Edinburgh
EH10 4PJ
Scotland
Secretary Name | Katherine Alison Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 25 May 2011) |
Role | Personal Assistant |
Correspondence Address | Highbank Prospect Street Rawdon Leeds West Yorkshire LS19 6DP |
Director Name | David William Billett |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 April 2005) |
Role | Manager |
Correspondence Address | 10 The Chestnuts Countesthorpe Leicester Leicestershire LE8 5TL |
Director Name | Alvin John Brown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 July 2000) |
Role | Print Finisher |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Main Street Clay Brooke Parva Lutterworth Leics Le17 |
Director Name | Susan May Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Office Administrator |
Correspondence Address | The Homestead Main Street Claybrooke Parva Lutterworth Leicestershire LE17 6QR |
Secretary Name | Susan May Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | The Homestead Main Street Claybrooke Parva Lutterworth Leicestershire LE17 6QR |
Secretary Name | Alvin John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(17 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 06 July 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Main Street Clay Brooke Parva Lutterworth Leics Le17 |
Director Name | Trevor David Reynolds |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | Westdale House Main Street Willoughby Waterleys Leicestershire LE8 6UF |
Secretary Name | David William Billett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 10 The Chestnuts Countesthorpe Leicester Leicestershire LE8 5TL |
Director Name | Debra Elaine Reynolds |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(27 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 02 November 2004) |
Role | HM Prison Service |
Correspondence Address | Westdale House Main Street Willoughby Waterleys Leicestershire LE8 6UF |
Director Name | Mr Daniel Graham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Alwoodley Lane Leeds LS17 7PU |
Director Name | Laurence Edward William Vaughan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South House, The Stables Burley On The Hill Oakham Rutland LE15 7SU |
Director Name | Mr Ian Whitfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Rawdon Road Horsforth Leeds LS18 5EW |
Secretary Name | Mr Ian Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Rawdon Road Horsforth Leeds LS18 5EW |
Director Name | Mr Gary Richard Fagan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(30 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2008) |
Role | Production Director |
Correspondence Address | Greenside House Greenside Avenue Leeds West Yorkshire LS12 4TA |
Director Name | Mr Martin Seymour |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(31 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2009) |
Role | General Manager |
Correspondence Address | 2 Watts Close Cogemhoe Northampton NN7 1PD |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
252 at 1 | Billett And Reynolds LTD 50.00% A |
---|---|
252 at 1 | Billett And Reynolds LTD 50.00% B |
Year | 2014 |
---|---|
Turnover | £1,419,260 |
Gross Profit | £544,994 |
Net Worth | £48,239 |
Cash | £19,829 |
Current Liabilities | £498,917 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2011 | Final Gazette dissolved following liquidation (1 page) |
8 March 2011 | Administrator's progress report to 23 February 2011 (14 pages) |
8 March 2011 | Administrator's progress report to 23 February 2011 (14 pages) |
25 February 2011 | Notice of move from Administration to Dissolution (14 pages) |
25 February 2011 | Notice of move from Administration to Dissolution on 23 February 2011 (14 pages) |
2 October 2010 | Administrator's progress report to 24 August 2010 (17 pages) |
2 October 2010 | Administrator's progress report to 24 August 2010 (17 pages) |
9 July 2010 | Result of meeting of creditors (33 pages) |
9 July 2010 | Result of meeting of creditors (33 pages) |
22 April 2010 | Statement of administrator's proposal (33 pages) |
22 April 2010 | Statement of administrator's proposal (33 pages) |
19 April 2010 | Statement of affairs with form 2.14B (13 pages) |
19 April 2010 | Statement of affairs with form 2.14B (13 pages) |
13 April 2010 | Registered office address changed from Unit 2 City Link Industrial Park Phoenix Way Tyersal Bradford West Yorkshire BD4 8JP on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from Unit 2 City Link Industrial Park Phoenix Way Tyersal Bradford West Yorkshire BD4 8JP on 13 April 2010 (2 pages) |
22 March 2010 | Appointment of an administrator (1 page) |
22 March 2010 | Appointment of an administrator (1 page) |
10 March 2010 | Appointment of an administrator (1 page) |
10 March 2010 | Appointment of an administrator (1 page) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 January 2010 | Termination of appointment of Martin Seymour as a director (1 page) |
28 January 2010 | Termination of appointment of Martin Seymour as a director (1 page) |
28 August 2009 | Memorandum and Articles of Association (10 pages) |
28 August 2009 | Memorandum and Articles of Association (10 pages) |
3 August 2009 | Nc inc already adjusted 31/12/08 (2 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Nc inc already adjusted 31/12/08 (2 pages) |
3 August 2009 | Particulars of contract relating to shares (2 pages) |
3 August 2009 | Ad 31/12/08 gbp si 170000@1=170000 gbp ic 504/170504 (2 pages) |
3 August 2009 | Particulars of contract relating to shares (2 pages) |
3 August 2009 | Ad 31/12/08\gbp si 170000@1=170000\gbp ic 504/170504\ (2 pages) |
3 August 2009 | Resolutions
|
3 July 2009 | Registered office changed on 03/07/2009 from the giraffe house burrough court burrough on the hill leicestershire LE14 2QS (1 page) |
3 July 2009 | Appointment Terminated Director laurence vaughan (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Secretary's change of particulars / katherine fox / 01/12/2008 (1 page) |
