513 Bradford Road
Batley
West Yorkshire
WF17 8LL
Director Name | Mrs Elaine Margaret Leggott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 07 June 2016) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Adel Towers Close Leeds West Yorkshire LS16 8ES |
Director Name | Mr Leslie Dennis Leggott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 07 June 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Adel Towers Close Leeds West Yorkshire LS16 8ES |
Secretary Name | Mrs Elaine Margaret Leggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Adel Towers Close Leeds West Yorkshire LS16 8ES |
Website | ysi-microscopes.co.uk |
---|---|
Telephone | 0113 2678182 |
Telephone region | Leeds |
Registered Address | Unit 301 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £9,057 |
Cash | £32,498 |
Current Liabilities | £50,300 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 March 2018 | Notification of Gem Scientific 2014 Ltd as a person with significant control on 31 March 2017 (1 page) |
28 March 2018 | Cessation of Justin Welton as a person with significant control on 31 March 2017 (1 page) |
12 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 June 2016 | Appointment of Mr Justin Welton as a director on 7 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Leslie Dennis Leggott as a director on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Elaine Margaret Leggott as a director on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Elaine Margaret Leggott as a secretary on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Leslie Dennis Leggott as a director on 7 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Justin Welton as a director on 7 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Elaine Margaret Leggott as a secretary on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Elaine Margaret Leggott as a director on 7 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 33 Adel Towers Close Leeds West Yorkshire LS16 8ES to Unit 301 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 33 Adel Towers Close Leeds West Yorkshire LS16 8ES to Unit 301 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL on 9 June 2016 (1 page) |
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 April 2010 | Director's details changed for Leslie Dennis Leggott on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Elaine Margaret Leggott on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Leslie Dennis Leggott on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Elaine Margaret Leggott on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Elaine Margaret Leggott on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Leslie Dennis Leggott on 1 October 2009 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 July 2006 | Return made up to 04/04/06; full list of members (2 pages) |
6 July 2006 | Return made up to 04/04/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 April 2005 | Return made up to 04/04/05; full list of members
|
7 April 2005 | Return made up to 04/04/05; full list of members
|
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 garth avenue leeds yorkshire LS17 5BH (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 garth avenue leeds yorkshire LS17 5BH (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2004 | Return made up to 04/04/04; full list of members (5 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (5 pages) |
5 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
10 May 2003 | Return made up to 04/04/03; full list of members (5 pages) |
10 May 2003 | Return made up to 04/04/03; full list of members (5 pages) |
12 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
12 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (5 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (5 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 May 2001 | Return made up to 04/04/01; no change of members (5 pages) |
1 May 2001 | Return made up to 04/04/01; no change of members (5 pages) |
13 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
13 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
29 March 2000 | Return made up to 04/04/00; full list of members (6 pages) |
29 March 2000 | Return made up to 04/04/00; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
14 April 1999 | Return made up to 04/04/99; full list of members (5 pages) |
14 April 1999 | Return made up to 04/04/99; full list of members (5 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
15 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
15 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
6 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
8 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
8 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
12 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
12 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
22 March 1991 | £ nc 1000/5000 11/03/91 (1 page) |
22 March 1991 | Ad 11/03/91--------- £ si 2490@1=2490 £ ic 10/2500 (2 pages) |
22 March 1991 | Resolutions
|
22 March 1991 | Ad 11/03/91--------- £ si 2490@1=2490 £ ic 10/2500 (2 pages) |
22 March 1991 | Resolutions
|
22 March 1991 | £ nc 1000/5000 11/03/91 (1 page) |