Pudsey
West Yorkshire
LS28 8RE
Director Name | Mr David Alan Hall |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1990(78 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 13 September 2011) |
Role | Insurance Broker |
Correspondence Address | Knowle Cottage The Knowle Shepley Huddersfield West Yorkshire HD8 8EA |
Secretary Name | Mr Jack Burnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1990(78 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 13 September 2011) |
Role | Company Director |
Correspondence Address | 4 Alder Garth Pudsey West Yorkshire LS28 8RE |
Director Name | Andrew Martin Holmes |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(90 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 September 2011) |
Role | Insurance Broker |
Correspondence Address | 19 Towngate Hipperholme Halifax West Yorkshire HX3 8JB |
Director Name | Mr Raymond Irwin Telford |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(78 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 1999) |
Role | Insurance Broker |
Correspondence Address | 30 Wentworth Drive Crofton Wakefield West Yorkshire WF4 1LH |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,055,962 |
Net Worth | £283,585 |
Cash | £166,310 |
Current Liabilities | £1,123,608 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 28 February |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2007 | Order of court - dissolution void (5 pages) |
11 May 2007 | Order of court - dissolution void (5 pages) |
12 April 2006 | Dissolved (1 page) |
12 April 2006 | Dissolved (1 page) |
12 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
12 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2004 | Liquidators statement of receipts and payments (6 pages) |
8 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 October 2004 | Liquidators' statement of receipts and payments (6 pages) |
8 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 October 2004 | Liquidators' statement of receipts and payments (6 pages) |
8 April 2004 | Liquidators statement of receipts and payments (6 pages) |
8 April 2004 | Liquidators' statement of receipts and payments (6 pages) |
8 April 2004 | Liquidators' statement of receipts and payments (6 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: pannell house 6 queen street leeds LS1 2TW (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: pannell house 6 queen street leeds LS1 2TW (1 page) |
1 May 2003 | Resolutions
|
1 May 2003 | Declaration of solvency (3 pages) |
1 May 2003 | Appointment of a voluntary liquidator (1 page) |
1 May 2003 | Declaration of solvency (3 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Appointment of a voluntary liquidator (1 page) |
12 April 2003 | New director appointed (1 page) |
12 April 2003 | New director appointed (1 page) |
31 March 2003 | Company name changed fred sugden and company LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed fred sugden and company LIMITED\certificate issued on 31/03/03 (2 pages) |
29 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
23 July 2002 | Group of companies' accounts made up to 28 February 2002 (22 pages) |
23 July 2002 | Group of companies' accounts made up to 28 February 2002 (22 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
13 June 2001 | Full group accounts made up to 28 February 2001 (19 pages) |
13 June 2001 | Full group accounts made up to 28 February 2001 (19 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
7 July 2000 | Full group accounts made up to 29 February 2000 (19 pages) |
7 July 2000 | Full group accounts made up to 29 February 2000 (19 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
6 August 1999 | Full group accounts made up to 28 February 1999 (21 pages) |
6 August 1999 | Full group accounts made up to 28 February 1999 (21 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
25 February 1999 | Memorandum and Articles of Association (18 pages) |
25 February 1999 | Memorandum and Articles of Association (18 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
20 January 1999 | Return made up to 08/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 08/12/98; no change of members (4 pages) |
14 January 1999 | £ nc 3999/3300 10/12/98 (1 page) |
14 January 1999 | £ nc 3999/3300 10/12/98 (1 page) |
13 January 1999 | £ ic 2999/2300 10/12/98 £ sr [email protected]=699 (1 page) |
13 January 1999 | £ ic 2999/2300 10/12/98 £ sr [email protected]=699 (1 page) |
1 September 1998 | Full group accounts made up to 28 February 1998 (17 pages) |
1 September 1998 | Full group accounts made up to 28 February 1998 (17 pages) |
14 January 1998 | Return made up to 20/12/97; no change of members
|
14 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
2 September 1997 | Full group accounts made up to 28 February 1997 (17 pages) |
2 September 1997 | Full group accounts made up to 28 February 1997 (17 pages) |
13 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
2 September 1996 | Full group accounts made up to 29 February 1996 (17 pages) |
2 September 1996 | Full group accounts made up to 29 February 1996 (17 pages) |
18 January 1996 | Return made up to 20/12/95; no change of members
|
18 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
21 December 1995 | Director's particulars changed (2 pages) |
21 December 1995 | Director's particulars changed (2 pages) |
25 September 1995 | Full group accounts made up to 28 February 1995 (15 pages) |
25 September 1995 | Full accounts made up to 28 February 1995 (15 pages) |
25 September 1995 | Full group accounts made up to 28 February 1995 (15 pages) |
25 September 1995 | Full accounts made up to 28 February 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |