Alwoodley
Leeds
West Yorkshire
LS17 9NW
Director Name | Mr Lawrence Neil Abbiss |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 November 1991(34 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 22 September 2020) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 4 Wike Ridge Grove Alwoodley Leeds West Yorkshire LS17 9NW |
Secretary Name | Mrs Elaine Margaret Abbiss |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 November 1991(34 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wike Ridge Grove Alwoodley Leeds West Yorkshire LS17 9NW |
Telephone | 0113 2456314 |
---|---|
Telephone region | Leeds |
Registered Address | 25-29 Sandy Way Yeadon Leeds Yorkshire LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1.3k at £1 | Elaine Margaret Abbiss 50.00% Ordinary |
---|---|
1.3k at £1 | Lawrence Neil Abbiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,641 |
Cash | £6,187 |
Current Liabilities | £47,518 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 June 1989 | Delivered on: 30 June 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands hereditaments and premises being:- woodhouse garage rampart road leeds. Outstanding |
---|---|
8 December 1988 | Delivered on: 13 December 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
8 December 1988 | Delivered on: 13 December 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditaments and premises being:- land and buildings on the west side of marsh vale, leeds, west yorkshire title no: wyk 49594. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 January 2020 | Change of details for Mrs Elaine Margaret Abbiss as a person with significant control on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Lawrence Neil Abbiss on 15 January 2020 (2 pages) |
15 January 2020 | Change of details for Mr Lawrence Neil Abbiss as a person with significant control on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mrs Elaine Margaret Abbiss on 15 January 2020 (2 pages) |
19 August 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
26 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
31 August 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 June 2018 | Registered office address changed from Woodhouse Garage Rampart Road Leeds Yorkshire LS6 2NU United Kingdom to 25-29 Sandy Way Yeadon Leeds Yorkshire LS19 7EW on 11 June 2018 (1 page) |
18 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 March 2017 | Satisfaction of charge 3 in full (1 page) |
30 March 2017 | Satisfaction of charge 3 in full (1 page) |
30 March 2017 | Satisfaction of charge 2 in full (1 page) |
30 March 2017 | Satisfaction of charge 1 in full (1 page) |
30 March 2017 | Satisfaction of charge 1 in full (1 page) |
30 March 2017 | Satisfaction of charge 2 in full (1 page) |
21 March 2017 | Registered office address changed from Woodhouse Garage Rampart Road Leeds Yorkshire LS6 2NU to Woodhouse Garage Rampart Road Leeds Yorkshire LS6 2NU on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Woodhouse Garage Rampart Road Leeds Yorkshire LS6 2NU to Woodhouse Garage Rampart Road Leeds Yorkshire LS6 2NU on 21 March 2017 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
16 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 December 2009 | Director's details changed for Lawrence Neil Abbiss on 25 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Elaine Margaret Abbiss on 25 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Lawrence Neil Abbiss on 25 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Elaine Margaret Abbiss on 25 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
7 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
11 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
11 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
1 December 2003 | Return made up to 09/11/03; no change of members (7 pages) |
1 December 2003 | Return made up to 09/11/03; no change of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
30 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
4 June 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
4 June 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
23 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
13 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
30 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
26 August 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
11 December 1998 | Return made up to 09/11/98; full list of members (6 pages) |
11 December 1998 | Return made up to 09/11/98; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
19 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
21 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
21 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
14 November 1996 | Return made up to 09/11/96; no change of members (6 pages) |
14 November 1996 | Return made up to 09/11/96; no change of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
14 February 1996 | Return made up to 09/11/95; full list of members (6 pages) |
14 February 1996 | Return made up to 09/11/95; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |