Company NameElmfield Works Limited
Company StatusDissolved
Company Number00290107
CategoryPrivate Limited Company
Incorporation Date12 July 1934(89 years, 10 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameF.J.Rogers Limited

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NameMrs Eunice May Buckle
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(57 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 16 September 2008)
RoleSecretary
Correspondence Address41 Farrar Lane
Adel
Leeds
West Yorkshire
LS16 6BJ
Director NamePeter Anthony Kerins
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(72 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 16 September 2008)
RoleRetired
Correspondence Address8 Mulberry Gardens
Methley
Leeds
West Yorkshire
LS26 9EB
Secretary NamePeter Anthony Kerins
NationalityBritish
StatusClosed
Appointed20 March 2007(72 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 16 September 2008)
RoleRetired
Correspondence Address8 Mulberry Gardens
Methley
Leeds
West Yorkshire
LS26 9EB
Director NameMrs Elizabeth Marie Buckle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(57 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 August 2001)
RoleSecretary
Correspondence AddressMillbrook 6 Benton Park Road
Rawdon
Leeds
West Yorkshire
LS19 6LY
Director NameMr Robert Buckle
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(57 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 June 1998)
RoleOrgan Pipe Manufacturer
Correspondence Address41 Farrar Lane
Adel
Leeds
West Yorkshire
LS16 6BJ
Secretary NameMr Robert Buckle
NationalityBritish
StatusResigned
Appointed30 September 1991(57 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 June 1998)
RoleCompany Director
Correspondence Address41 Farrar Lane
Adel
Leeds
West Yorkshire
LS16 6BJ
Secretary NameMrs Elizabeth Marie Buckle
NationalityBritish
StatusResigned
Appointed04 June 1998(63 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 August 2001)
RoleCompany Director
Correspondence AddressMillbrook 6 Benton Park Road
Rawdon
Leeds
West Yorkshire
LS19 6LY
Director NameEmma Jane Buckle
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(67 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 March 2007)
RoleManufacturing
Correspondence Address77 Moseley Wood Drive
Cookridge
Leeds
LS16 7HD
Secretary NameEunice May Buckle
NationalityBritish
StatusResigned
Appointed21 August 2001(67 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 November 2001)
RoleCompany Director
Correspondence Address41a Farrar Lane
Adel
Leeds
West Yorkshire
LS16 6BT
Secretary NameDr David Graham George Wyld
NationalityBritish
StatusResigned
Appointed16 November 2001(67 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 April 2002)
RoleCompany Director
Correspondence Address5 Kings Croft Gardens
Leeds
West Yorkshire
LS17 6PB
Secretary NameEmma Jane Buckle
NationalityBritish
StatusResigned
Appointed09 April 2002(67 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 2007)
RoleManufacturing
Correspondence Address77 Moseley Wood Drive
Cookridge
Leeds
LS16 7HD
Director NameAndrew Stephen Wishart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(68 years after company formation)
Appointment Duration2 years (resigned 04 August 2004)
RoleOrgan Pipe Maker
Correspondence Address44 Leysholme Crescent
Wortley
Leeds
West Yorkshire
LS12 4HJ

Location

Registered AddressTarn House, High Street
Yeadon
Leeds
LS19 7SP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£107,965
Cash£194,737
Current Liabilities£86,772

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
29 October 2007Application for striking-off (1 page)
12 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 May 2007Director resigned (1 page)
10 May 2007New secretary appointed;new director appointed (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 March 2007Secretary resigned (1 page)
23 March 2007New director appointed (2 pages)
23 November 2006Return made up to 30/09/06; full list of members (2 pages)
11 October 2006Return made up to 30/09/05; full list of members (2 pages)
11 October 2006Registered office changed on 11/10/06 from: elmfield works town end bramley leeds. LS13 4BN (1 page)
21 August 2006Deferment of dissolution (voluntary) (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 April 2006Order of court to wind up (3 pages)
7 April 2006Order of court to wind up (2 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2004Director resigned (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 November 2003Return made up to 30/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
19 November 2002Secretary's particulars changed;director's particulars changed (1 page)
19 November 2002Return made up to 30/09/02; full list of members (8 pages)
1 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 September 2002New director appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
28 October 2001Return made up to 30/09/01; full list of members (6 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
25 September 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 October 1998Return made up to 30/09/98; change of members (6 pages)
27 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned;director resigned (1 page)
2 December 1997Return made up to 30/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
13 October 1996Return made up to 30/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)