Burnt Yates
Harrogate
North Yorkshire
HG3 3EL
Director Name | Duncan Read |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2010(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Princes Square Harrogate North Yorkshire HG1 1LY |
Director Name | Gina Read |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2010(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Princes Square Harrogate North Yorkshire HG1 1LY |
Director Name | Antony Joseph Daniels |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1993) |
Role | Sales Executive |
Correspondence Address | The Close 7 Wetherby Road Leeds West Yorkshire LS8 2JU |
Director Name | David Gawthorpe |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1992) |
Role | Engineering Consultant |
Correspondence Address | Castle Glebe Thorpe Arch Park Thorp Arch Wetherby West Yorkshire LS23 7AN |
Director Name | Donald Stuart Rastrick |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Angrove House 9 Victoria Road Harrogate North Yorkshire HG2 0HQ |
Director Name | Gillian Lyon Rastrick |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 March 1999) |
Role | Secretary |
Correspondence Address | Laurel Cottage Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BZ |
Director Name | Andrew Smith Radley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 1995) |
Role | Company Director |
Correspondence Address | Linden Cottage Church Road Long Marston North Yorkshire YO5 8LR |
Secretary Name | Gillian Lyon Rastrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | Laurel Cottage Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BZ |
Secretary Name | Rosemary Jane Rastrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 December 2010) |
Role | Company Director |
Correspondence Address | Angrove House 9 Victoria Road Harrogate North Yorkshire HG2 0HQ |
Director Name | David Barnes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 June 2012) |
Role | Production Director |
Correspondence Address | 5 Beech Lees Farsley Pudsey West Yorkshire LS28 5JY |
Registered Address | Richardshaw Business Centre Grangefield Industrial Centre Richardshaw Road, Pudsey Leeds West Yorkshire LS28 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
1.5m at £0.1 | Grp Leeds LTD 60.02% Ordinary |
---|---|
100k at £1 | Grp Leeds LTD 39.98% Cumulative Preference |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2014 | Application to strike the company off the register (4 pages) |
1 October 2014 | Application to strike the company off the register (4 pages) |
11 April 2014 | Registered office address changed from Springfield Works Bagley Lane Farsley Leeds West Yorkshire LS28 5LL on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from Springfield Works Bagley Lane Farsley Leeds West Yorkshire LS28 5LL on 11 April 2014 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Termination of appointment of David Barnes as a director on 29 June 2012 (1 page) |
9 July 2012 | Termination of appointment of David Barnes as a director on 29 June 2012 (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Company name changed grp leeds LTD\certificate issued on 08/04/11
|
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Company name changed grp leeds LTD\certificate issued on 08/04/11
|
20 January 2011 | Appointment of Duncan Read as a director (3 pages) |
20 January 2011 | Appointment of Gina Read as a director (3 pages) |
20 January 2011 | Appointment of Gina Read as a director (3 pages) |
20 January 2011 | Appointment of Duncan Read as a director (3 pages) |
12 January 2011 | Termination of appointment of Rosemary Rastrick as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Rosemary Rastrick as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Donald Rastrick as a director (2 pages) |
12 January 2011 | Termination of appointment of Donald Rastrick as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 4 November 2010 (2 pages) |
13 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
3 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
26 September 2003 | (8 pages) |
26 September 2003 | (8 pages) |
27 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
21 October 2002 | (8 pages) |
21 October 2002 | (8 pages) |
13 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: springfield works bagley lane farsley pudsey west yorkshire LS28 5LL (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: springfield works bagley lane farsley pudsey west yorkshire LS28 5LL (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
2 March 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
2 March 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
17 August 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
17 August 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (17 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Full accounts made up to 30 June 1998 (17 pages) |
30 September 1998 | Accounting reference date shortened from 30/06/99 to 30/03/99 (1 page) |
30 September 1998 | Accounting reference date shortened from 30/06/99 to 30/03/99 (1 page) |
30 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
30 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
3 April 1998 | Company name changed g r p massey LIMITED\certificate issued on 06/04/98 (2 pages) |
3 April 1998 | Company name changed g r p massey LIMITED\certificate issued on 06/04/98 (2 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
1 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
1 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (17 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (17 pages) |
21 August 1996 | Return made up to 03/08/96; no change of members
|
21 August 1996 | Return made up to 03/08/96; no change of members
|
1 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
1 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
23 January 1996 | Amended full accounts made up to 30 June 1994 (30 pages) |
23 January 1996 | Amended full accounts made up to 30 June 1994 (30 pages) |
25 October 1995 | