Company NameIllingworth Morris (Saltaire) Limited
DirectorI M Directors Limited
Company StatusLiquidation
Company Number00190623
CategoryPrivate Limited Company
Incorporation Date13 June 1923(100 years ago)
Previous NameSalts (Saltaire) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed30 September 1997(74 years, 4 months after company formation)
Appointment Duration25 years, 8 months
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(81 years after company formation)
Appointment Duration19 years
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr John Geoffrey Collins
Date of BirthSeptember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(69 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(69 years, 2 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed01 August 1992(69 years, 2 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(69 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(69 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(74 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(74 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressBartfields Uk Limited
Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2003
Net Worth-£318,000
Current Liabilities£318,000

Accounts

Latest Accounts31 March 2003 (20 years, 2 months ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due15 August 2016 (overdue)

Filing History

23 February 2011Restoration by order of the court (3 pages)
23 February 2011Restoration by order of the court (3 pages)
10 April 2007Dissolved (1 page)
10 April 2007Dissolved (1 page)
10 January 2007Liquidators statement of receipts and payments (5 pages)
10 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2007Liquidators' statement of receipts and payments (5 pages)
10 January 2007Liquidators' statement of receipts and payments (5 pages)
10 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2006Liquidators statement of receipts and payments (5 pages)
21 December 2006Liquidators' statement of receipts and payments (5 pages)
21 December 2006Liquidators' statement of receipts and payments (5 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
28 June 2006Liquidators' statement of receipts and payments (5 pages)
28 June 2006Liquidators' statement of receipts and payments (5 pages)
21 December 2005Liquidators statement of receipts and payments (5 pages)
21 December 2005Liquidators' statement of receipts and payments (5 pages)
21 December 2005Liquidators' statement of receipts and payments (5 pages)
29 December 2004Statement of affairs (9 pages)
29 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2004Appointment of a voluntary liquidator (1 page)
29 December 2004Statement of affairs (9 pages)
29 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2004Appointment of a voluntary liquidator (1 page)
9 December 2004Registered office changed on 09/12/04 from: 98 kirkstall road, leeds, LS3 1YN (1 page)
9 December 2004Registered office changed on 09/12/04 from: 98 kirkstall road, leeds, LS3 1YN (1 page)
15 October 2004Return made up to 01/08/04; full list of members (38 pages)
15 October 2004Return made up to 01/08/04; full list of members (38 pages)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
4 February 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
24 November 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
24 November 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
17 September 2003Return made up to 01/08/03; full list of members (38 pages)
17 September 2003Return made up to 01/08/03; full list of members (38 pages)
10 September 2002Return made up to 01/08/02; change of members (5 pages)
10 September 2002Return made up to 01/08/02; change of members (5 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: p o box 122, fairweather green, thornton road bradford, west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: p o box 122, fairweather green, thornton road bradford, west yorkshire BD8 0HZ (1 page)
4 February 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
18 December 2001Return made up to 01/08/01; change of members (6 pages)
18 December 2001Return made up to 01/08/01; change of members (6 pages)
5 February 2001Full group accounts made up to 31 March 2000 (15 pages)
5 February 2001Full group accounts made up to 31 March 2000 (15 pages)
24 October 2000Return made up to 01/08/00; full list of members (36 pages)
24 October 2000Return made up to 01/08/00; full list of members (36 pages)
10 May 2000Full group accounts made up to 31 March 1999 (15 pages)
10 May 2000Full group accounts made up to 31 March 1999 (15 pages)
3 March 2000Return made up to 01/08/99; change of members (15 pages)
3 March 2000Location of register of members (1 page)
3 March 2000Return made up to 01/08/99; change of members (15 pages)
3 March 2000Location of register of members (1 page)
3 February 1999Full group accounts made up to 31 March 1998 (15 pages)
3 February 1999Full group accounts made up to 31 March 1998 (15 pages)
22 October 1998Return made up to 01/08/98; change of members (22 pages)
22 October 1998Return made up to 01/08/98; change of members (22 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
10 May 1998New director appointed (6 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (6 pages)
10 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
2 October 1997Return made up to 01/08/97; full list of members (48 pages)
2 October 1997Return made up to 01/08/97; full list of members (48 pages)
1 October 1997Full group accounts made up to 31 March 1997 (15 pages)
1 October 1997Full group accounts made up to 31 March 1997 (15 pages)
20 September 1996Full group accounts made up to 31 March 1996 (15 pages)
20 September 1996Full group accounts made up to 31 March 1996 (15 pages)
19 August 1996Return made up to 01/08/96; full list of members (9 pages)
19 August 1996Return made up to 01/08/96; full list of members (9 pages)
17 May 1996Auditor's resignation (2 pages)
17 May 1996Auditor's resignation (2 pages)
5 September 1995Return made up to 01/08/95; full list of members (12 pages)
5 September 1995Return made up to 01/08/95; full list of members (12 pages)
29 August 1995Accounts made up to 31 March 1995 (18 pages)
29 August 1995Accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (154 pages)
11 September 1992Full group accounts made up to 31 March 1992 (17 pages)
11 September 1992Full group accounts made up to 31 March 1992 (17 pages)
20 October 1988Full group accounts made up to 31 March 1988 (18 pages)
20 October 1988Full group accounts made up to 31 March 1988 (18 pages)
29 September 1987Full group accounts made up to 31 March 1987 (20 pages)
29 September 1987Full group accounts made up to 31 March 1987 (20 pages)
19 November 1986Group of companies' accounts made up to 31 March 1986 (19 pages)
19 November 1986Group of companies' accounts made up to 31 March 1986 (19 pages)
29 October 1985Accounts made up to 31 March 1985 (20 pages)
29 October 1985Accounts made up to 31 March 1985 (20 pages)
26 January 1985Accounts made up to 31 March 1984 (21 pages)
26 January 1985Accounts made up to 31 March 1984 (21 pages)
29 July 1949Articles of association (34 pages)
29 July 1949Articles of association (34 pages)
12 June 1923Incorporation (42 pages)
12 June 1923Incorporation (42 pages)