Leeds
LS1 2JZ
Director Name | Mr Martin Duncan Scholey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Bond Court Leeds LS1 2JZ |
Secretary Name | Andrew John Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Bond Court Leeds LS1 2JZ |
Director Name | Florence Margaret Baron |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(40 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 February 2008) |
Role | Machinery Factor |
Correspondence Address | 6 Hollybush Green Collingham Wetherby West Yorkshire LS22 5BG |
Director Name | Michael William Baron |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(40 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 February 2008) |
Role | Machinery Factor |
Correspondence Address | 1 Cedar Covert Wetherby West Yorkshire LS22 7XW |
Director Name | Robert John Groves |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(40 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2002) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alder Drive Pudsey West Yorkshire LS28 8RD |
Director Name | Geoffrey Wilks |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(40 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 February 2008) |
Role | Salesman |
Correspondence Address | 44a Mount Pleasant Road Pudsey West Yorkshire LS28 9AA |
Secretary Name | Florence Margaret Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(40 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 6 Hollybush Green Collingham Wetherby West Yorkshire LS22 5BG |
Director Name | Patricia Baron |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 1999) |
Role | Personal Assistant |
Correspondence Address | 1 Cedar Covert Wetherby West Yorkshire LS22 7XW |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
4.1k at £1 | Buyatool LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £330,842 |
Cash | £168 |
Current Liabilities | £586,046 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
13 November 2013 | Liquidators statement of receipts and payments to 15 September 2013 (21 pages) |
13 November 2013 | Liquidators' statement of receipts and payments to 15 September 2013 (21 pages) |
13 November 2012 | Liquidators' statement of receipts and payments to 15 September 2012 (21 pages) |
13 November 2012 | Liquidators statement of receipts and payments to 15 September 2012 (21 pages) |
29 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 September 2011 | Registered office address changed from 8 Dartmouth Way South Fork Industrial Park Garnet Road Leeds LS11 5JL on 22 September 2011 (2 pages) |
21 September 2011 | Statement of affairs with form 4.19 (9 pages) |
21 September 2011 | Appointment of a voluntary liquidator (1 page) |
21 September 2011 | Resolutions
|
12 August 2011 | Director's details changed for Mr Martin Duncan Scholey on 12 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Andrew John Mason on 12 August 2011 (1 page) |
12 August 2011 | Director's details changed for Andrew John Mason on 12 August 2011 (2 pages) |
12 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 July 2010 | Director's details changed for Mr Martin Duncan Scholey on 14 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Andrew John Mason on 14 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Director's change of particulars / martin scholey / 15/07/2009 (1 page) |
16 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
14 March 2008 | Appointment terminated director and secretary florence baron (1 page) |
14 March 2008 | Director and secretary appointed andrew john mason (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Appointment terminated director geoffrey wilks (1 page) |
14 March 2008 | Appointment terminated director michael baron (1 page) |
14 March 2008 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2008 | Director appointed martin duncan scholey (2 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 August 2007 | Return made up to 15/07/07; full list of members
|
25 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
30 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 August 2005 | Return made up to 15/07/05; full list of members (8 pages) |
8 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
13 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | £ ic 4199/4149 14/11/03 £ sr 50@1=50 (8 pages) |
7 January 2004 | Resolutions
|
24 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
30 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 January 2003 | Director resigned (1 page) |
9 August 2002 | Return made up to 15/07/02; full list of members (9 pages) |
1 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 August 2001 | Return made up to 15/07/01; full list of members (8 pages) |
22 March 2001 | Accounts for a medium company made up to 30 September 2000 (22 pages) |
4 September 2000 | Return made up to 15/07/00; full list of members (8 pages) |
9 May 2000 | Accounts for a medium company made up to 30 September 1999 (22 pages) |
9 August 1999 | Return made up to 15/07/99; full list of members
|
21 April 1999 | Accounts for a medium company made up to 30 September 1998 (21 pages) |
24 July 1998 | Return made up to 15/07/98; no change of members (6 pages) |
29 May 1998 | Accounts for a medium company made up to 30 September 1997 (22 pages) |
8 August 1997 | Return made up to 15/07/97; no change of members
|
24 March 1997 | New director appointed (2 pages) |
13 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
26 July 1996 | Company name changed baron bros. LIMITED\certificate issued on 29/07/96 (2 pages) |
21 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
10 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |