Bardsey
Leeds
Yorkshire
LS17 9DJ
Director Name | Richard Martin Sewell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(34 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 21 April 2010) |
Role | Managing Director |
Correspondence Address | 4 Hetchell View Bardsey Leeds Yorkshire LS17 9DJ |
Secretary Name | Hilda Mary Sewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(34 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 21 April 2010) |
Role | Secretary |
Correspondence Address | 4 Hetchell View Bardsey Leeds Yorkshire LS17 9DJ |
Director Name | Mr Dennis Siddle |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 15 Valley Terrace Leeds West Yorkshire LS17 8NZ |
Director Name | Mrs Georgina Margaret Siddle |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 15 Valley Terrace Leeds West Yorkshire LS17 8NZ |
Secretary Name | Mrs Georgina Margaret Siddle |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 08 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 15 Valley Terrace Leeds West Yorkshire LS17 8NZ |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £140,547 |
Cash | £500 |
Current Liabilities | £287,682 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2010 | Final Gazette dissolved following liquidation (1 page) |
21 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 5 January 2010 (5 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
21 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 October 2009 | Liquidators' statement of receipts and payments to 24 September 2009 (5 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 24 September 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
23 April 2009 | Liquidators statement of receipts and payments to 24 March 2009 (6 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 24 March 2009 (6 pages) |
10 November 2008 | Liquidators' statement of receipts and payments to 24 September 2008 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 24 September 2008 (5 pages) |
7 May 2008 | Liquidators' statement of receipts and payments to 24 September 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 24 September 2008 (5 pages) |
25 October 2007 | Liquidators statement of receipts and payments (5 pages) |
25 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
5 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
12 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
30 September 2003 | Appointment of a voluntary liquidator (1 page) |
30 September 2003 | Statement of affairs (8 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Appointment of a voluntary liquidator (1 page) |
30 September 2003 | Statement of affairs (8 pages) |
30 September 2003 | Resolutions
|
18 September 2003 | Registered office changed on 18/09/03 from: unit 1A aire & calder ind. Park lock lane castleford west yorkshire WF10 2JA (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: unit 1A aire & calder ind. Park lock lane castleford west yorkshire WF10 2JA (1 page) |
17 July 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 1-3 chapel lane kippax leeds LS25 7HA (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 1-3 chapel lane kippax leeds LS25 7HA (1 page) |
19 December 2002 | Return made up to 08/12/02; full list of members
|
19 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 January 2002 | Return made up to 08/12/01; full list of members
|
29 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 March 2001 | Return made up to 08/12/00; full list of members (6 pages) |
5 March 2001 | Return made up to 08/12/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members
|
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 January 1999 | Return made up to 08/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 08/12/98; full list of members
|
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
9 February 1998 | Particulars of mortgage/charge (6 pages) |
9 February 1998 | Particulars of mortgage/charge (6 pages) |
2 January 1998 | Return made up to 08/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 08/12/97; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
10 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
5 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
23 January 1996 | Return made up to 08/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 08/12/95; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |