Leeds
LS1 2HJ
Director Name | Mr John Gary Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(69 years after company formation) |
Appointment Duration | 15 years, 5 months (closed 16 December 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Mr John Gary Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(69 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Christopher Michael Murray |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2009(72 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 16 December 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Andrew Charles Allan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2016(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Andrew Barrie Woods |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2016(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Brian French |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(80 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Brian Edward Hall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1993) |
Role | Cost Accountant & Director |
Correspondence Address | 2 Dorchester Drive Yeadon Leeds West Yorkshire LS19 6AT |
Director Name | Mr Joseph William Varley |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 May 1996) |
Role | Company Director |
Correspondence Address | Flat 20 Primrose Court Orchard Way Guiseley Leeds LS20 9EP |
Director Name | Mr Peter Melvin |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 1991(55 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 January 2000) |
Role | Managing Director |
Correspondence Address | 37 Burr Tree Drive Colton Leeds West Yorkshire LS15 9ED |
Director Name | Mr David Hedley Brown |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 1999) |
Role | Sales Director |
Correspondence Address | Cobblecroft Trip Garth Wetherby Leeds West Yorkshire LS22 4HY |
Director Name | Mr Derek Alfred Bedford |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 15 Henley Close Rawdon Leeds West Yorkshire LS19 6QB |
Secretary Name | Mr Derek Alfred Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 15 Henley Close Rawdon Leeds West Yorkshire LS19 6QB |
Director Name | Mr Patrick John Costello |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 11 Fairfax View Horsforth Leeds West Yorkshire LS18 5SZ |
Director Name | Robert Michael Scurrah |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(59 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 14 The Highlands Hightown Road Liversedge West Yorkshire WF15 8DS |
Secretary Name | Robert Michael Scurrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(59 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 14 The Highlands Hightown Road Liversedge West Yorkshire WF15 8DS |
Director Name | Donald Leonard Gibson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(63 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | 4 Worcester Close Sheffield South Yorkshire S10 4JF |
Director Name | Mr Robert James Copping |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(63 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anchor Works Swinnow Lane Bramley Leeds West Yorkshire LS13 4NB |
Secretary Name | Mr Robert James Copping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(68 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Waterside Bingley West Yorkshire BD16 2SN |
Director Name | Jason Allott |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2013) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 41, The Walk Birdwell Barnsley South Yorkshire S70 5YA |
Website | dmlgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2565661 |
Telephone region | Leeds |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Drawn Metal LTD 99.98% Ordinary |
---|---|
1 at £1 | John Charles David Allan & Drawn Metal LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £764,632 |
Cash | £401,970 |
Current Liabilities | £1,648,708 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 September 2019 | Liquidators' statement of receipts and payments to 10 July 2019 (24 pages) |
20 September 2018 | Liquidators' statement of receipts and payments to 10 July 2018 (20 pages) |
26 July 2017 | Appointment of a voluntary liquidator (1 page) |
26 July 2017 | Appointment of a voluntary liquidator (1 page) |
11 July 2017 | Administrator's progress report (25 pages) |
11 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
11 July 2017 | Administrator's progress report (25 pages) |
11 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
28 June 2017 | Statement of affairs with form 2.14B/2.15B (11 pages) |
28 June 2017 | Statement of affairs with form 2.14B/2.15B (11 pages) |
26 April 2017 | Statement of administrator's proposal (33 pages) |
26 April 2017 | Result of meeting of creditors (2 pages) |
26 April 2017 | Statement of administrator's proposal (33 pages) |
26 April 2017 | Result of meeting of creditors (2 pages) |
3 April 2017 | Statement of administrator's proposal (33 pages) |
3 April 2017 | Statement of administrator's proposal (33 pages) |
27 February 2017 | Registered office address changed from Anchor Works Swinnow Lane Bramley Leeds West Yorkshire LS13 4NB to Toronto Square Toronto Street Leeds LS1 2HJ on 27 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from Anchor Works Swinnow Lane Bramley Leeds West Yorkshire LS13 4NB to Toronto Square Toronto Street Leeds LS1 2HJ on 27 February 2017 (2 pages) |
8 February 2017 | Appointment of an administrator (1 page) |
8 February 2017 | Appointment of an administrator (1 page) |
20 October 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
20 October 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
4 August 2016 | Appointment of Mr Brian French as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Brian French as a director on 1 August 2016 (2 pages) |
3 May 2016 | Termination of appointment of Robert James Copping as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Robert James Copping as a director on 30 April 2016 (1 page) |
3 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
3 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
28 January 2016 | Secretary's details changed for John Gary Wilson on 22 January 2016 (1 page) |
28 January 2016 | Secretary's details changed for John Gary Wilson on 22 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Andrew Barrie Woods as a director on 25 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Robert James Copping on 22 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr John Charles David Allan on 22 January 2016 (2 pages) |
28 January 2016 | Director's details changed for John Gary Wilson on 22 January 2016 (2 pages) |
