Leeds
LS1 4DL
Director Name | Mr Michael David Midgley |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 12 August 2022) |
Role | Panel Beater |
Country of Residence | United Kingdom |
Correspondence Address | Central Square, 5th Floor, 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr Howard Graham Midgley |
---|---|
Status | Closed |
Appointed | 27 February 2019(93 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 August 2022) |
Role | Company Director |
Correspondence Address | Central Square, 5th Floor, 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Gwendoline Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 20 Vesper Gate Crescent Leeds West Yorkshire LS5 3NP |
Secretary Name | Judith Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(73 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 May 2003) |
Role | Secretary |
Correspondence Address | 43 Dale Park Rise Leeds LS16 7PP |
Secretary Name | Judith Anne Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(78 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 27 February 2019) |
Role | Company Director |
Correspondence Address | 46 Hill Top Road Bradford West Yorkshire BD13 3QX |
Website | napoleongarage.com |
---|
Registered Address | Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
500 at £1 | Howard Graham Midgley 50.00% Ordinary |
---|---|
500 at £1 | Michael David Midgley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,003 |
Current Liabilities | £103,707 |
Latest Accounts | 31 March 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 May 2012 | Delivered on: 25 May 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 May 1930 | Delivered on: 17 May 1930 Satisfied on: 30 May 2012 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: 372 and further advances. Particulars: Land and garage in ellinthorpe st. Bowling bradford. Fully Satisfied |
30 March 2021 | Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to Central Square, 5th Floor, 29 Wellington Street Leeds LS1 4DL on 30 March 2021 (2 pages) |
---|---|
30 March 2021 | Appointment of a voluntary liquidator (3 pages) |
30 March 2021 | Resolutions
|
30 March 2021 | Statement of affairs (9 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 February 2019 | Director's details changed for Mr Michael David Midgley on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Howard Graham Midgley on 27 February 2019 (2 pages) |
27 February 2019 | Appointment of Mr Howard Graham Midgley as a secretary on 27 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Judith Anne Russell as a secretary on 27 February 2019 (1 page) |
31 January 2019 | Satisfaction of charge 2 in full (1 page) |
21 January 2019 | Registered office address changed from Ellinthorpe Street Wakefield Road Bradford BD4 7nd to New Chartford House Centurion Way Cleckheaton BD19 3QB on 21 January 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
13 February 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Howard Graham Midgley on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael David Midgley on 21 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Howard Graham Midgley on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael David Midgley on 21 October 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
30 May 2007 | Return made up to 13/10/06; full list of members (7 pages) |
30 May 2007 | Return made up to 13/10/06; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2006 | Return made up to 13/10/05; full list of members (7 pages) |
10 January 2006 | Return made up to 13/10/05; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | Secretary's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed (1 page) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members
|
20 October 2004 | Return made up to 13/10/04; full list of members
|
6 February 2004 | Return made up to 20/10/03; no change of members (6 pages) |
6 February 2004 | Return made up to 20/10/03; no change of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 October 2003 | Return made up to 04/08/03; no change of members (4 pages) |
14 October 2003 | Return made up to 04/08/03; no change of members (4 pages) |
25 September 2003 | Location of register of members (1 page) |
25 September 2003 | Location of register of members (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
28 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 November 2000 | Return made up to 20/10/00; full list of members (5 pages) |
21 November 2000 | Return made up to 20/10/00; full list of members (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
18 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
21 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 October 1995 | Return made up to 20/10/95; no change of members (4 pages) |
17 October 1995 | Return made up to 20/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |