Company NameSydney'S(Leeds)Limited
Company StatusDissolved
Company Number00431150
CategoryPrivate Limited Company
Incorporation Date14 March 1947(77 years, 2 months ago)
Dissolution Date6 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Paul Vincent Moss
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1974(27 years, 8 months after company formation)
Appointment Duration45 years, 12 months (closed 06 November 2020)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address44 Primley Park Avenue
Leeds
West Yorkshire
LS17 7HU
Director NameMr Jeffrey Alan Frankel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1976(29 years, 4 months after company formation)
Appointment Duration44 years, 3 months (closed 06 November 2020)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address14 Wigton Grove
Leeds
West Yorkshire
LS17 7DZ
Secretary NameJeffrey Alan Frankel
NationalityBritish
StatusClosed
Appointed01 January 2011(63 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 06 November 2020)
RoleCompany Director
Correspondence Address14 Wigton Grove
Leeds
West Yorkshire
LS17 7DZ
Director NameMrs Linda Susan Frankel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1989(41 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 June 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Wigton Grove
Leeds
West Yorkshire
LS17 7DZ
Secretary NameMrs Linda Susan Frankel
NationalityBritish
StatusResigned
Appointed11 February 1989(41 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wigton Grove
Leeds
West Yorkshire
LS17 7DZ
Director NameBrenda Hudson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(45 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1996)
RoleJeweller
Correspondence Address42 Montserrat Road
Bradford
West Yorkshire
BD4 0QB
Director NameMr Gregory Elliott Frankel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(60 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wigton Grove
Leeds
West Yorkshire
LS17 7DZ
Director NameEva Carly Frankel
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(60 years, 3 months after company formation)
Appointment Duration10 years (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wigton Grove
Leeds
West Yorkshire
LS17 7DZ

Contact

Telephone01274 727911
Telephone regionBradford

Location

Registered AddressWentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

150 at £1Georgina Ann Moss
37.50%
Ordinary
150 at £1Mrs Linda Susan Frankel
37.50%
Ordinary
50 at £1Jeffrey A. Frankel
12.50%
Ordinary
50 at £1Paul Moss
12.50%
Ordinary

Financials

Year2014
Net Worth£7,107
Cash£1,166
Current Liabilities£45,536

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

23 January 1998Delivered on: 29 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
9 November 1993Delivered on: 12 November 1993
Satisfied on: 6 August 1998
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 November 2020Final Gazette dissolved following liquidation (1 page)
6 August 2020Return of final meeting in a creditors' voluntary winding up (24 pages)
21 April 2020Liquidators' statement of receipts and payments to 14 January 2020 (23 pages)
27 September 2019Liquidators' statement of receipts and payments to 29 June 2019 (18 pages)
7 September 2018Liquidators' statement of receipts and payments to 29 June 2018 (20 pages)
17 July 2017Registered office address changed from 9 Rawson Road Bradford West Yorkshire BD1 3SH to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 9 Rawson Road Bradford West Yorkshire BD1 3SH to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 17 July 2017 (2 pages)
13 July 2017Appointment of a voluntary liquidator (1 page)
13 July 2017Statement of affairs (8 pages)
13 July 2017Statement of affairs (8 pages)
13 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-30
(1 page)
13 July 2017Appointment of a voluntary liquidator (1 page)
13 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-30
(1 page)
23 June 2017Termination of appointment of Eva Carly Frankel as a director on 20 June 2017 (1 page)
23 June 2017Termination of appointment of Eva Carly Frankel as a director on 20 June 2017 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
29 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 400
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 400
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 400
(6 pages)
23 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 400
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 400
(6 pages)
21 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 400
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
8 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
13 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
13 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
28 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Termination of appointment of Gregory Frankel as a director (1 page)
29 September 2011Termination of appointment of Gregory Frankel as a director (1 page)
4 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2011Termination of appointment of Linda Frankel as a director (1 page)
8 June 2011Termination of appointment of Linda Frankel as a director (1 page)
26 May 2011Termination of appointment of Linda Frankel as a secretary (2 pages)
26 May 2011Termination of appointment of Linda Frankel as a secretary (2 pages)
26 May 2011Appointment of Jeffrey Alan Frankel as a secretary (2 pages)
26 May 2011Appointment of Jeffrey Alan Frankel as a secretary (2 pages)
1 March 2011Director's details changed for Eva Carly Frankel on 1 January 2010 (2 pages)
1 March 2011Director's details changed for Mr Paul Vincent Moss on 1 January 2010 (2 pages)
1 March 2011Director's details changed for Mr Jeffrey Alan Frankel on 1 January 2010 (2 pages)
1 March 2011Director's details changed for Eva Carly Frankel on 1 January 2010 (2 pages)
1 March 2011Director's details changed for Mr Gregory Elliott Frankel on 1 January 2010 (2 pages)
1 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
1 March 2011Director's details changed for Mr Paul Vincent Moss on 1 January 2010 (2 pages)
1 March 2011Director's details changed for Mr Jeffrey Alan Frankel on 1 January 2010 (2 pages)
1 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
1 March 2011Director's details changed for Mr Paul Vincent Moss on 1 January 2010 (2 pages)
1 March 2011Director's details changed for Mr Gregory Elliott Frankel on 1 January 2010 (2 pages)
1 March 2011Director's details changed for Eva Carly Frankel on 1 January 2010 (2 pages)
1 March 2011Director's details changed for Mr Jeffrey Alan Frankel on 1 January 2010 (2 pages)
1 March 2011Director's details changed for Mr Gregory Elliott Frankel on 1 January 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (13 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (13 pages)
8 May 2009Return made up to 30/12/08; no change of members (6 pages)
8 May 2009Return made up to 30/12/08; no change of members (6 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 January 2008Return made up to 30/12/07; no change of members (8 pages)
15 January 2008Return made up to 30/12/07; no change of members (8 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 February 2007Return made up to 30/12/06; full list of members (8 pages)
13 February 2007Return made up to 30/12/06; full list of members (8 pages)
9 January 2006Return made up to 30/12/05; full list of members (8 pages)
9 January 2006Return made up to 30/12/05; full list of members (8 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 January 2005Return made up to 30/12/04; full list of members (8 pages)
5 January 2005Return made up to 30/12/04; full list of members (8 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 February 2004Return made up to 30/12/03; full list of members (8 pages)
7 February 2004Return made up to 30/12/03; full list of members (8 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 May 2003Ad 31/12/02--------- £ si 100@1=100 £ ic 300/400 (2 pages)
15 May 2003Ad 31/12/02--------- £ si 100@1=100 £ ic 300/400 (2 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 January 2003Return made up to 30/12/02; full list of members (7 pages)
9 January 2003Return made up to 30/12/02; full list of members (7 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
14 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 January 2002Return made up to 30/12/01; full list of members (7 pages)
4 January 2002Return made up to 30/12/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Return made up to 30/12/00; full list of members (7 pages)
5 January 2001Return made up to 30/12/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 30/12/99; full list of members (7 pages)
21 January 2000Return made up to 30/12/99; full list of members (7 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 February 1999Auditor's resignation (1 page)
15 February 1999Auditor's resignation (1 page)
23 December 1998Return made up to 30/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1998Return made up to 30/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1998Declaration of satisfaction of mortgage/charge (1 page)
6 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Director resigned (2 pages)
5 March 1998Director resigned (2 pages)
12 February 1998Return made up to 30/12/97; no change of members (4 pages)
12 February 1998Return made up to 30/12/97; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (15 pages)
4 February 1998Full accounts made up to 31 March 1997 (15 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
13 February 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 February 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
22 July 1996Full accounts made up to 31 March 1995 (16 pages)
22 July 1996Full accounts made up to 31 March 1995 (16 pages)
14 March 1996Return made up to 30/12/95; full list of members (6 pages)
14 March 1996Return made up to 30/12/95; full list of members (6 pages)
4 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
10 March 1989New secretary appointed (2 pages)
10 March 1989New secretary appointed (2 pages)
29 July 1976New secretary appointed (1 page)
29 July 1976New secretary appointed (1 page)
20 November 1974New secretary appointed (1 page)
20 November 1974New secretary appointed (1 page)
12 November 1974New secretary appointed (1 page)
12 November 1974New secretary appointed (1 page)
14 March 1947Incorporation (16 pages)
14 March 1947Incorporation (16 pages)