | Secretary's details changed for Mr Ian Carlton Yaffe on 16 January 2015 (1 page) |
20 January 2016 | Director's details changed for Mr Ian Carlton Yaffe on 16 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Ian Carlton Yaffe on 16 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mrs Carole Ann Yaffe on 16 January 2015 (2 pages) |
20 January 2016 | Director's details changed for Mrs Carole Ann Yaffe on 16 January 2015 (2 pages) |
20 January 2016 | Secretary's details changed for Mr Ian Carlton Yaffe on 16 January 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 March 2013 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
27 March 2013 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
1 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 January 2010 | Director's details changed for Mr Ian Carlton Yaffe on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Ian Carlton Yaffe on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Carole Ann Yaffe on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mrs Carole Ann Yaffe on 21 January 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX (1 page) |
16 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX (1 page) |
25 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
10 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
10 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
8 July 1999 | Return made up to 02/01/99; no change of members (4 pages) |
8 July 1999 | Return made up to 02/01/99; no change of members (4 pages) |
4 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
4 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
28 April 1999 | Withdrawal of application for striking off (1 page) |
28 April 1999 | Withdrawal of application for striking off (1 page) |
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 December 1998 | Application for striking-off (1 page) |
22 December 1998 | Application for striking-off (1 page) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 02/01/98; full list of members
|
21 January 1998 | Return made up to 02/01/98; full list of members
|
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
30 January 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Ad 22/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 1997 | Ad 22/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
2 January 1997 | Incorporation (12 pages) |
2 January 1997 | Incorporation (12 pages) |