Horsforth
Leeds
West Yorkshire
LS18 5RR
Director Name | John Martyn Ainsley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(31 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | Norwood House Norwood Otley West Yorkshire LS21 2RA |
Director Name | Mr Andrew Hinks |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 1999) |
Role | Accountant |
Correspondence Address | 9 West View Ilkley West Yorkshire LS29 9JG |
Director Name | Eileen Joy Webster |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 April 2001) |
Role | Company Director |
Correspondence Address | 2 Layton Drive Rawdon Leeds West Yorkshire LS19 6QY |
Secretary Name | Mr Andrew Hinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 9 West View Ilkley West Yorkshire LS29 9JG |
Director Name | Catherine Margaret Ainsley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(34 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | Norwood House Norwood Otley West Yorkshire LS21 2RA |
Secretary Name | Catherine Margaret Ainsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | Norwood House Norwood Otley West Yorkshire LS21 2RA |
Director Name | Elaine Hinton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 55 Shrewsbury Road Prestwich Manchester Lancashire M25 9GQ |
Secretary Name | Steven Richard Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 22 Belmont Grove Rawdon Leeds West Yorkshire LS19 6AL |
Director Name | Mr Henry William Roberts |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 February 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Silverwood 153 West Ella Road Kirk Ella East Yorkshire HU10 7RN |
Director Name | Roy James Kelly |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(43 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 November 2006) |
Role | Managing Director |
Correspondence Address | Flat 1 106 Hawshaw Lane Hoyland Barnsley South Yorkshire S74 0HH |
Secretary Name | George Simon Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | 41a Briarwood Drive Bradford West Yorkshire BD6 1RT |
Secretary Name | Mr Mark Andrew Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Dunbottle Way Mirfield West Yorkshire WF14 9JU |
Registered Address | 1 Whitehall Riverside Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £2,849,338 |
Net Worth | £1,031,975 |
Cash | £29,758 |
Current Liabilities | £1,498,745 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
4 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2011 | Final Gazette dissolved following liquidation (1 page) |
17 May 2011 | Administrator's progress report to 3 May 2011 (10 pages) |
17 May 2011 | Administrator's progress report to 3 May 2011 (10 pages) |
17 May 2011 | Administrator's progress report to 3 May 2011 (10 pages) |
4 May 2011 | Notice of move from Administration to Dissolution (10 pages) |
4 May 2011 | Notice of move from Administration to Dissolution on 3 April 2011 (10 pages) |
17 November 2010 | Administrator's progress report to 5 November 2010 (11 pages) |
17 November 2010 | Administrator's progress report to 5 November 2010 (11 pages) |
17 November 2010 | Administrator's progress report to 5 November 2010 (11 pages) |
10 November 2010 | Notice of extension of period of Administration (1 page) |
10 November 2010 | Notice of extension of period of Administration (1 page) |
8 June 2010 | Administrator's progress report to 5 May 2010 (7 pages) |
8 June 2010 | Administrator's progress report to 5 May 2010 (7 pages) |
8 June 2010 | Administrator's progress report to 5 May 2010 (7 pages) |
17 February 2010 | Termination of appointment of Henry Roberts as a director (1 page) |
17 February 2010 | Termination of appointment of Mark Gibson as a secretary (1 page) |
17 February 2010 | Termination of appointment of John Ainsley as a director (1 page) |
17 February 2010 | Termination of appointment of Mark Gibson as a secretary (1 page) |
17 February 2010 | Termination of appointment of John Ainsley as a director (1 page) |
17 February 2010 | Termination of appointment of Henry Roberts as a director (1 page) |
15 February 2010 | Resolutions
|
15 February 2010 | Change of name notice (2 pages) |
15 February 2010 | Company name changed ainsleys of leeds LIMITED\certificate issued on 15/02/10
|
15 February 2010 | Change of name notice (2 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
21 January 2010 | Statement of affairs with form 2.14B (11 pages) |
21 January 2010 | Statement of affairs with form 2.14B (11 pages) |
6 January 2010 | Statement of administrator's proposal (6 pages) |
6 January 2010 | Statement of administrator's proposal (6 pages) |
8 December 2009 | Registered office address changed from Victor House 14 Manor Street Leeds LS7 1PZ on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Victor House 14 Manor Street Leeds LS7 1PZ on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Victor House 14 Manor Street Leeds LS7 1PZ on 8 December 2009 (1 page) |
14 November 2009 | Appointment of an administrator (1 page) |
14 November 2009 | Appointment of an administrator (1 page) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
28 May 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
28 May 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
20 August 2008 | Accounts for a medium company made up to 30 April 2007 (22 pages) |
20 August 2008 | Accounts for a medium company made up to 30 April 2007 (22 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
21 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
21 October 2007 | Return made up to 21/09/07; no change of members
|
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
7 March 2007 | Accounts for a medium company made up to 30 April 2006 (23 pages) |
7 March 2007 | Particulars of mortgage/charge (6 pages) |
7 March 2007 | Particulars of mortgage/charge (6 pages) |
7 March 2007 | Accounts for a medium company made up to 30 April 2006 (23 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
3 October 2006 | Return made up to 21/09/06; full list of members
|
3 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (19 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (19 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
10 October 2005 | Return made up to 21/09/05; full list of members (9 pages) |
10 October 2005 | Return made up to 21/09/05; full list of members
|
28 September 2004 | Return made up to 21/09/04; full list of members
|
28 September 2004 | Return made up to 21/09/04; full list of members (9 pages) |
16 September 2004 | Full accounts made up to 30 April 2004 (19 pages) |
16 September 2004 | Full accounts made up to 30 April 2004 (19 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
19 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
19 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
21 October 2003 | Return made up to 21/09/03; full list of members (9 pages) |
21 October 2003 | Return made up to 21/09/03; full list of members (9 pages) |
19 February 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
19 February 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
3 October 2002 | Return made up to 21/09/02; full list of members (9 pages) |
3 October 2002 | Return made up to 21/09/02; full list of members
|
15 January 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
15 January 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
15 October 2001 | Return made up to 21/09/01; full list of members (8 pages) |
15 October 2001 | Return made up to 21/09/01; full list of members
|
17 September 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
5 October 2000 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Return made up to 21/09/00; full list of members (8 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Return made up to 21/09/00; full list of members
|
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Accounts for a medium company made up to 30 April 1999 (22 pages) |
6 October 1999 | Accounts for a medium company made up to 30 April 1999 (22 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Return made up to 21/09/99; no change of members (6 pages) |
28 September 1999 | Return made up to 21/09/99; no change of members
|
28 October 1998 | Return made up to 21/09/98; no change of members
|
28 October 1998 | Return made up to 21/09/98; no change of members (6 pages) |
6 October 1998 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
6 October 1998 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
12 November 1997 | Return made up to 21/09/97; full list of members (8 pages) |
12 November 1997 | Return made up to 21/09/97; full list of members (8 pages) |
19 September 1997 | Full accounts made up to 30 April 1997 (17 pages) |
19 September 1997 | Full accounts made up to 30 April 1997 (17 pages) |
1 November 1996 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
1 November 1996 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
11 October 1996 | Return made up to 21/09/96; no change of members (6 pages) |
11 October 1996 | Return made up to 21/09/96; no change of members (6 pages) |
30 October 1995 | Accounts for a medium company made up to 30 April 1995 (19 pages) |
30 October 1995 | Accounts for a medium company made up to 30 April 1995 (19 pages) |
28 September 1995 | Return made up to 21/09/95; no change of members (6 pages) |
28 September 1995 | Return made up to 21/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
23 August 1985 | Share capital (2 pages) |
23 August 1985 | Share capital (2 pages) |
22 October 1975 | Allotment of shares (3 pages) |
22 October 1975 | Allotment of shares (3 pages) |