Rawdon
Leeds
LS19 6NA
Secretary Name | Barry Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1998(55 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Swinnow Grove Leeds West Yorkshire LS13 4NW |
Director Name | Mr Darren Hibberd |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2003(60 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Worden Grove Clayton Bradford BD7 2SD |
Director Name | Julie Hibberd |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2003(60 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Admin Assistant |
Correspondence Address | 13 Worden Grove Clayton Bradford BD7 2SD |
Director Name | Mr Christopher John Ellmore |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 1995) |
Role | Chairman |
Correspondence Address | Knott Side Farm Pateley Bridge Harrogate Yorkshire HG3 5NY |
Director Name | George Robert Harrison |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Kirklea Staveley Knaresborough HG5 9LD |
Director Name | Bernard Towers |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(48 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Bridge Garth Weeton Lane Weeton Leeds LS17 0AN |
Secretary Name | Bernard Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(48 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Bridge Garth Weeton Lane Weeton Leeds LS17 0AN |
Director Name | Margaret Towers |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 December 2003) |
Role | Retired |
Correspondence Address | Bridge Garth Weeton Lane Weeton Leeds West Yorkshire LS17 0AN |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | -£25,201 |
Cash | £214 |
Current Liabilities | £212,507 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 12 January 2017 (overdue) |
---|
15 January 2015 | Restoration by order of the court (4 pages) |
---|---|
15 January 2015 | Restoration by order of the court (4 pages) |
22 April 2007 | Dissolved (1 page) |
22 April 2007 | Dissolved (1 page) |
22 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 January 2007 | Liquidators statement of receipts and payments (5 pages) |
22 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 August 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
24 August 2005 | Statement of affairs (7 pages) |
24 August 2005 | Appointment of a voluntary liquidator (1 page) |
24 August 2005 | Appointment of a voluntary liquidator (1 page) |
24 August 2005 | Statement of affairs (7 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: unit a hollin park court off upper carr lane calverley leeds LS28 5NB (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: unit a hollin park court off upper carr lane calverley leeds LS28 5NB (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members
|
20 January 2004 | Return made up to 29/12/03; full list of members
|
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
15 December 2003 | Particulars of mortgage/charge (6 pages) |
15 December 2003 | Particulars of mortgage/charge (6 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members
|
15 January 2002 | Return made up to 29/12/01; full list of members
|
18 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members
|
14 January 2000 | Return made up to 29/12/99; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1999 | Return made up to 29/12/98; no change of members
|
1 February 1999 | Return made up to 29/12/98; no change of members
|
5 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
5 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
21 April 1997 | Particulars of mortgage/charge (4 pages) |
21 April 1997 | Particulars of mortgage/charge (4 pages) |
5 March 1997 | Return made up to 29/12/96; full list of members
|
5 March 1997 | Return made up to 29/12/96; full list of members
|
8 August 1996 | Full accounts made up to 31 January 1996 (12 pages) |
8 August 1996 | Full accounts made up to 31 January 1996 (12 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1995 | Full accounts made up to 31 January 1995 (11 pages) |
4 September 1995 | Full accounts made up to 31 January 1995 (11 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |
27 February 1943 | Allotment of shares (2 pages) |
27 February 1943 | Allotment of shares (2 pages) |
4 February 1943 | Certificate of incorporation (1 page) |
4 February 1943 | Certificate of incorporation (1 page) |