Company NameAOLL Realisations Limited
Company StatusDissolved
Company Number00640424
CategoryPrivate Limited Company
Incorporation Date26 October 1959(64 years, 6 months ago)
Dissolution Date4 August 2011 (12 years, 9 months ago)
Previous NamesAinsleys (Headingley) Limited and Ainsleys Of Leeds Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameEdith May Ainsley
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(31 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressWillowdrive 5 Beechwood Close
Horsforth
Leeds
West Yorkshire
LS18 5RR
Director NameJohn Martyn Ainsley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(31 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Correspondence AddressNorwood House
Norwood
Otley
West Yorkshire
LS21 2RA
Director NameMr Andrew Hinks
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 1999)
RoleAccountant
Correspondence Address9 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameEileen Joy Webster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(31 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 April 2001)
RoleCompany Director
Correspondence Address2 Layton Drive
Rawdon
Leeds
West Yorkshire
LS19 6QY
Secretary NameMr Andrew Hinks
NationalityBritish
StatusResigned
Appointed25 September 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address9 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameCatherine Margaret Ainsley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(34 years after company formation)
Appointment Duration12 years, 5 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressNorwood House
Norwood
Otley
West Yorkshire
LS21 2RA
Secretary NameCatherine Margaret Ainsley
NationalityBritish
StatusResigned
Appointed16 August 1999(39 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2000)
RoleCompany Director
Correspondence AddressNorwood House
Norwood
Otley
West Yorkshire
LS21 2RA
Director NameElaine Hinton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(40 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address55 Shrewsbury Road
Prestwich
Manchester
Lancashire
M25 9GQ
Secretary NameSteven Richard Powell
NationalityBritish
StatusResigned
Appointed18 September 2000(40 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address22 Belmont Grove
Rawdon
Leeds
West Yorkshire
LS19 6AL
Director NameMr Henry William Roberts
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(41 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 08 February 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSilverwood 153 West Ella Road
Kirk Ella
East Yorkshire
HU10 7RN
Director NameRoy James Kelly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(43 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 November 2006)
RoleManaging Director
Correspondence AddressFlat 1
106 Hawshaw Lane Hoyland
Barnsley
South Yorkshire
S74 0HH
Secretary NameGeorge Simon Howard
NationalityBritish
StatusResigned
Appointed28 June 2004(44 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2007)
RoleCompany Director
Correspondence Address41a Briarwood Drive
Bradford
West Yorkshire
BD6 1RT
Secretary NameMr Mark Andrew Gibson
NationalityBritish
StatusResigned
Appointed19 September 2007(47 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Dunbottle Way
Mirfield
West Yorkshire
WF14 9JU

Location

Registered Address1 Whitehall Riverside
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£2,849,338
Net Worth£1,031,975
Cash£29,758
Current Liabilities£1,498,745

