Ben Rhydding Drive
Ben Rydding
West Yorkshire
LS29 7BD
Director Name | Mrs Suzanne Emma Smith |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(34 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 18 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brampton House 173 Main Street Wilsden BD15 0HR |
Director Name | Judith Diane Lewis Jackson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(40 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 October 2013) |
Role | Management Consultant |
Correspondence Address | 16 Prestwich Drive Fixby Park Huddersfield West Yorkshire HD2 2NU |
Secretary Name | Catherine Elizabeth Meegan |
---|---|
Status | Closed |
Appointed | 28 July 2008(46 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 October 2013) |
Role | Company Director |
Correspondence Address | 10 Tunnicliffe Place Silsden Keighley West Yorkshire BD20 0DH |
Director Name | Herbert Crabtree |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 178a Bradford Road Birkenshaw Bradford West Yorkshire BD11 2AE |
Director Name | Mr Graham Hall |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1998) |
Role | Foreman Wireworker |
Correspondence Address | Moorside 43 Micklethwaite Bingley BD16 3JW |
Director Name | George Hassan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | Hope Place Baildon Shipley Bradford West Yorks BD2 3RB |
Secretary Name | Roger Nicholas Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | Wheatley Close Lodge Ben Rhydding Drive Ben Rydding West Yorkshire LS29 7BD |
Director Name | Gerald Arthur Athey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 27 Southcroft Avenue Birkenshaw Bradford West Yorkshire BD11 2DD |
Secretary Name | Mrs Suzanne Emma Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brampton House 173 Main Street Wilsden BD15 0HR |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2.3k at £1 | Mr Roger Nicholas Lewis 73.81% Ordinary B |
---|---|
125 at £1 | Mr Gerald Athey 4.08% Ordinary B |
125 at £1 | Suzanne Smith 4.08% Ordinary B |
100 at £1 | Mr Roger Nicholas Lewis 3.27% Ordinary A |
352 at £1 | Mrs Suzanne Smith 11.50% Ordinary A |
50 at £1 | George Hassan 1.63% Ordinary A |
25 at £1 | Judith Diane Lewis-jackson 0.82% Ordinary A |
25 at £1 | Mr Gerald Athey 0.82% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,837 |
Current Liabilities | £408,510 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
18 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 July 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (9 pages) |
25 May 2013 | Liquidators statement of receipts and payments to 16 April 2013 (9 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (9 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Statement of affairs with form 4.19 (9 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Appointment of a voluntary liquidator (1 page) |
23 April 2012 | Appointment of a voluntary liquidator (1 page) |
23 April 2012 | Statement of affairs with form 4.19 (9 pages) |
5 April 2012 | Registered office address changed from Unit 7 Bolling Rd Industrial Estate Bradford West Yorks BD4 7HN on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from Unit 7 Bolling Rd Industrial Estate Bradford West Yorks BD4 7HN on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from Unit 7 Bolling Rd Industrial Estate Bradford West Yorks BD4 7HN on 5 April 2012 (2 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
23 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Suzanne Smith on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Roger Nicholas Lewis on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Suzanne Smith on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Roger Nicholas Lewis on 12 April 2010 (2 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 July 2008 | Appointment Terminated Secretary suzanne smith (1 page) |
31 July 2008 | Secretary appointed catherine elizabeth meegan (1 page) |
31 July 2008 | Appointment terminated secretary suzanne smith (1 page) |
31 July 2008 | Secretary appointed catherine elizabeth meegan (1 page) |
6 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 May 2007 | Full accounts made up to 31 July 2006 (18 pages) |
23 May 2007 | Full accounts made up to 31 July 2006 (18 pages) |
1 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
1 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
28 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
28 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
31 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
22 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
22 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
7 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
12 March 2004 | Return made up to 22/03/04; full list of members
|
12 March 2004 | Return made up to 22/03/04; full list of members (9 pages) |
11 August 2003 | Ad 21/07/03--------- £ si 2510@1=2510 £ ic 552/3062 (3 pages) |
11 August 2003 | Ad 21/07/03--------- £ si 2510@1=2510 £ ic 552/3062 (3 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2003 | Resolutions
|
13 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
13 March 2003 | Return made up to 22/03/03; full list of members (8 pages) |
13 March 2003 | Return made up to 22/03/03; full list of members
|
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
6 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members
|
2 February 2002 | Particulars of mortgage/charge (7 pages) |
2 February 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
24 April 2001 | Full accounts made up to 31 July 2000 (16 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (16 pages) |
18 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 03/04/01; full list of members
|
15 February 2001 | Location of register of members (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Location of register of members (1 page) |
21 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 03/04/00; full list of members
|
13 April 2000 | Full accounts made up to 31 July 1999 (17 pages) |
13 April 2000 | Full accounts made up to 31 July 1999 (17 pages) |
7 April 1999 | Return made up to 03/04/99; no change of members
|
7 April 1999 | Return made up to 03/04/99; no change of members (8 pages) |
23 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
23 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
15 June 1998 | £ sr 350@1 31/03/98 (1 page) |
15 June 1998 | £ sr 350@1 31/03/98 (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 03/04/98; change of members (8 pages) |
31 May 1998 | Return made up to 03/04/98; change of members
|
9 March 1998 | Full accounts made up to 31 July 1997 (16 pages) |
9 March 1998 | Full accounts made up to 31 July 1997 (16 pages) |
8 May 1997 | Return made up to 03/04/97; full list of members (8 pages) |
8 May 1997 | Return made up to 03/04/97; full list of members (8 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
21 March 1997 | Full accounts made up to 31 July 1996 (15 pages) |
21 March 1997 | Full accounts made up to 31 July 1996 (15 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Memorandum and Articles of Association (17 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | Memorandum and Articles of Association (17 pages) |
15 November 1996 | Resolutions
|
12 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
12 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
24 January 1996 | Full accounts made up to 31 July 1995 (15 pages) |
24 January 1996 | Full accounts made up to 31 July 1995 (15 pages) |
20 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 July 1994 (16 pages) |
4 April 1995 | Full accounts made up to 31 July 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 August 1962 | Allotment of shares (2 pages) |
11 August 1962 | Allotment of shares (2 pages) |
31 July 1962 | Incorporation (20 pages) |
31 July 1962 | Incorporation (20 pages) |