Farsley Pudsey
Leeds
West Yorkshire
LS28 5FS
Director Name | Mr Lee Stephen Godfrey |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 02 June 2023) |
Role | Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Knoll View Farsley Pudsey Leeds West Yorkshire LS28 5FS |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Lee Stephen Godfrey |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 22 March 2007) |
Role | Security Advisor |
Correspondence Address | 104 Cottingley Road Bradford West Yorkshire BD15 9JU |
Director Name | Mr Martin Keith Westman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 22 March 2007) |
Role | Security Advisor |
Country of Residence | England |
Correspondence Address | 104 Cottingley Road Bradford West Yorkshire BD15 9JU |
Secretary Name | Lee Stephen Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2009) |
Role | Security Advisor |
Correspondence Address | 9 Knoll View Farsley Pudsey Leeds West Yorkshire LS28 5FS |
Director Name | Alan Mortimer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2008) |
Role | Security |
Correspondence Address | 11 Collingham Avenue Bradford West Yorkshire BD6 2AN |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | keepitsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3200205 |
Telephone region | Leeds |
Registered Address | C/O Bridgestones 125-127 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | Lee Stephen Godfrey 50.00% Ordinary |
---|---|
1 at £1 | Martin Keith Westman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £515,470 |
Cash | £497,820 |
Current Liabilities | £245,564 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
7 January 2013 | Delivered on: 17 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
2 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 August 2022 | Liquidators' statement of receipts and payments to 21 June 2022 (12 pages) |
26 August 2021 | Liquidators' statement of receipts and payments to 21 June 2021 (14 pages) |
9 September 2020 | Resolutions
|
9 September 2020 | Appointment of a voluntary liquidator (3 pages) |
9 September 2020 | Removal of liquidator by court order (19 pages) |
14 February 2020 | Liquidators' statement of receipts and payments to 21 June 2019 (13 pages) |
19 September 2018 | Liquidators' statement of receipts and payments to 21 June 2018 (12 pages) |
25 September 2017 | Statement of affairs (8 pages) |
25 September 2017 | Statement of affairs (8 pages) |
11 July 2017 | Registered office address changed from Kingswood House 80 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 11 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from Kingswood House 80 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 11 July 2017 (2 pages) |
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
2 December 2016 | Termination of appointment of a director (1 page) |
2 December 2016 | Termination of appointment of a director (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 October 2013 | Registered office address changed from Unit 2 Abs Business Park Viaduct Street Stanningley Pudsey West Yorkshire LS28 6AU United Kingdom on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Unit 2 Abs Business Park Viaduct Street Stanningley Pudsey West Yorkshire LS28 6AU United Kingdom on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Unit 2 Abs Business Park Viaduct Street Stanningley Pudsey West Yorkshire LS28 6AU United Kingdom on 3 October 2013 (2 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Director's details changed for Mr Lee Stephen Godfrey on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Lee Stephen Godfrey on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Martin Keith Westman on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Martin Keith Westman on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Lee Stephen Godfrey on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Lee Stephen Godfrey on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Lee Stephen Godfrey on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Lee Stephen Godfrey on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Martin Keith Westman on 6 March 2013 (2 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 December 2012 | Registered office address changed from Office 2702 Sugar Mill Oakhurst Avenue Leeds West Yorkshire LS11 7HL United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Office 2702 Sugar Mill Oakhurst Avenue Leeds West Yorkshire LS11 7HL United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Office 2702 Sugar Mill Oakhurst Avenue Leeds West Yorkshire LS11 7HL United Kingdom on 7 December 2012 (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Appointment of Mr Lee Stephen Godfrey as a director (2 pages) |
3 March 2011 | Registered office address changed from Phase 1 Brooklands Court Business Centre Tunstall Road Leeds West Yorkshire LS11 5HL on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Phase 1 Brooklands Court Business Centre Tunstall Road Leeds West Yorkshire LS11 5HL on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Mr Lee Stephen Godfrey as a director (2 pages) |
3 March 2011 | Registered office address changed from Phase 1 Brooklands Court Business Centre Tunstall Road Leeds West Yorkshire LS11 5HL on 3 March 2011 (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr Martin Keith Westman on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Martin Keith Westman on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Martin Keith Westman on 9 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 162 westgate bradford west yorkshire BD1 2RN (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 162 westgate bradford west yorkshire BD1 2RN (1 page) |
18 June 2009 | Return made up to 09/03/09; full list of members; amend (5 pages) |
18 June 2009 | Return made up to 09/03/09; full list of members; amend (5 pages) |
7 June 2009 | Appointment terminated secretary lee godfrey (1 page) |
7 June 2009 | Appointment terminated secretary lee godfrey (1 page) |
21 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
25 April 2008 | Director appointed mr martin keith westman (1 page) |
25 April 2008 | Appointment terminated director alan mortimer (1 page) |
25 April 2008 | Director appointed mr martin keith westman (1 page) |
25 April 2008 | Appointment terminated director alan mortimer (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 156A queens court main street bingley west yorkshire BD16 2HR (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 156A queens court main street bingley west yorkshire BD16 2HR (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: suite 1 bantams business centre valley parade bradford wwest yorkshire BD8 7DY (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: suite 1 bantams business centre valley parade bradford wwest yorkshire BD8 7DY (1 page) |
5 April 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 2006 | Secretary resigned (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (2 pages) |
28 March 2006 | New director appointed (2 pages) |
9 March 2006 | Incorporation (14 pages) |
9 March 2006 | Incorporation (14 pages) |