Leeds
LS1 5AA
Director Name | Mr Derroll William Berry |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2011(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Dagobert Street Smithy Street London E1 3HW |
Director Name | Mr Steven John Barber |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2011(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA |
Director Name | Mr Martin Paul Bass |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2011(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA |
Director Name | Mr Gareth Nelson Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 February 2003) |
Role | Administator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ely Gardens Tonbridge Kent TN10 4NZ |
Director Name | Mr Jeffrey Cedric Davies |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(31 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 08 August 2011) |
Role | Meat Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Lords Spring Oast Bitchet Green Sevenoaks Kent TN15 0NA |
Director Name | Mr Patrick William Glassock |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(31 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 24 December 2008) |
Role | Sales Director |
Correspondence Address | 4 Taffrail Gardens South Woodham Ferrers Chelmsford Essex CM3 5WH |
Secretary Name | Mr Gareth Nelson Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ely Gardens Tonbridge Kent TN10 4NZ |
Director Name | Mark Twogood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(37 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 September 2011) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bargate Bargate Lane West Row Bury St Edmunds Suffolk IP28 8PS |
Director Name | Mr Mark Alexander Stevens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(40 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Leonard Avenue Otford Sevenoaks Kent TN14 5RB |
Secretary Name | Mr Mark Alexander Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Leonard Avenue Otford Sevenoaks Kent TN14 5RB |
Director Name | Mr Timothy John Cooper Jones |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(50 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatchers Barn Careby Stamford Lincolnshire PE9 4EA |
Registered Address | Frp Advisory Llp Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
5k at £1 | J.f. Edwards (Smithfield) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 October 2013 | Statement of affairs with form 4.19 (5 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Registered office address changed from 42 Central Markets West Market Building London EC1A 9PS on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 42 Central Markets West Market Building London EC1A 9PS on 8 October 2013 (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
27 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
26 March 2012 | Director's details changed for Mr Steven John Barber on 1 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Simon Tidman on 1 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Simon Tidman on 1 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Steven John Barber on 1 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Martin Paul Bass on 1 January 2012 (2 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Director's details changed for Mr Martin Paul Bass on 1 January 2012 (2 pages) |
5 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Termination of appointment of Mark Twogood as a director (1 page) |
25 October 2011 | Resolutions
|
21 September 2011 | Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom (1 page) |
21 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
21 September 2011 | Register(s) moved to registered inspection location (1 page) |
15 September 2011 | Section 519 (1 page) |
25 August 2011 | Appointment of Steven John Barber as a director (3 pages) |
25 August 2011 | Termination of appointment of Mark Stevens as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Timothy Cooper Jones as a director (2 pages) |
25 August 2011 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 25 August 2011 (2 pages) |
25 August 2011 | Termination of appointment of Mark Stevens as a director (2 pages) |
25 August 2011 | Termination of appointment of Jeffrey Davies as a director (2 pages) |
25 August 2011 | Appointment of Mr Martin Paul Bass as a director (3 pages) |
7 March 2011 | Appointment of Mr. Timothy John Cooper Jones as a director (3 pages) |
7 March 2011 | Appointment of Derroll William Berry as a director (3 pages) |
4 January 2011 | Full accounts made up to 1 April 2010 (18 pages) |
4 January 2011 | Full accounts made up to 1 April 2010 (18 pages) |
21 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Director's details changed for Mark Twogood on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mark Twogood on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Simon Tidman on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Simon Tidman on 1 October 2009 (2 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
28 January 2010 | Full accounts made up to 26 March 2009 (18 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated director patrick glassock (1 page) |
2 November 2008 | Full accounts made up to 27 March 2008 (17 pages) |
2 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
2 September 2008 | Director's change of particulars / patrick glassock / 07/05/2008 (2 pages) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
12 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
2 July 2007 | Full accounts made up to 29 March 2007 (16 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
14 August 2006 | Full accounts made up to 30 March 2006 (17 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
12 August 2004 | Full accounts made up to 1 April 2004 (17 pages) |
12 August 2004 | Full accounts made up to 1 April 2004 (17 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Full accounts made up to 27 March 2003 (17 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
9 July 2002 | Full accounts made up to 28 March 2002 (16 pages) |
11 October 2001 | New director appointed (2 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
2 July 2001 | Full accounts made up to 29 March 2001 (15 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (6 pages) |
22 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 30 March 2000 (14 pages) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1999 | Full accounts made up to 1 April 1999 (15 pages) |
16 December 1999 | Full accounts made up to 1 April 1999 (15 pages) |
7 October 1999 | Return made up to 31/08/99; full list of members (7 pages) |
17 June 1999 | Director's particulars changed (1 page) |
28 October 1998 | Return made up to 31/08/98; full list of members (8 pages) |
19 October 1998 | New director appointed (2 pages) |
23 July 1998 | Full group accounts made up to 2 April 1998 (14 pages) |
23 July 1998 | Full group accounts made up to 2 April 1998 (14 pages) |
21 July 1998 | New director appointed (2 pages) |
4 September 1997 | Director's particulars changed (1 page) |
6 July 1997 | Full accounts made up to 27 March 1997 (17 pages) |
30 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
5 August 1996 | Full accounts made up to 28 March 1996 (16 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PA (1 page) |
13 September 1995 | Return made up to 31/08/95; no change of members (10 pages) |
26 July 1995 | Full accounts made up to 30 March 1995 (17 pages) |
8 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1992 | Director resigned (2 pages) |
1 June 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 August 1991 | Resolutions
|
27 April 1987 | New director appointed (2 pages) |
6 September 1986 | Return made up to 30/06/86; full list of members (8 pages) |
23 December 1960 | Allotment of shares (2 pages) |
9 November 1960 | Certificate of incorporation (1 page) |