28 January 2016 | Director's details changed for John Gary Wilson on 22 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Andrew Barrie Woods as a director on 25 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Sales Director Christopher Michael Murray on 22 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Andrew Charles Allan as a director on 21 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Sales Director Christopher Michael Murray on 22 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr John Charles David Allan on 22 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Andrew Charles Allan as a director on 21 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Robert James Copping on 22 January 2016 (2 pages) |
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
4 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
4 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
16 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
16 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
30 April 2013 | Termination of appointment of Jason Allott as a director (1 page) |
30 April 2013 | Termination of appointment of Jason Allott as a director (1 page) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
5 October 2012 | Director's details changed for Mr John Charles David Allan on 29 August 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr John Charles David Allan on 29 August 2012 (2 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Auditor's resignation (1 page) |
11 February 2011 | Auditor's resignation (1 page) |
8 February 2011 | SECTION519 (1 page) |
8 February 2011 | SECTION519 (1 page) |
6 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
6 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
8 September 2010 | Director's details changed for Contracts Director Jason Allott on 4 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Christopher Michael Murray on 4 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Contracts Director Jason Allott on 4 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Christopher Michael Murray on 4 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Contracts Director Jason Allott on 4 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Christopher Michael Murray on 4 September 2010 (2 pages) |
11 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
11 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
25 July 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
25 July 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
31 March 2009 | Director appointed christopher michael murray logged form (2 pages) |
31 March 2009 | Director appointed jason allott logged form (2 pages) |
31 March 2009 | Director appointed jason allott logged form (2 pages) |
31 March 2009 | Director appointed christopher michael murray logged form (2 pages) |
17 March 2009 | Director appointed contracts director jason allott (1 page) |
17 March 2009 | Director appointed sales director christopher michael murray (1 page) |
17 March 2009 | Director appointed sales director christopher michael murray (1 page) |
17 March 2009 | Director appointed contracts director jason allott (1 page) |
1 December 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
1 December 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from swinnow lane leeds LS13 4NB (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from swinnow lane leeds LS13 4NB (1 page) |
8 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of debenture register (1 page) |
5 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
5 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
21 August 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 August 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
21 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
7 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
7 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
29 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
17 August 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 August 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
15 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
15 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
27 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
27 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 October 2003 | Return made up to 04/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 04/09/03; full list of members (8 pages) |
2 May 2003 | Company name changed taylor & atkinson (leeds) limite d\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed taylor & atkinson (leeds) limite d\certificate issued on 02/05/03 (2 pages) |
26 October 2002 | Return made up to 04/09/02; full list of members (8 pages) |
26 October 2002 | Return made up to 04/09/02; full list of members (8 pages) |
27 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
25 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
25 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
22 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 October 2000 | Return made up to 04/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 04/09/00; full list of members (7 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
3 September 1999 | Return made up to 04/09/99; no change of members (8 pages) |
3 September 1999 | Return made up to 04/09/99; no change of members (8 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 August 1999 | New director appointed (2 pages) |
5 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 September 1998 | Return made up to 04/09/98; no change of members
|
23 September 1998 | Return made up to 04/09/98; no change of members
|
19 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
19 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
9 September 1997 | Return made up to 04/09/97; full list of members (8 pages) |
9 September 1997 | Return made up to 04/09/97; full list of members (8 pages) |
19 September 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
19 September 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
13 September 1996 | Return made up to 04/09/96; no change of members (6 pages) |
13 September 1996 | Return made up to 04/09/96; no change of members (6 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
12 September 1995 | Return made up to 04/09/95; no change of members (10 pages) |
12 September 1995 | Return made up to 04/09/95; no change of members (10 pages) |
22 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
22 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
2 July 1936 | Incorporation (20 pages) |
2 July 1936 | Incorporation (20 pages) |