Garsington
Oxford
Oxfordshire
OX44 9AU
Director Name | Mr Powell Michael Rose |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(37 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months (closed 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Farriers Court Wetherby West Yorkshire LS22 6AE |
Director Name | Ms Michelle Clair Rose |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(37 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months (closed 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Davies Avenue Leeds LS8 1JZ |
Secretary Name | Mr Powell Michael Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(37 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months (closed 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Farriers Court Wetherby West Yorkshire LS22 6AE |
Director Name | Abraham Percy Rose |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 August 1998) |
Role | Company Director |
Correspondence Address | Greystones 380 Alwoodly Lane Leeds West Yorkshire LS17 7DN |
Registered Address | Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
8 at £1 | Powell Michael Rose 8.00% Ordinary A |
---|---|
58 at £1 | Trustees Of Apr 1998 Trust 58.00% Ordinary C |
17 at £1 | Janet Susan Bolam 17.00% Ordinary B |
17 at £1 | Michelle Clair Rose 17.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £350,582 |
Cash | £96,336 |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
20 October 1995 | Delivered on: 7 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or prose investments limited to the chargee on any account whatsoever. Particulars: 65 westgate and 2,4 & 6 whitehorse yard wakefield west yorkshire. Outstanding |
---|---|
30 June 1967 | Delivered on: 10 July 1967 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 65, westgate, 2,4,6 white horse yard, wakefield, yorkshire. Outstanding |
24 November 1954 | Delivered on: 30 November 1954 Satisfied on: 7 December 1999 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Land and premises 65 westgate and 2, 4 and 6 whitehorse yard, wakefield, together with all fixtures present and future. Fully Satisfied |
18 October 2023 | Liquidators' statement of receipts and payments to 24 August 2023 (10 pages) |
---|---|
8 April 2023 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 8 April 2023 (2 pages) |
27 October 2022 | Liquidators' statement of receipts and payments to 24 August 2022 (10 pages) |
8 September 2021 | Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to 22a Main Street Garforth Leeds LS25 1AA on 8 September 2021 (2 pages) |
8 September 2021 | Resolutions
|
8 September 2021 | Appointment of a voluntary liquidator (3 pages) |
8 September 2021 | Declaration of solvency (9 pages) |
22 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 January 2020 | Director's details changed for Ms Michelle Clair Rose on 17 July 2019 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 April 2019 | Registered office address changed from Kershaw House 80 Fitzwilliam Street Huddersfield West Yorkshire HD1 5BB to Northgate 118 North Street Leeds LS2 7PN on 25 April 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Janet Susan Bolam on 31 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Janet Susan Bolam on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Michelle Clair Rose on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Michelle Clair Rose on 31 December 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from kershaw house, 80 fitzwilliam street, huddersfield west yorkshire HD1 5BB (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from kershaw house, 80 fitzwilliam street, huddersfield west yorkshire HD1 5BB (1 page) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: rosemede 528 new hey road huddersfield west yorkshire HD3 3XF (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: rosemede 528 new hey road huddersfield west yorkshire HD3 3XF (1 page) |
22 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members
|
21 February 2007 | Return made up to 31/12/06; full list of members
|
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
20 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members
|
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
18 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
20 August 2001 | Memorandum and Articles of Association (11 pages) |
20 August 2001 | Memorandum and Articles of Association (11 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
6 September 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
6 September 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
7 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members
|
25 January 1999 | Return made up to 31/12/98; full list of members
|
4 January 1999 | Registered office changed on 04/01/99 from: 'greystones' 380 alwoodley lane leeds LS17 7DN (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: 'greystones' 380 alwoodley lane leeds LS17 7DN (1 page) |
18 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 April 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
10 April 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
10 January 1997 | Return made up to 31/12/96; no change of members
|
10 January 1997 | Return made up to 31/12/96; no change of members
|
27 June 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
27 June 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members
|
15 January 1996 | Return made up to 31/12/95; full list of members
|
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
11 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
8 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
8 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
17 January 1993 | Return made up to 31/12/92; full list of members
|
17 January 1993 | Return made up to 31/12/92; full list of members
|
24 August 1987 | Full accounts made up to 28 February 1985 (11 pages) |
24 August 1987 | Full accounts made up to 28 February 1985 (11 pages) |
9 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
9 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
19 October 1982 | Accounts made up to 28 February 1982 (10 pages) |
19 October 1982 | Accounts made up to 28 February 1982 (10 pages) |