Guiseley
Leeds
LS20 9PD
Director Name | Col Robert Austen Boyd Ramsden |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD |
Director Name | Mr David Ewart Carter |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(89 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | Sharow Close Ripon North Yorkshire HG4 5BQ |
Director Name | Mr Robert Brownlie McCulloch |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(89 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 1999) |
Role | Finance Director/Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Dalesway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JN |
Secretary Name | Mr Robert Brownlie McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(89 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dalesway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JN |
Secretary Name | Mr John Allerton Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 3 Ash Terrace Whitcliffe Cleckheaton West Yorkshire BD19 3DB |
Secretary Name | Mr Robert Stephen Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon Mills Guiseley Leeds West Yorkshire LS2O 9PD |
Website | tbramsden.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 872264 |
Telephone region | Guiseley |
Registered Address | Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
70k at £1 | Carter & Parker LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 May 1993 | Delivered on: 25 May 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
22 February 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
22 February 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
3 January 2017 | Registered office address changed from Gordon Mills Guiseley Leeds West Yorkshire LS2O 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
3 January 2017 | Registered office address changed from Gordon Mills Guiseley Leeds West Yorkshire LS2O 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
9 May 2016 | Statement by Directors (1 page) |
9 May 2016 | Statement of capital on 9 May 2016
|
9 May 2016 | Solvency Statement dated 18/04/16 (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Statement by Directors (1 page) |
9 May 2016 | Statement of capital on 9 May 2016
|
9 May 2016 | Solvency Statement dated 18/04/16 (1 page) |
9 May 2016 | Resolutions
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Termination of appointment of Robert Wright as a secretary (1 page) |
5 August 2011 | Termination of appointment of Robert Wright as a secretary (1 page) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
14 January 2010 | Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
14 January 2010 | Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
14 January 2010 | Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
15 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
17 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
17 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
20 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
20 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
2 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
19 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
14 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
5 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
5 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
13 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
18 January 1996 | Return made up to 22/12/95; full list of members (7 pages) |
18 January 1996 | Return made up to 22/12/95; full list of members (7 pages) |
3 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
3 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |