Company NameStandard Check Book Company Limited
Company StatusDissolved
Company Number00947109
CategoryPrivate Limited Company
Incorporation Date31 January 1969(55 years, 2 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(35 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 26 January 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(50 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2020(51 years, 9 months after company formation)
Appointment Duration3 months (closed 26 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameJohn David Broomfield
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(23 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressBee Cottage 92 High Street
Sutton Veny
Warminster
Wiltshire
BA12 7AW
Director NameTerence John Fussell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(23 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Mearns High Littleton
Bristol
Avon
BS18 5JR
Director NameBarry Michael Jefferson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(23 years, 8 months after company formation)
Appointment Duration5 years (resigned 09 October 1997)
RoleCompany Director
Correspondence Address3 Pines Close
Carters Way
Chilcompton
Somerset
BA3 4XH
Director NameMr Robert Charles Payne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(23 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address93 Manor Road
Keynsham
Bristol
BS31 1RE
Director NameRex Arthur Padfield
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(23 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 October 1999)
RoleCompany Director
Correspondence Address7 Somerlea
Chilcompton
Somerset
Secretary NameJohn David Broomfield
NationalityBritish
StatusResigned
Appointed04 October 1992(23 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressBee Cottage 92 High Street
Sutton Veny
Warminster
Wiltshire
BA12 7AW
Director NameMichael David Macfarlane
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 1997)
RoleMarketing Director
Correspondence AddressThe Dower Lodge
Green Street
Ston Easton
Somerset
BA3 4DD
Secretary NameMr Arthur John Ayres
NationalityBritish
StatusResigned
Appointed22 December 1995(26 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priddy Close
Frome
Somerset
BA11 2XZ
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(31 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brook House
Brook End
Keysoe
Bedfordshire
MK44 2HR
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed26 June 2000(31 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(33 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(33 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(40 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(41 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(50 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameRexam Packaging Limited (Corporation)
StatusResigned
Appointed31 January 2000(31 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 2000)
Correspondence Address9th Floor West 114 Knightsbridge
London
SW1X 7NN

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
2 November 2020Application to strike the company off the register (1 page)
26 October 2020Termination of appointment of Steven Clive Rawlins as a director on 26 October 2020 (1 page)
26 October 2020Appointment of Mr Timothy Austin Burgham as a director on 26 October 2020 (2 pages)
31 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
9 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
19 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
19 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
19 March 2019Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages)
19 March 2019Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page)
8 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(5 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(5 pages)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100,000
(5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100,000
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
23 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
23 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 August 2008Return made up to 28/07/08; full list of members (5 pages)
12 August 2008Return made up to 28/07/08; full list of members (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 July 2006Return made up to 28/07/06; full list of members (2 pages)
28 July 2006Return made up to 28/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Return made up to 28/07/05; full list of members (2 pages)
10 August 2005Return made up to 28/07/05; full list of members (2 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004New director appointed (4 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
13 August 2004New director appointed (4 pages)
13 August 2004Director resigned (1 page)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
13 August 2004Director resigned (1 page)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
6 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (3 pages)
25 October 2001Return made up to 04/10/01; full list of members (6 pages)
25 October 2001Return made up to 04/10/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 November 2000Return made up to 04/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 2000Return made up to 04/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
13 June 2000Registered office changed on 13/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
22 November 1999Return made up to 04/10/99; full list of members (6 pages)
22 November 1999Return made up to 04/10/99; full list of members (6 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 October 1998Return made up to 04/10/98; full list of members (6 pages)
9 October 1998Return made up to 04/10/98; full list of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
13 October 1997Return made up to 04/10/97; full list of members (7 pages)
13 October 1997Return made up to 04/10/97; full list of members (7 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Return made up to 04/10/96; full list of members (7 pages)
31 October 1996Director resigned (1 page)
31 October 1996Return made up to 04/10/96; full list of members (7 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996New secretary appointed (2 pages)
17 October 1995Return made up to 04/10/95; full list of members (16 pages)
17 October 1995Return made up to 04/10/95; full list of members (16 pages)
14 August 1995Registered office changed on 14/08/95 from: westfield trading estate midsomer norton bath BA3 4AP (1 page)
14 August 1995Registered office changed on 14/08/95 from: westfield trading estate midsomer norton bath BA3 4AP (1 page)
16 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
16 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)