Leeds
West Yorkshire
LS17 8SB
Director Name | Mr Jeremy Howard Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(13 years after company formation) |
Appointment Duration | 19 years, 9 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chevet Lane Sandal Wakefield WF2 6HL |
Director Name | Mr George Stanley Buse |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(13 years after company formation) |
Appointment Duration | 19 years, 9 months (closed 26 April 2011) |
Role | Joint Managing Directors |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ridgeway Lisvane Cardiff South Glamorgan CF14 0RS Wales |
Secretary Name | Mr Jeremy Howard Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(19 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chevet Lane Sandal Wakefield WF2 6HL |
Secretary Name | Pauline Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(13 years after company formation) |
Appointment Duration | 6 years (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 40 Newton Court Oakwood Leeds West Yorkshire LS8 2PH |
Director Name | David Samuel William Holden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(17 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 July 2006) |
Role | Sales Director |
Correspondence Address | 9 Rookery Close Stalybridge Cheshire SK15 2TS |
Director Name | Dean Anthony Greasley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2006) |
Role | Commercial Director |
Correspondence Address | 4 The Homestead Burton Road Melton Mowbray LE13 1DN |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £2,350,498 |
Net Worth | £1,115,827 |
Cash | £2,347 |
Current Liabilities | £4,104,644 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (6 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 5 January 2011 (6 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 5 January 2011 (6 pages) |
25 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2010 | Liquidators statement of receipts and payments to 2 December 2010 (7 pages) |
22 December 2010 | Liquidators' statement of receipts and payments to 2 December 2010 (7 pages) |
22 December 2010 | Liquidators statement of receipts and payments to 2 December 2010 (7 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 2 June 2010 (6 pages) |
6 July 2010 | Liquidators' statement of receipts and payments (6 pages) |
6 July 2010 | Liquidators statement of receipts and payments (6 pages) |
6 July 2010 | Liquidators statement of receipts and payments (6 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 2 June 2010 (6 pages) |
6 July 2010 | Liquidators' statement of receipts and payments (6 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 2 June 2010 (6 pages) |
3 January 2010 | Liquidators statement of receipts and payments to 2 December 2009 (6 pages) |
3 January 2010 | Liquidators statement of receipts and payments to 2 December 2009 (6 pages) |
3 January 2010 | Liquidators' statement of receipts and payments to 2 December 2009 (6 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 2 June 2009 (6 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 2 June 2009 (6 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 2 June 2009 (6 pages) |
3 June 2008 | Administrator's progress report to 6 June 2008 (12 pages) |
3 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
3 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
3 June 2008 | Administrator's progress report to 6 June 2008 (12 pages) |
3 June 2008 | Administrator's progress report to 6 June 2008 (12 pages) |
10 January 2008 | Administrator's progress report (13 pages) |
10 January 2008 | Administrator's progress report (13 pages) |
29 November 2007 | Notice of extension of period of Administration (1 page) |
29 November 2007 | Result of meeting of creditors (3 pages) |
29 November 2007 | Notice of extension of period of Administration (1 page) |
29 November 2007 | Result of meeting of creditors (3 pages) |
8 November 2007 | Administrator's progress report (10 pages) |
8 November 2007 | Administrator's progress report (10 pages) |
3 August 2007 | Result of meeting of creditors (3 pages) |
3 August 2007 | Result of meeting of creditors (3 pages) |
20 July 2007 | Administrator's progress report (18 pages) |
20 July 2007 | Administrator's progress report (18 pages) |
11 July 2007 | Administrator's progress report (15 pages) |
11 July 2007 | Administrator's progress report (15 pages) |
27 February 2007 | Statement of affairs (10 pages) |
27 February 2007 | Statement of affairs (10 pages) |
19 February 2007 | Result of meeting of creditors (2 pages) |
19 February 2007 | Result of meeting of creditors (2 pages) |
30 January 2007 | Statement of administrator's proposal (27 pages) |
30 January 2007 | Statement of administrator's proposal (27 pages) |
8 January 2007 | Appointment of an administrator (1 page) |
8 January 2007 | Appointment of an administrator (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: design house spenbeck business park balme road cleckheaton bradford west yorkshire BD19 4EW (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: design house spenbeck business park balme road cleckheaton bradford west yorkshire BD19 4EW (1 page) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members
|
9 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 16 roydsdale way euroway industrial estate bradford BD4 6SE (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 16 roydsdale way euroway industrial estate bradford BD4 6SE (1 page) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
31 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
31 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
17 August 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
17 August 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
7 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 27/07/03; full list of members
|
23 July 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
23 July 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: textile house ingram road leeds LS11 9RQ (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: textile house ingram road leeds LS11 9RQ (1 page) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Return made up to 27/07/02; full list of members
|
8 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
21 June 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
21 June 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
5 November 2001 | Resolutions
|
5 November 2001 | Resolutions
|
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
13 September 2001 | Return made up to 27/07/01; full list of members (7 pages) |
13 September 2001 | Return made up to 27/07/01; full list of members (7 pages) |
7 September 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
7 September 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
7 September 2000 | Return made up to 27/07/00; full list of members
|
7 September 2000 | Return made up to 27/07/00; full list of members (7 pages) |
23 September 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
23 September 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
14 September 1999 | Return made up to 27/07/99; full list of members (6 pages) |
14 September 1999 | Return made up to 27/07/99; full list of members (6 pages) |
10 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
5 May 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
5 May 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
28 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 27/07/97; no change of members
|
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
5 August 1996 | Return made up to 27/07/96; full list of members
|
5 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
12 July 1996 | New director appointed (2 pages) |
7 May 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
7 May 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 131 upper wortley road leeds LS12 4JG (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: 131 upper wortley road leeds LS12 4JG (1 page) |
2 August 1995 | Return made up to 27/07/95; no change of members
|
2 August 1995 | Return made up to 27/07/95; no change of members (6 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
29 April 1993 | Ad 14/04/93--------- £ si 145000@1=145000 £ ic 5000/150000 (2 pages) |
29 April 1993 | Ad 14/04/93--------- £ si 145000@1=145000 £ ic 5000/150000 (2 pages) |
26 July 1990 | Company name changed innvia LIMITED\certificate issued on 27/07/90 (2 pages) |
26 July 1990 | Company name changed innvia LIMITED\certificate issued on 27/07/90 (2 pages) |
12 August 1985 | Company name changed\certificate issued on 12/08/85 (2 pages) |
12 August 1985 | Company name changed\certificate issued on 12/08/85 (2 pages) |
23 February 1980 | Allotment of shares (2 pages) |
23 February 1980 | Allotment of shares (2 pages) |
28 July 1978 | Certificate of incorporation (1 page) |
28 July 1978 | Certificate of incorporation (1 page) |