Swillington
Leeds
West Yorkshire
LS26 8XT
Director Name | Malcolm John Lee |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | 9 Hamilton Place Kingswood Surrey KT20 6PU |
Secretary Name | Katherine Rose Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | 9 Hamilton Place Kingswood Surrey KT20 6PU |
Director Name | Adrian John Butcher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruthen Cottage Marians Walk Berry Hill Coleford Gloucestershire GL16 8QW Wales |
Director Name | Harjinder Peter Singh |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | 6 Mayfield View Wyke Bradford West Yorkshire BD12 9PY |
Director Name | Lindsay Charles Thomas-Keeping |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | The Wing House The Old Vicarage Ledsham Leeds West Yorkshire LS25 5LT |
Secretary Name | Lindsay Charles Thomas-Keeping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(31 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | The Wing House The Old Vicarage Ledsham Leeds West Yorkshire LS25 5LT |
Secretary Name | Mr Timothy Stevenson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr Timothy Stevenson Hall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltaire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
10k at £1 | Four Seasons Control Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Section 519 (1 page) |
9 May 2013 | Section 519 (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
18 February 2013 | Full accounts made up to 31 December 2011 (11 pages) |
18 February 2013 | Full accounts made up to 31 December 2011 (11 pages) |
12 February 2013 | Termination of appointment of Timothy Hall as a secretary (1 page) |
12 February 2013 | Termination of appointment of Timothy Hall as a director (1 page) |
12 February 2013 | Termination of appointment of Timothy Hall as a director (1 page) |
12 February 2013 | Termination of appointment of Timothy Hall as a secretary (1 page) |
12 February 2013 | Termination of appointment of Timothy Hall as a director (1 page) |
12 February 2013 | Termination of appointment of Timothy Hall as a director (1 page) |
5 April 2012 | Director's details changed for Mr Timothy Stevenson Hall on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Timothy Stevenson Hall on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr James Stuart Lawrie on 5 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Mr Timothy Stevenson Hall on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mr James Stuart Lawrie on 5 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Director's details changed for Mr James Stuart Lawrie on 5 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Mr Timothy Stevenson Hall on 5 April 2012 (1 page) |
5 April 2012 | Secretary's details changed for Mr Timothy Stevenson Hall on 5 April 2012 (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 December 2009 | Termination of appointment of Adrian Butcher as a director (2 pages) |
16 December 2009 | Termination of appointment of Adrian Butcher as a director (2 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 June 2009 | Director appointed james stuart lawrie (2 pages) |
5 June 2009 | Director appointed james stuart lawrie (2 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
15 January 2009 | Director appointed maurice mcbride (3 pages) |
15 January 2009 | Director appointed maurice mcbride (3 pages) |
15 January 2009 | Director appointed timothy stevenson hall (3 pages) |
15 January 2009 | Director appointed timothy stevenson hall (3 pages) |
2 January 2009 | Appointment terminated director lindsay thomas-keeping (1 page) |
2 January 2009 | Appointment terminated director lindsay thomas-keeping (1 page) |
15 September 2008 | Resolutions
|
15 September 2008 | Resolutions
|
11 August 2008 | Appointment terminated director harjinder singh (1 page) |
11 August 2008 | Appointment terminated director harjinder singh (1 page) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
24 June 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 17B astley lane trading estate swillington leeds west yorkshire LS268XT (1 page) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Secretary's change of particulars / timothy hall / 24/04/2008 (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 17B astley lane trading estate swillington leeds west yorkshire LS268XT (1 page) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Secretary's change of particulars / timothy hall / 24/04/2008 (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: the corner house 71 epsom road ewell epsom surrey KT17 1LW (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: the corner house 71 epsom road ewell epsom surrey KT17 1LW (1 page) |
29 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Resolutions
|
24 May 2007 | Director resigned (1 page) |
15 May 2007 | Particulars of mortgage/charge (15 pages) |
15 May 2007 | Particulars of mortgage/charge (15 pages) |
12 May 2007 | Particulars of mortgage/charge (8 pages) |
12 May 2007 | Particulars of mortgage/charge (8 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
11 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 March 2006 | Return made up to 30/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 30/03/06; full list of members (6 pages) |
5 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
3 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
25 March 2003 | Return made up to 31/03/02; full list of members (5 pages) |
25 March 2003 | Location of register of members (1 page) |
25 March 2003 | Return made up to 31/03/02; full list of members (5 pages) |
25 March 2003 | Location of register of members (1 page) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
1 November 2000 | Particulars of mortgage/charge (4 pages) |
1 November 2000 | Particulars of mortgage/charge (4 pages) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Secretary's particulars changed (1 page) |
25 October 2000 | Secretary's particulars changed (1 page) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
2 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
2 June 1998 | Location of register of members (1 page) |
2 June 1998 | Location of register of members (1 page) |
28 June 1997 | Amended accounts made up to 31 December 1996 (7 pages) |
28 June 1997 | Amended accounts made up to 31 December 1996 (7 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 May 1996 | Return made up to 31/03/96; full list of members (5 pages) |
22 May 1996 | Return made up to 31/03/96; full list of members (5 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
13 June 1995 | Registered office changed on 13/06/95 from: 523 london road north cheam surrey SM3 8JR (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 523 london road north cheam surrey SM3 8JR (1 page) |
30 March 1995 | Return made up to 31/03/95; full list of members (10 pages) |
30 March 1995 | Return made up to 31/03/95; full list of members (10 pages) |
31 January 1995 | Resolutions
|
31 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 April 1994 | Return made up to 31/03/94; full list of members (5 pages) |
7 April 1994 | Return made up to 31/03/94; full list of members (5 pages) |
26 March 1993 | Return made up to 31/03/93; full list of members (5 pages) |
26 March 1993 | Return made up to 31/03/93; full list of members (5 pages) |
9 December 1992 | Company name changed acsim airedale sales LIMITED\certificate issued on 10/12/92 (2 pages) |
9 December 1992 | Company name changed acsim airedale sales LIMITED\certificate issued on 10/12/92 (2 pages) |
27 April 1992 | Return made up to 31/03/92; no change of members (8 pages) |
27 April 1992 | Return made up to 31/03/92; no change of members (8 pages) |
16 June 1991 | Return made up to 31/03/91; no change of members (7 pages) |
16 June 1991 | Return made up to 31/03/91; no change of members (7 pages) |
19 February 1991 | Return made up to 31/12/90; full list of members (4 pages) |
19 February 1991 | Return made up to 31/12/90; full list of members (4 pages) |
20 March 1990 | Return made up to 22/12/89; full list of members (4 pages) |
20 March 1990 | Return made up to 22/12/89; full list of members (4 pages) |
10 November 1988 | Return made up to 06/10/88; full list of members (4 pages) |
10 November 1988 | Return made up to 06/10/88; full list of members (4 pages) |
1 December 1987 | Return made up to 02/09/87; full list of members (4 pages) |
1 December 1987 | Return made up to 02/09/87; full list of members (4 pages) |
8 October 1986 | Return made up to 23/09/86; full list of members (4 pages) |
8 October 1986 | Return made up to 23/09/86; full list of members (4 pages) |
5 February 1976 | Incorporation (13 pages) |
5 February 1976 | Incorporation (13 pages) |