Leeds
West Yorkshire
LS19 6JT
Secretary Name | Patricia Helen Swallow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2009(64 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | Woodleigh Hall Farm Knott Lane Rawdon Leeds West Yorkshire LS19 6JT |
Director Name | Patricia Helen Swallow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2012(67 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodleigh Hall Farm Knott Lane Rawdon Leeds West Yorkshire LS19 6JT |
Director Name | Mr James Lawrence Swallow |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2017(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 18 May 2021) |
Role | Pilot |
Country of Residence | Portugal |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Mr Keith Swallow |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 05 April 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Priesthorpe Farm Priesthorpe Lane Farsley Pudsey West Yorkshire LS28 5RF |
Director Name | Mr Lawrence Swallow |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2001) |
Role | Engineer |
Correspondence Address | Woodlands Bankhouse Lane Pudsey Leeds W Yorkshire LS28 8LZ |
Director Name | Mr Michael Swallow |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 17 April 2009) |
Role | Engineer |
Correspondence Address | Woodhill Calverley Lane Farsley Leeds W Yorkshire LS28 5QQ |
Secretary Name | Mr Michael Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Woodhill Calverley Lane Farsley Leeds W Yorkshire LS28 5QQ |
Secretary Name | Mrs Patricia Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(47 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhill Calverley Lane Calverley Leeds Yorkshire LS28 5QQ |
Secretary Name | Mr Michael Swallow |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(59 years after company formation) |
Appointment Duration | 5 years (resigned 17 April 2009) |
Role | Engineer |
Correspondence Address | Woodhill Calverley Lane Farsley Leeds W Yorkshire LS28 5QQ |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Engineering Productions (Pudsey) 1987 LTD 66.66% Preference |
---|---|
5k at £1 | Engineering Productions (Pudsey) 1987 LTD 33.33% Ordinary |
1 at £1 | Steven Swallow 0.01% Ordinary |
1 at £1 | Steven Swallow 0.01% Preference |
Year | 2014 |
---|---|
Net Worth | -£196 |
Cash | £294 |
Current Liabilities | £13,014 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 1972 | Delivered on: 27 January 1972 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land & dwelling house 9 marsh lane pudsey, yorks together with all fixtures now or at any time attached. Outstanding |
---|---|
24 January 1972 | Delivered on: 27 January 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property westover works and marsh hill pudsey yorkshire together with all fixtures now or at any time attached. Outstanding |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
16 July 2015 | Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 16 July 2015 (1 page) |
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Appointment of Patricia Helen Swallow as a director (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Termination of appointment of Keith Swallow as a director (1 page) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for Mr Steven Swallow on 1 February 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr Keith Swallow on 1 February 2010 (2 pages) |
8 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for Mr Steven Swallow on 1 February 2010 (2 pages) |
8 March 2011 | Secretary's details changed for Patricia Helen Swallow on 1 February 2010 (2 pages) |
8 March 2011 | Secretary's details changed for Patricia Helen Swallow on 1 February 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr Keith Swallow on 1 February 2010 (2 pages) |
23 February 2011 | Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Termination of appointment of Michael Swallow as a secretary (1 page) |
12 November 2009 | Registered office address changed from Westover Works Pudsey Yorkshire on 12 November 2009 (2 pages) |
12 November 2009 | Appointment of Patricia Helen Swallow as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Michael Swallow as a director (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
11 May 2004 | Resolutions
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 April 2002 | Return made up to 31/12/01; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 August 1984 | Accounts made up to 31 March 1983 (8 pages) |
23 May 1984 | Accounts made up to 31 March 1982 (8 pages) |
18 February 1982 | Accounts made up to 31 January 1981 (8 pages) |
5 April 1945 | Incorporation (20 pages) |