Leeds
LS1 5JW
Secretary Name | Mr John Trevor Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(69 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 22 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
Director Name | Mr Ian Russell Greenwood |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 February 2014) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
Director Name | Mr Edward Crossley |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1996) |
Role | Motor Engineer |
Correspondence Address | Tarandel Old Lindley Holywell Green Halifax West Yorkshire HX4 9DF |
Director Name | Mr Russell Demaine |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(69 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 16 September 1999) |
Role | Motor Engineer |
Correspondence Address | 39 Cherry Tree Drive Greetland Halifax West Yorkshire HX4 8HU |
Director Name | Mr Ian Russell Greenwood |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(69 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 16 September 1999) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Crescent Elland West Yorkshire HX5 0HR |
Director Name | Mr Leonard Greenwood |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(69 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 16 September 1999) |
Role | Motor Engineer |
Correspondence Address | 5 High Meadows Greetland Halifax West Yorkshire HX4 8QF |
Director Name | Mr Duncan Peel |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(69 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 July 2007) |
Role | Company Director |
Correspondence Address | 270 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF |
Director Name | Brenda Crossley |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(74 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 May 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 11 Victoria Road Elland West Yorkshire HX5 0AE |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
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 |
1.7k at £1 | Ian Greenwood 7.39% Preference |
---|---|
12k at £1 | Ian Greenwood 52.00% Ordinary |
1.1k at £1 | John Trevor Wilson 4.78% Preference |
8k at £1 | John Trevor Wilson 34.96% Ordinary |
200 at £1 | Executors Of J. Crossley 0.87% Preference |
Year | 2014 |
---|---|
Net Worth | £904,309 |
Cash | £704,027 |
Current Liabilities | £26,171 |
Latest Accounts | 29 February 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2014 | Final Gazette dissolved following liquidation (1 page) |
22 November 2013 | Return of final meeting in a members' voluntary winding up (15 pages) |
22 November 2013 | Liquidators statement of receipts and payments to 10 June 2013 (14 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 10 June 2013 (14 pages) |
22 November 2013 | Return of final meeting in a members' voluntary winding up (15 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 10 June 2013 (14 pages) |
18 June 2012 | Declaration of solvency (3 pages) |
18 June 2012 | Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE on 18 June 2012 (2 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE on 18 June 2012 (2 pages) |
18 June 2012 | Appointment of a voluntary liquidator (1 page) |
18 June 2012 | Resolutions
|
18 June 2012 | Appointment of a voluntary liquidator (1 page) |
18 June 2012 | Declaration of solvency (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 December 2011 | Cancellation of shares. Statement of capital on 1 December 2011
|
1 December 2011 | Purchase of own shares. (5 pages) |
1 December 2011 | Purchase of own shares. (5 pages) |
1 December 2011 | Cancellation of shares. Statement of capital on 1 December 2011
|
1 December 2011 | Cancellation of shares. Statement of capital on 1 December 2011
|
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 June 2011 | Appointment of Mr Ian Russell Greenwood as a director (2 pages) |
24 June 2011 | Appointment of Mr Ian Russell Greenwood as a director (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 June 2011 | Termination of appointment of Brenda Crossley as a director (1 page) |
14 June 2011 | Termination of appointment of Brenda Crossley as a director (1 page) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Director's details changed for Mr John Trevor Wilson on 1 October 2009 (2 pages) |
29 September 2010 | Secretary's details changed for Mr John Trevor Wilson on 1 October 2009 (1 page) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Secretary's details changed for Mr John Trevor Wilson on 1 October 2009 (1 page) |
29 September 2010 | Director's details changed for Mr John Trevor Wilson on 1 October 2009 (2 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Brenda Crossley on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Brenda Crossley on 1 October 2009 (2 pages) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Director's details changed for Brenda Crossley on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Mr John Trevor Wilson on 1 October 2009 (2 pages) |
29 September 2010 | Secretary's details changed for Mr John Trevor Wilson on 1 October 2009 (1 page) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 October 2009 | Return made up to 31/08/09; full list of members (4 pages) |
2 October 2009 | Return made up to 31/08/09; full list of members (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
18 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
24 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
24 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
16 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
15 May 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
19 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
5 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
5 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
6 October 2000 | Full accounts made up to 29 February 2000 (10 pages) |
6 October 2000 | Full accounts made up to 29 February 2000 (10 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members
|
1 December 1999 | Registered office changed on 01/12/99 from: 69 huddersfield road, elland, york (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 69 huddersfield road, elland, york (1 page) |
4 November 1999 | Full accounts made up to 28 February 1999 (10 pages) |
4 November 1999 | Full accounts made up to 28 February 1999 (10 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
20 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members
|
5 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
5 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
15 September 1998 | Return made up to 31/08/98; no change of members
|
15 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
6 November 1997 | Full accounts made up to 28 February 1997 (10 pages) |
6 November 1997 | Full accounts made up to 28 February 1997 (10 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
30 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Return made up to 31/08/96; full list of members
|
13 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Full accounts made up to 29 February 1996 (11 pages) |
31 July 1996 | Full accounts made up to 29 February 1996 (11 pages) |
12 September 1995 | Full accounts made up to 28 February 1995 (11 pages) |
12 September 1995 | Full accounts made up to 28 February 1995 (11 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |