(C/O Azets)
Leeds
LS1 2RY
Director Name | Paula Jane Reid |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2021(54 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Park Place (C/O Azets) Leeds LS1 2RY |
Director Name | Miss Jill Rosalyn Simpson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 1994) |
Role | Social Worker |
Correspondence Address | Ballagawne Cottage Beach Road Glen Mooar Kirkmichael Isle Of Man Isle Man |
Director Name | Miss Paula Jane Simpson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 1994) |
Role | Stage Manager |
Correspondence Address | 27 Fortis Green London N2 9JL |
Director Name | Ronald Simpson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 25 April 2010) |
Role | Retired |
Correspondence Address | 10 Yew Tree Crescent Bradford West Yorkshire BD8 0AG |
Director Name | Ruth Estelle Simpson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 1994) |
Role | Designer |
Correspondence Address | Flat 3 11 Jamieson Place Edinburgh EH6 8NZ Scotland |
Director Name | Mrs Carol Anne Stewart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 1994) |
Role | Nurse |
Correspondence Address | 7 Second Avenue Box Hill North Victoria 3129 Foreign |
Director Name | Peter Wilkinson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 October 1999) |
Role | Accountant |
Correspondence Address | 77 Templegate Close Whitkirk Leeds West Yorkshire LS15 0PJ |
Director Name | Mrs Joyce Simpson |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years after company formation) |
Appointment Duration | 28 years, 11 months (resigned 17 May 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 10 Yew Tree Crescent Bradford West Yorkshire BD8 0AG |
Secretary Name | Peter Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 77 Templegate Close Whitkirk Leeds West Yorkshire LS15 0PJ |
Secretary Name | Mrs Joyce Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(32 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Yew Tree Crescent Bradford West Yorkshire BD8 0AG |
Telephone | 01274 617373 |
---|---|
Telephone region | Bradford |
Registered Address | C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
4.4k at £1 | Trustees Of Ronald Simpson 1984 Settlement 46.77% Ordinary |
---|---|
2.6k at £1 | Trustees Of Joyce Simpson 2006 Settlement 28.06% Ordinary |
2.3k at £1 | Joyce Simpson 25.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £689,372 |
Cash | £148,058 |
Current Liabilities | £13,107 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 March 1977 | Delivered on: 13 April 1977 Satisfied on: 11 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blakehill works, bradford road, idle, bradford met. District. Title no wyk 80518. Fully Satisfied |
---|
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
9 October 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2013 | Director's details changed for Ruth Estelle Simpson on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Ruth Estelle Simpson on 12 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2012 | Director's details changed for Ruth Estelle Simpson on 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Director's details changed for Ruth Estelle Simpson on 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2010 | Director's details changed for Ruth Estelle Simpson on 30 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Joyce Simpson on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ruth Estelle Simpson on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Joyce Simpson on 30 May 2010 (2 pages) |
2 June 2010 | Termination of appointment of Ronald Simpson as a director (2 pages) |
2 June 2010 | Termination of appointment of Ronald Simpson as a director (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
12 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2007 | Return made up to 30/05/07; change of members (7 pages) |
3 July 2007 | Return made up to 30/05/07; change of members (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
27 May 2005 | Return made up to 30/05/05; full list of members
|
27 May 2005 | Return made up to 30/05/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
26 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members
|
7 June 2000 | Return made up to 30/05/00; full list of members
|
14 December 1999 | Registered office changed on 14/12/99 from: bradford rd idle bradford W. yorks BD10 8SQ (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: bradford rd idle bradford W. yorks BD10 8SQ (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
5 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
4 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
24 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
1 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 July 1995 | Return made up to 30/05/95; no change of members
|
6 July 1995 | Return made up to 30/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
27 April 1987 | Company name changed cos presentations LIMITED\certificate issued on 27/04/87 (2 pages) |
27 April 1987 | Company name changed cos presentations LIMITED\certificate issued on 27/04/87 (2 pages) |
12 May 1967 | Certificate of incorporation (1 page) |
12 May 1967 | Certificate of incorporation (1 page) |