118 Wighill Lane
Tadcaster
LS25 8HE
Director Name | Dwayne Grenville Redfern |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 May 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Little Lane Purston Featherstone West Yorkshire WF7 5DN |
Secretary Name | Mr Paul Stephen Stringer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 09 May 2016) |
Role | Company Director |
Correspondence Address | 3 Linton Meadows Wetherby West Yorkshire LS22 6GS |
Director Name | Mr Terrence White |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(13 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 June 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Southmere Cottage Churchside Bishop Burton East Yorkshire HU17 8BQ |
Secretary Name | Nicola Jane Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Stutton Gates Malt Kiln Terrace Stutton Tadcaster North Yorkshire LS24 9SF |
Secretary Name | Richard George Patrick Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 24 Yew Tree Close Selby North Yorkshire YO8 3NE |
Registered Address | Walsh Taylor Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,272,999 |
Cash | £5,805 |
Current Liabilities | £1,598,925 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
9 February 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (15 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 3 June 2015 (15 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (15 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 3 June 2015 (15 pages) |
11 June 2014 | Registered office address changed from Northside Industrial Park Whitley Bridge Goole North Humberside DN14 0GH on 11 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from Northside Industrial Park Whitley Bridge Goole North Humberside DN14 0GH on 11 June 2014 (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 January 2014 | Satisfaction of charge 4 in full (4 pages) |
7 January 2014 | Satisfaction of charge 4 in full (4 pages) |
17 December 2013 | Change of name notice (2 pages) |
17 December 2013 | Change of name notice (2 pages) |
17 December 2013 | Company name changed roger fell LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Company name changed roger fell LIMITED\certificate issued on 17/12/13
|
30 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
19 June 2013 | Termination of appointment of Terrence White as a director (1 page) |
19 June 2013 | Termination of appointment of Terrence White as a director (1 page) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
8 November 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
25 June 2010 | Director's details changed for Mr Terrence White on 20 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Paul Stephen Stringer on 4 June 2010 (1 page) |
25 June 2010 | Director's details changed for Dwayne Grenville Redfern on 20 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Paul Stephen Stringer on 4 June 2010 (1 page) |
25 June 2010 | Director's details changed for Mr Terrence White on 20 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Paul Stephen Stringer on 4 June 2010 (1 page) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Dwayne Grenville Redfern on 20 June 2010 (2 pages) |
20 December 2009 | Full accounts made up to 30 April 2009 (20 pages) |
20 December 2009 | Full accounts made up to 30 April 2009 (20 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
11 November 2008 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 November 2008 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
28 November 2007 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
28 November 2007 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
10 October 2006 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
10 October 2006 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
1 March 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
1 March 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 November 2004 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
16 November 2004 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
25 June 2004 | Secretary's particulars changed (1 page) |
25 June 2004 | Return made up to 20/06/04; full list of members (3 pages) |
25 June 2004 | Secretary's particulars changed (1 page) |
25 June 2004 | Return made up to 20/06/04; full list of members (3 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
13 October 2003 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
13 October 2003 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
30 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
26 February 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
26 February 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
12 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
8 August 2001 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
8 August 2001 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
15 December 2000 | Accounts made up to 30 April 2000 (14 pages) |
15 December 2000 | Accounts made up to 30 April 2000 (14 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
17 November 1999 | Accounts for a medium company made up to 30 April 1999 (12 pages) |
17 November 1999 | Accounts for a medium company made up to 30 April 1999 (12 pages) |
23 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
23 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
30 December 1998 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
30 December 1998 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
20 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Secretary resigned (1 page) |
7 July 1997 | Accounts made up to 30 April 1997 (13 pages) |
7 July 1997 | Accounts made up to 30 April 1997 (13 pages) |
27 August 1996 | Accounts for a medium company made up to 30 April 1996 (13 pages) |
27 August 1996 | Accounts for a medium company made up to 30 April 1996 (13 pages) |
31 October 1995 | Accounts for a medium company made up to 30 April 1995 (10 pages) |
31 October 1995 | Accounts for a medium company made up to 30 April 1995 (10 pages) |
5 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
2 November 1989 | Accounts for a small company made up to 30 April 1989 (2 pages) |
2 November 1989 | (2 pages) |
2 November 1989 | (2 pages) |
11 July 1989 | Secretary resigned;director resigned (5 pages) |
11 July 1989 | Secretary resigned;director resigned (5 pages) |
17 December 1987 | New director appointed (9 pages) |
17 December 1987 | Director resigned (9 pages) |
17 December 1987 | New director appointed (9 pages) |
17 December 1987 | Director resigned (9 pages) |
4 October 1986 | Director resigned (2 pages) |
4 October 1986 | Director resigned (2 pages) |
23 November 1984 | Accounts made up to 30 April 1983 (12 pages) |
23 November 1984 | Accounts made up to 30 April 1983 (12 pages) |