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

4 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2011Final Gazette dissolved following liquidation (1 page)
17 May 2011Administrator's progress report to 3 May 2011 (10 pages)
17 May 2011Administrator's progress report to 3 May 2011 (10 pages)
17 May 2011Administrator's progress report to 3 May 2011 (10 pages)
4 May 2011Notice of move from Administration to Dissolution (10 pages)
4 May 2011Notice of move from Administration to Dissolution on 3 April 2011 (10 pages)
17 November 2010Administrator's progress report to 5 November 2010 (11 pages)
17 November 2010Administrator's progress report to 5 November 2010 (11 pages)
17 November 2010Administrator's progress report to 5 November 2010 (11 pages)
10 November 2010Notice of extension of period of Administration (1 page)
10 November 2010Notice of extension of period of Administration (1 page)
8 June 2010Administrator's progress report to 5 May 2010 (7 pages)
8 June 2010Administrator's progress report to 5 May 2010 (7 pages)
8 June 2010Administrator's progress report to 5 May 2010 (7 pages)
17 February 2010Termination of appointment of Henry Roberts as a director (1 page)
17 February 2010Termination of appointment of Mark Gibson as a secretary (1 page)
17 February 2010Termination of appointment of John Ainsley as a director (1 page)
17 February 2010Termination of appointment of Mark Gibson as a secretary (1 page)
17 February 2010Termination of appointment of John Ainsley as a director (1 page)
17 February 2010Termination of appointment of Henry Roberts as a director (1 page)
15 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-06
(2 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Company name changed ainsleys of leeds LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-06
(2 pages)
15 February 2010Change of name notice (2 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 January 2010Statement of affairs with form 2.14B (11 pages)
21 January 2010Statement of affairs with form 2.14B (11 pages)
6 January 2010Statement of administrator's proposal (6 pages)
6 January 2010Statement of administrator's proposal (6 pages)
8 December 2009Registered office address changed from Victor House 14 Manor Street Leeds LS7 1PZ on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Victor House 14 Manor Street Leeds LS7 1PZ on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Victor House 14 Manor Street Leeds LS7 1PZ on 8 December 2009 (1 page)
14 November 2009Appointment of an administrator (1 page)
14 November 2009Appointment of an administrator (1 page)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
28 May 2009Accounts for a medium company made up to 30 April 2008 (21 pages)
28 May 2009Accounts for a medium company made up to 30 April 2008 (21 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
20 October 2008Return made up to 21/09/08; full list of members (5 pages)
20 October 2008Return made up to 21/09/08; full list of members (5 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
20 August 2008Accounts for a medium company made up to 30 April 2007 (22 pages)
20 August 2008Accounts for a medium company made up to 30 April 2007 (22 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
21 October 2007Return made up to 21/09/07; no change of members (7 pages)
21 October 2007Return made up to 21/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
7 March 2007Accounts for a medium company made up to 30 April 2006 (23 pages)
7 March 2007Particulars of mortgage/charge (6 pages)
7 March 2007Particulars of mortgage/charge (6 pages)
7 March 2007Accounts for a medium company made up to 30 April 2006 (23 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
3 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2006Return made up to 21/09/06; full list of members (8 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (19 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (19 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 October 2005Return made up to 21/09/05; full list of members (9 pages)
10 October 2005Return made up to 21/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004Return made up to 21/09/04; full list of members (9 pages)
16 September 2004Full accounts made up to 30 April 2004 (19 pages)
16 September 2004Full accounts made up to 30 April 2004 (19 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
19 February 2004Full accounts made up to 30 April 2003 (19 pages)
19 February 2004Full accounts made up to 30 April 2003 (19 pages)
21 October 2003Return made up to 21/09/03; full list of members (9 pages)
21 October 2003Return made up to 21/09/03; full list of members (9 pages)
19 February 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
19 February 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
3 October 2002Return made up to 21/09/02; full list of members (9 pages)
3 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 January 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
15 January 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
15 October 2001Return made up to 21/09/01; full list of members (8 pages)
15 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
5 October 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
5 October 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Return made up to 21/09/00; full list of members (8 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
6 October 1999Accounts for a medium company made up to 30 April 1999 (22 pages)
6 October 1999Accounts for a medium company made up to 30 April 1999 (22 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Return made up to 21/09/99; no change of members (6 pages)
28 September 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 October 1998Return made up to 21/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1998Return made up to 21/09/98; no change of members (6 pages)
6 October 1998Accounts for a medium company made up to 30 April 1998 (19 pages)
6 October 1998Accounts for a medium company made up to 30 April 1998 (19 pages)
12 November 1997Return made up to 21/09/97; full list of members (8 pages)
12 November 1997Return made up to 21/09/97; full list of members (8 pages)
19 September 1997Full accounts made up to 30 April 1997 (17 pages)
19 September 1997Full accounts made up to 30 April 1997 (17 pages)
1 November 1996Accounts for a medium company made up to 30 April 1996 (19 pages)
1 November 1996Accounts for a medium company made up to 30 April 1996 (19 pages)
11 October 1996Return made up to 21/09/96; no change of members (6 pages)
11 October 1996Return made up to 21/09/96; no change of members (6 pages)
30 October 1995Accounts for a medium company made up to 30 April 1995 (19 pages)
30 October 1995Accounts for a medium company made up to 30 April 1995 (19 pages)
28 September 1995Return made up to 21/09/95; no change of members (6 pages)
28 September 1995Return made up to 21/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
23 August 1985Share capital (2 pages)
23 August 1985Share capital (2 pages)
22 October 1975Allotment of shares (3 pages)
22 October 1975Allotment of shares (3 pages)