Guiseley
Leeds
LS20 9AT
Secretary Name | Mr Iain Stuart Gillard |
---|---|
Status | Closed |
Appointed | 05 August 2011(35 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 June 2023) |
Role | Company Director |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Director Name | Ronald William Carson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(15 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchards End The Rise Hornsea North Humberside HU18 1DR |
Director Name | Verna Dorothy Carson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(15 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchards End The Rise Eastgate Hornsea North Humberside HU18 1DR |
Director Name | Edward Dennis James Gillard |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimston Cottage Kilnwick Driffield East Yorkshire YO25 9JG |
Director Name | Mrs Yvonne Nadine Gillard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimston Cottage Kilnwick Driffield East Yorkshire YO25 9JG |
Secretary Name | Verna Dorothy Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchards End The Rise Eastgate Hornsea North Humberside HU18 1DR |
Secretary Name | Mrs Yvonne Nadine Gillard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimston Cottage Kilnwick Driffield East Yorkshire YO25 9JG |
Director Name | Mr Stuart Arnold Atkinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vicarage Farm Atwick Driffield East Yorkshire YO25 8DH |
Director Name | Mr Richard Michael Miles |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Old Manor Lawns Long Lane Beverley East Yorkshire HU17 0NB |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £209,428 |
Cash | £54,970 |
Current Liabilities | £442,618 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 6 September 2016 (21 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 6 September 2016 (21 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 6 September 2015 (27 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 6 September 2015 (27 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 6 September 2015 (27 pages) |
3 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 6 September 2014 (22 pages) |
7 November 2014 | Liquidators statement of receipts and payments to 6 September 2014 (22 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 6 September 2014 (22 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 6 September 2013 (18 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 6 September 2013 (18 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 6 September 2013 (18 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 6 September 2013 (18 pages) |
28 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 May 2013 | Receiver's abstract of receipts and payments to 17 May 2013 (2 pages) |
28 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 May 2013 | Receiver's abstract of receipts and payments to 17 May 2013 (2 pages) |
10 December 2012 | Receiver's abstract of receipts and payments to 29 November 2012 (3 pages) |
10 December 2012 | Receiver's abstract of receipts and payments to 29 November 2012 (3 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 6 September 2012 (21 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 6 September 2012 (21 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 6 September 2012 (21 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 6 September 2012 (21 pages) |
14 February 2012 | Notice of appointment of receiver or manager (3 pages) |
14 February 2012 | Notice of appointment of receiver or manager (3 pages) |
16 January 2012 | Registered office address changed from Bromley Street Hull HU2 0PQ on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from Bromley Street Hull HU2 0PQ on 16 January 2012 (2 pages) |
6 December 2011 | Notice of appointment of receiver or manager (3 pages) |
6 December 2011 | Notice of appointment of receiver or manager (3 pages) |
6 December 2011 | Notice of appointment of receiver or manager (2 pages) |
6 December 2011 | Notice of appointment of receiver or manager (3 pages) |
6 December 2011 | Notice of appointment of receiver or manager (3 pages) |
6 December 2011 | Notice of appointment of receiver or manager (3 pages) |
6 December 2011 | Notice of appointment of receiver or manager (3 pages) |
6 December 2011 | Notice of appointment of receiver or manager (2 pages) |
14 September 2011 | Statement of affairs with form 4.19 (10 pages) |
14 September 2011 | Appointment of a voluntary liquidator (1 page) |
14 September 2011 | Appointment of a voluntary liquidator (1 page) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
14 September 2011 | Statement of affairs with form 4.19 (10 pages) |
9 August 2011 | Termination of appointment of Yvonne Gillard as a director (1 page) |
9 August 2011 | Termination of appointment of Edward Gillard as a director (1 page) |
9 August 2011 | Appointment of Mr Iain Stuart Gillard as a secretary (1 page) |
9 August 2011 | Termination of appointment of Edward Gillard as a director (1 page) |
9 August 2011 | Termination of appointment of Yvonne Gillard as a secretary (1 page) |
9 August 2011 | Appointment of Mr Iain Stuart Gillard as a secretary (1 page) |
9 August 2011 | Termination of appointment of Yvonne Gillard as a director (1 page) |
9 August 2011 | Termination of appointment of Yvonne Gillard as a secretary (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
22 December 2010 | Termination of appointment of Richard Miles as a director (1 page) |
22 December 2010 | Appointment of Mr Iain Stuart Gillard as a director (2 pages) |
22 December 2010 | Appointment of Mr Iain Stuart Gillard as a director (2 pages) |
22 December 2010 | Termination of appointment of Richard Miles as a director (1 page) |
1 November 2010 | Termination of appointment of Verna Carson as a director (1 page) |
1 November 2010 | Termination of appointment of Verna Carson as a director (1 page) |
1 November 2010 | Termination of appointment of Ronald Carson as a director (1 page) |
1 November 2010 | Termination of appointment of Ronald Carson as a director (1 page) |
28 September 2010 | Termination of appointment of Stuart Atkinson as a director (1 page) |
28 September 2010 | Termination of appointment of Stuart Atkinson as a director (1 page) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Mr Richard Michael Miles on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ronald William Carson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Edward Dennis James Gillard on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Verna Dorothy Carson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Edward Dennis James Gillard on 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Mrs Yvonne Nadine Gillard on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Verna Dorothy Carson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Yvonne Nadine Gillard on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ronald William Carson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Richard Michael Miles on 30 April 2010 (2 pages) |
26 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
26 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
27 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
27 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
20 May 2008 | Return made up to 30/04/08; no change of members (4 pages) |
20 May 2008 | Return made up to 30/04/08; no change of members (4 pages) |
16 October 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
16 October 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
18 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
18 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
20 December 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
20 December 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
16 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
16 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (10 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (10 pages) |
20 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
20 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
10 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
10 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
8 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
8 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
31 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
31 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
28 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
15 July 1999 | Return made up to 30/04/99; no change of members (4 pages) |
15 July 1999 | Return made up to 30/04/99; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
8 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
23 July 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
19 June 1998 | Return made up to 30/04/98; no change of members
|
19 June 1998 | Return made up to 30/04/98; no change of members
|
27 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
27 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
14 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
5 August 1996 | Particulars of mortgage/charge (6 pages) |
5 August 1996 | Particulars of mortgage/charge (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
13 June 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
30 April 1996 | Return made up to 30/04/96; no change of members
|
30 April 1996 | Return made up to 30/04/96; no change of members
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
10 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
20 September 1984 | Accounts made up to 31 October 1983 (14 pages) |
20 September 1984 | Accounts made up to 31 October 1983 (14 pages) |
12 June 1983 | Accounts made up to 31 October 1982 (9 pages) |
12 June 1983 | Accounts made up to 31 October 1982 (9 pages) |
10 June 1983 | Accounts made up to 31 October 1981 (8 pages) |
10 June 1983 | Accounts made up to 31 October 1981 (8 pages) |
29 September 1975 | Incorporation (12 pages) |
29 September 1975 | Incorporation (12 pages) |
29 September 1975 | Certificate of incorporation (1 page) |
29 September 1975 | Certificate of incorporation (1 page) |