Leeds
LS12 4EY
Director Name | Peter Alan Foster |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 02 March 2020) |
Role | Retire Company Owner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Malmesbury Close Leeds West Yorkshire LS12 4BW |
Director Name | Eric Carlile |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 02 March 2020) |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Crescent Towers Leeds West Yorkshire LS11 5UP |
Secretary Name | Eric Carlile |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 02 March 2020) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 15 Crescent Towers Leeds West Yorkshire LS11 5UP |
Director Name | Harry Shields |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 02 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burnsall Grange Leeds West Yorkshire LS12 3LQ |
Director Name | Mr James Vincent Delaney |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(113 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 St. Catherines Crescent Leeds LS13 2JU |
Director Name | Mr Alan Albert Foster |
---|---|
Date of Birth | January 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(113 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 March 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Whingate Leeds LS12 3BL |
Director Name | John Edward Blackburn |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 1994) |
Role | Turner |
Correspondence Address | 70 Bawn Approach Leeds West Yorkshire LS12 5BR |
Director Name | Mr James Vincent Delaney |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 01 July 2004) |
Role | H G U Driver |
Country of Residence | England |
Correspondence Address | 41 St Catherines Crescent Leeds West Yorkshire LS13 2JU |
Director Name | David Oxley |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 03 November 2008) |
Role | Mechanic |
Correspondence Address | 16 St Andrews Road Castleford West Yorkshire WF10 2NF |
Registered Address | Photon House Percy Street Leeds LS12 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £37,410 |
Cash | £32,467 |
Current Liabilities | £360 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 26 January 2019 (9 pages) |
15 August 2018 | Liquidators' statement of receipts and payments to 26 January 2018 (10 pages) |
19 April 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (9 pages) |
19 April 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (9 pages) |
7 June 2016 | Registered office address changed from Suite 8 Crown House Armley Road Leeds LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds LS12 1EG on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Suite 8 Crown House Armley Road Leeds LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds LS12 1EG on 7 June 2016 (1 page) |
11 February 2016 | Declaration of solvency (3 pages) |
11 February 2016 | Appointment of a voluntary liquidator (1 page) |
11 February 2016 | Resolutions
|
11 February 2016 | Declaration of solvency (3 pages) |
11 February 2016 | Appointment of a voluntary liquidator (1 page) |
11 February 2016 | Resolutions
|
20 January 2016 | Appointment of Mr James Vincent Delaney as a director on 1 February 2015 (2 pages) |
20 January 2016 | Appointment of Mr James Vincent Delaney as a director on 1 February 2015 (2 pages) |
18 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
24 August 2015 | Registered office address changed from 7 Oldfield Lane Leeds LS12 1JD to Suite 8 Crown House Armley Road Leeds LS12 2EJ on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 7 Oldfield Lane Leeds LS12 1JD to Suite 8 Crown House Armley Road Leeds LS12 2EJ on 24 August 2015 (1 page) |
16 March 2015 | Appointment of Mr Alan Albert Foster as a director on 1 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Alan Albert Foster as a director on 1 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Alan Albert Foster as a director on 1 February 2015 (2 pages) |
31 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
9 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
9 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (12 pages) |
14 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (12 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (12 pages) |
5 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (12 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (12 pages) |
3 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (12 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (28 pages) |
16 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (28 pages) |
23 October 2009 | Director's details changed for Eric Carlile on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Peter Alan Foster on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mark Foster on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Harry Shields on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Eric Carlile on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mark Foster on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Peter Alan Foster on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Harry Shields on 15 October 2009 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 January 2009 | Return made up to 19/10/08; no change of members (10 pages) |
15 January 2009 | Director's change of particulars / peter foster / 19/10/2008 (1 page) |
15 January 2009 | Return made up to 19/10/08; no change of members (10 pages) |
15 January 2009 | Director's change of particulars / peter foster / 19/10/2008 (1 page) |
17 December 2008 | Director's change of particulars / harry shields / 09/12/2008 (1 page) |
17 December 2008 | Director's change of particulars / harry shields / 09/12/2008 (1 page) |
4 December 2008 | Appointment terminated director david oxley (1 page) |
4 December 2008 | Appointment terminated director david oxley (1 page) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 November 2007 | Return made up to 19/10/07; full list of members (11 pages) |
4 November 2007 | Return made up to 19/10/07; full list of members (11 pages) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 November 2006 | Return made up to 19/10/06; no change of members (8 pages) |
14 November 2006 | Return made up to 19/10/06; no change of members (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 December 2005 | Return made up to 19/10/05; change of members (8 pages) |
19 December 2005 | Return made up to 19/10/05; change of members (8 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2004 | Return made up to 19/10/04; full list of members
|
8 November 2004 | Return made up to 19/10/04; full list of members
|
17 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 November 2003 | Return made up to 19/10/03; full list of members (11 pages) |
13 November 2003 | Return made up to 19/10/03; full list of members (11 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 November 2002 | Return made up to 19/10/02; no change of members (9 pages) |
11 November 2002 | Return made up to 19/10/02; no change of members (9 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
14 November 2001 | Return made up to 19/10/01; no change of members (8 pages) |
14 November 2001 | Return made up to 19/10/01; no change of members (8 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 November 2000 | Return made up to 19/10/00; full list of members (10 pages) |
13 November 2000 | Return made up to 19/10/00; full list of members (10 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 November 1999 | Return made up to 19/10/99; no change of members (8 pages) |
3 November 1999 | Return made up to 19/10/99; no change of members (8 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 October 1998 | Return made up to 19/10/98; no change of members (6 pages) |
21 October 1998 | Return made up to 19/10/98; no change of members (6 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 February 1998 | Return made up to 19/10/97; full list of members (8 pages) |
2 February 1998 | Return made up to 19/10/97; full list of members (8 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 November 1996 | Return made up to 19/10/96; no change of members (6 pages) |
10 November 1996 | Return made up to 19/10/96; no change of members (6 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 October 1995 | Return made up to 19/10/95; no change of members
|
24 October 1995 | Return made up to 19/10/95; no change of members
|
10 April 1995 | Full accounts made up to 31 December 1994 (5 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (5 pages) |
29 October 1987 | Return made up to 01/12/86; full list of members (9 pages) |
29 October 1987 | Return made up to 01/12/86; full list of members (9 pages) |
27 April 1978 | Memorandum and Articles of Association (6 pages) |
27 April 1978 | Memorandum and Articles of Association (6 pages) |