Leeds
LS1 5AA
Director Name | Mr Nigel Ashley Blatherwick |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 67 Albion Street Leeds LS1 5AA |
Director Name | Mr Ronald Anthony Maycock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 67 Albion Street Leeds LS1 5AA |
Director Name | Mrs Kathleen Bates-Williams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiveton Park Sheffield South Yorkshire S26 6NQ |
Director Name | Mr Brian Hammond |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | Old Well Cottage Kidmore End Reading Berkshire RG4 9AX |
Director Name | Robert John Leighton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Beacon Hill Cottage Birchill Axminster Devon EX13 7LB |
Director Name | Mr John Moralee |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2002) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | 92 Quarry Hill Road Wath On Dearne Rotherham South Yorkshire S63 7TF |
Director Name | Mr Anthony Maycock |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiveton Park Sheffield South Yorkshire S26 6NQ |
Secretary Name | Robert John Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Abbey View May Lodge Drive Rufford Newark Nottinghamshire NG22 9DE |
Secretary Name | John Ian Newbould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 93 Lees Hall Road Sheffield South Yorkshire S8 9JL |
Secretary Name | Mrs Kathleen Bates-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Walnut Tree Cottage Brookhouse Nr Laughton Sheffield South Yorkshire S25 1YA |
Registered Address | 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £341,934 |
Cash | £100 |
Current Liabilities | £29,362 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
15 December 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 December 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 December 2015 | Registered office address changed from Kiveton Park Sheffield South Yorkshire S26 6NQ to 5th Floor 67 Albion Street Leeds LS1 5AA on 14 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from Kiveton Park Sheffield South Yorkshire S26 6NQ to 5th Floor 67 Albion Street Leeds LS1 5AA on 14 December 2015 (2 pages) |
11 December 2015 | Appointment of a voluntary liquidator (1 page) |
11 December 2015 | Resolutions
|
11 December 2015 | Statement of affairs with form 4.19 (6 pages) |
11 December 2015 | Statement of affairs with form 4.19 (6 pages) |
11 December 2015 | Appointment of a voluntary liquidator (1 page) |
11 December 2015 | Resolutions
|
1 June 2015 | Termination of appointment of Anthony Maycock as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Anthony Maycock as a director on 31 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Nigel Ashley Blatherwick as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Ronald Anthony Maycock as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Ronald Anthony Maycock as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Nigel Ashley Blatherwick as a director on 29 May 2015 (2 pages) |
26 May 2015 | Registration of charge 008739740004, created on 22 May 2015 (24 pages) |
26 May 2015 | Registration of charge 008739740004, created on 22 May 2015 (24 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 November 2013 | Auditor's resignation (1 page) |
19 November 2013 | Auditor's resignation (1 page) |
18 November 2013 | Section 519 of the companies act 2006 (1 page) |
18 November 2013 | Section 519 of the companies act 2006 (1 page) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Termination of appointment of Kathleen Bates-Williams as a director (1 page) |
31 May 2012 | Termination of appointment of Kathleen Bates-Williams as a director (1 page) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 January 2011 | Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page) |
4 January 2011 | Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
7 January 2010 | Director's details changed for Mr Anthony Maycock on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Maycock on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Maycock on 4 January 2010 (2 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 July 2008 | Appointment terminated director robert leighton (1 page) |
1 July 2008 | Appointment terminated director robert leighton (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from park house kiveton park sheffield S26 6PB (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from park house kiveton park sheffield S26 6PB (1 page) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 April 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
12 April 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
26 April 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
26 April 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
30 April 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
30 April 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 April 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
24 April 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 April 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
17 April 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 April 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
25 April 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members
|
19 January 1998 | Return made up to 31/12/97; full list of members
|
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
22 April 1997 | Accounts for a medium company made up to 30 June 1996 (18 pages) |
22 April 1997 | Accounts for a medium company made up to 30 June 1996 (18 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 April 1996 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
16 April 1996 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members
|
5 January 1996 | Return made up to 31/12/95; no change of members
|
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | New secretary appointed (2 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |