Company NameJulden Limited
Company StatusDissolved
Company Number01323295
CategoryPrivate Limited Company
Incorporation Date28 July 1977(46 years, 9 months ago)
Dissolution Date23 May 2010 (13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMatloob Hussain
Date of BirthOctober 1966 (Born 57 years ago)
NationalityPakistani
StatusClosed
Appointed31 August 2007(30 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2010)
RoleManager
Correspondence Address4 Howden Gardens
Leeds
West Yorkshire
LS6 1SH
Director NameLynn Elizabeth Simpson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(30 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2010)
RoleBusiness Executive
Correspondence Address124 Silk Mill Drive
Cookridge
Leeds
West Yorkshire
LS16 6PX
Secretary NameTahera Hashmi
NationalityBritish
StatusClosed
Appointed31 August 2007(30 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2010)
RoleBook Keeper
Correspondence Address34 Carr Hill Avenue
Calverley Pudsey
Leeds
W Yorkshire
LS28 5QG
Director NameMr Antonio Peral Garcia
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed03 July 1991(13 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 September 2003)
RoleRestauranteur
Correspondence Address4 Daleside Road
Harrogate
North Yorkshire
HG2 9JE
Director NameMr Paul Gregory Sandever
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(13 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 April 2005)
RoleRestauranteur
Correspondence Address32 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NameMrs Susan Heather Sandever
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(13 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 April 2005)
RoleCompany Director
Correspondence AddressGrasmere High Lane
High Birstwith
Harrogate
North Yorkshire
HG3 2LQ
Secretary NameMr Paul Gregory Sandever
NationalityBritish
StatusResigned
Appointed03 July 1991(13 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address32 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NameSally Louise Hilda Sandever
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(26 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2005)
RoleRestauranteur
Correspondence Address32 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NameMr Sinan Khan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(27 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Wood Lane
Isleworth
Middlesex
TW7 5EG
Secretary NameLynn Elizabeth Simpson
NationalityBritish
StatusResigned
Appointed23 April 2005(27 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address124 Silk Mill Drive
Cookridge
Leeds
West Yorkshire
LS16 6PX

Location

Registered AddressC/O Creditfix Limited Block C
Shipley Wharf
Wharf Street
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£156,167
Cash£11,323
Current Liabilities£328,157

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 May 2010Final Gazette dissolved following liquidation (1 page)
23 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2010Liquidators statement of receipts and payments to 27 January 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 16 February 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
23 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2010Liquidators' statement of receipts and payments to 16 February 2010 (5 pages)
18 December 2009Liquidators' statement of receipts and payments to 27 July 2009 (5 pages)
18 December 2009Liquidators' statement of receipts and payments (5 pages)
18 December 2009Liquidators statement of receipts and payments to 27 July 2009 (5 pages)
18 December 2009Liquidators statement of receipts and payments (5 pages)
18 December 2009Liquidators' statement of receipts and payments (5 pages)
18 December 2009Liquidators statement of receipts and payments (5 pages)
18 December 2009Liquidators statement of receipts and payments (5 pages)
18 December 2009Liquidators' statement of receipts and payments (5 pages)
24 September 2009Appointment of a voluntary liquidator (1 page)
24 September 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Liquidators statement of receipts and payments to 27 January 2009 (5 pages)
2 March 2009Liquidators' statement of receipts and payments to 27 January 2009 (5 pages)
6 February 2008Registered office changed on 06/02/08 from: 100 high ash drive leeds west yorkshire LS17 8RE (1 page)
6 February 2008Registered office changed on 06/02/08 from: 100 high ash drive leeds west yorkshire LS17 8RE (1 page)
5 February 2008Statement of affairs (11 pages)
5 February 2008Appointment of a voluntary liquidator (1 page)
5 February 2008Statement of affairs (11 pages)
5 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2008Appointment of a voluntary liquidator (1 page)
5 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2008New director appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New director appointed (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
13 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 November 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
17 July 2006Return made up to 26/06/06; full list of members (6 pages)
17 July 2006Return made up to 26/06/06; full list of members (6 pages)
19 August 2005Return made up to 26/06/05; full list of members (6 pages)
19 August 2005Return made up to 26/06/05; full list of members (6 pages)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Registered office changed on 26/05/05 from: empire buildings cheltenham parade harrogate north yorkshire. HG1 1DD (1 page)
26 May 2005Registered office changed on 26/05/05 from: empire buildings cheltenham parade harrogate north yorkshire. HG1 1DD (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (7 pages)
21 May 2005Particulars of mortgage/charge (7 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 26/06/04; full list of members (7 pages)
30 July 2004Return made up to 26/06/04; full list of members (7 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
3 September 2003Return made up to 26/06/03; full list of members (7 pages)
3 September 2003Return made up to 26/06/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 July 2002Return made up to 26/06/02; full list of members (7 pages)
11 July 2002Return made up to 26/06/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 July 2001Return made up to 26/06/01; full list of members (7 pages)
4 July 2001Return made up to 26/06/01; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 July 2000Return made up to 26/06/00; full list of members (7 pages)
24 July 2000Return made up to 26/06/00; full list of members (7 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 June 1999Return made up to 26/06/99; no change of members (4 pages)
30 June 1999Return made up to 26/06/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 June 1997Return made up to 26/06/97; no change of members (4 pages)
27 June 1997Return made up to 26/06/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 June 1996Return made up to 26/06/96; no change of members (4 pages)
27 June 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 July 1995Return made up to 26/06/95; full list of members (6 pages)
12 July 1995Return made up to 26/06/95; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
8 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
12 December 1989Particulars of mortgage/charge (3 pages)
12 December 1989Particulars of mortgage/charge (3 pages)