Company NameAssociation Of Leeds Retail Butchers Limited
Company StatusDissolved
Company Number00150532
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 1918(105 years, 11 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Peter Broxup
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(73 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 03 January 2006)
RoleRetail Butcher
Correspondence Address32 Ryedale Way
Tingley
Wakefield
West Yorkshire
WF3 1AN
Director NameMr David Arthur Nicholls
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(73 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 03 January 2006)
RoleRetail Butcher
Correspondence Address18 Moor Side
Boston Spa
Wetherby
West Yorkshire
LS23 6PD
Director NameMr Terence Riley
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed03 March 1993(74 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 03 January 2006)
RoleButcher
Correspondence Address43 Church Lane
Swillington
Leeds
West Yorkshire
LS26 8DY
Secretary NameMr David Arthur Nicholls
NationalityBritish
StatusClosed
Appointed03 March 1993(74 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 03 January 2006)
RoleRetail Butcher
Correspondence Address18 Moor Side
Boston Spa
Wetherby
West Yorkshire
LS23 6PD
Director NameRobert Leary
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(84 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Caernarvon Avenue
Garforth
Leeds
West Yorkshire
LS25 2LQ
Director NameMr Victor Neil Forrest
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(73 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleRetail Butcher
Correspondence Address46 Middleton Avenue
Rothwell
Leeds
West Yorkshire
LS26 0SE
Director NameMr Christopher Stuart Harrison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(73 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 14 April 2003)
RoleRetail Butcher
Correspondence Address123 Kirkstall Hill
Leeds
West Yorkshire
LS4 2TH
Director NameMr Robert Leary
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(73 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleRetail Butcher
Correspondence Address6 Chandos Gardens
Leeds
West Yorkshire
LS8 1LW
Director NameMr David Skelton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(73 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 1995)
RoleRetail Butcher
Correspondence Address6 Cockshott Lane
Armley
Leeds
West Yorkshire
LS12 3QF
Secretary NameMr Victor Neil Forrest
NationalityBritish
StatusResigned
Appointed19 April 1992(73 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address46 Middleton Avenue
Rothwell
Leeds
West Yorkshire
LS26 0SE
Director NameAlan Kaye
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(77 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1996)
RoleButcher
Correspondence Address3 Springfield Place
Garforth
Leeds
Yorkshire
LS25 1LT

Location

Registered AddressSuite 5 Gledhow Mount Mansion
Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£7,419
Cash£6,009
Current Liabilities£352

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2005Full accounts made up to 31 December 2004 (10 pages)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Annual return made up to 25/03/05 (2 pages)
8 August 2005Application for striking-off (1 page)
26 July 2004Full accounts made up to 31 December 2003 (10 pages)
10 June 2004Annual return made up to 19/04/04 (5 pages)
21 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
22 May 2003Full accounts made up to 31 December 2002 (10 pages)
2 May 2003Annual return made up to 19/04/03 (5 pages)
11 April 2002Annual return made up to 19/04/02 (4 pages)
27 March 2002Full accounts made up to 31 December 2001 (10 pages)
3 September 2001Full accounts made up to 31 December 2000 (10 pages)
4 May 2001Annual return made up to 19/04/01 (4 pages)
14 September 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Annual return made up to 19/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 2000Registered office changed on 16/02/00 from: southerly the close, boston spa wetherby west yorkshire LS23 6BY (1 page)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
23 April 1999Annual return made up to 19/04/99
  • 363(287) ‐ Registered office changed on 23/04/99
(4 pages)
17 June 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Annual return made up to 19/04/98 (4 pages)
20 June 1997Full accounts made up to 31 December 1996 (11 pages)
27 April 1997Annual return made up to 19/04/97
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1996Full accounts made up to 31 December 1995 (10 pages)
25 April 1996Annual return made up to 19/04/96
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1996New director appointed (2 pages)
5 January 1996Registered office changed on 05/01/96 from: 431 meanwood road leeds west yorkshire LS7 2LW (1 page)
19 May 1995Annual return made up to 19/04/95 (6 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)