3 July 2009 | Appointment terminated director laurence vaughan (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from the giraffe house burrough court burrough on the hill leicestershire LE14 2QS (1 page) |
3 July 2009 | Secretary's Change of Particulars / katherine fox / 01/12/2008 / HouseName/Number was: , now: highbank; Street was: 2 new street gardens, now: prospect street; Area was: , now: rawdon; Post Town was: pudsey, now: leeds; Post Code was: LS28 8AH, now: LS19 6DP; Country was: , now: united kingdom (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of register of members (1 page) |
17 December 2008 | Director appointed mr martin seymour (1 page) |
17 December 2008 | Director appointed mr martin seymour (1 page) |
16 December 2008 | Appointment terminated director gary fagan (1 page) |
16 December 2008 | Appointment Terminated Director gary fagan (1 page) |
7 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
14 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
9 July 2008 | Full accounts made up to 31 March 2007 (16 pages) |
9 July 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 May 2008 | Director appointed mr gary richard fagan (1 page) |
29 May 2008 | Director appointed mr gary richard fagan (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
20 August 2007 | Full accounts made up to 31 March 2006 (15 pages) |
20 August 2007 | Full accounts made up to 31 March 2006 (15 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
6 September 2006 | Full accounts made up to 31 March 2005 (14 pages) |
6 September 2006 | Full accounts made up to 31 March 2005 (14 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members
|
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: richardshaw road grangefield industrial estate pudsey leeds west yorkshire LS28 6QW (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: richardshaw road grangefield industrial estate pudsey leeds west yorkshire LS28 6QW (1 page) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (7 pages) |
17 December 2005 | Particulars of mortgage/charge (7 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Return made up to 05/06/05; full list of members
|
13 September 2005 | Return made up to 05/06/05; full list of members (8 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2005 | Particulars of mortgage/charge (19 pages) |
16 June 2005 | Particulars of mortgage/charge (19 pages) |
6 April 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
6 April 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
1 December 2004 | Auditor's resignation (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (5 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: unit 4 bradgate street leicester LE4 0AW (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: unit 4 bradgate street leicester LE4 0AW (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Auditor's resignation (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New director appointed (5 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
17 November 2004 | Auditor's resignation (2 pages) |
17 November 2004 | Auditor's resignation (2 pages) |
29 July 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
29 July 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
7 December 2003 | Full accounts made up to 28 February 2003 (17 pages) |
7 December 2003 | Full accounts made up to 28 February 2003 (17 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members
|
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
26 February 2003 | Section 394 (1 page) |
26 February 2003 | Section 394 (1 page) |
14 July 2002 | Full accounts made up to 28 February 2002 (16 pages) |
14 July 2002 | Full accounts made up to 28 February 2002 (16 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members
|
11 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
19 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
19 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members
|
6 July 2001 | Return made up to 05/06/01; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (17 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (17 pages) |
5 October 2000 | Particulars of mortgage/charge (15 pages) |
5 October 2000 | Particulars of mortgage/charge (15 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Auditor's resignation (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Auditor's resignation (1 page) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
21 February 2000 | Full accounts made up to 28 February 1999 (12 pages) |
21 February 2000 | Full accounts made up to 28 February 1999 (12 pages) |
28 July 1999 | Return made up to 05/06/99; full list of members
|
28 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 28 February 1998 (12 pages) |
5 January 1999 | Full accounts made up to 28 February 1998 (12 pages) |
14 August 1998 | Return made up to 05/06/98; no change of members (4 pages) |
14 August 1998 | Return made up to 05/06/98; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 28 February 1997 (11 pages) |
25 November 1997 | Full accounts made up to 28 February 1997 (11 pages) |
1 October 1997 | Return made up to 05/06/97; no change of members (4 pages) |
1 October 1997 | Return made up to 05/06/97; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (11 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (11 pages) |
22 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
22 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
5 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
7 January 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1991 | Particulars of mortgage/charge (5 pages) |
9 August 1991 | Particulars of mortgage/charge (5 pages) |
11 August 1988 | Statement of affairs (6 pages) |
11 August 1988 | Statement of affairs (6 pages) |
4 July 1988 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1988 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1988 | Particulars of mortgage/charge (5 pages) |
31 May 1988 | Particulars of mortgage/charge (5 pages) |
27 May 1988 | Particulars of mortgage/charge (3 pages) |
27 May 1988 | Particulars of mortgage/charge (3 pages) |
23 May 1988 | Resolutions
|
23 May 1988 | Resolutions
|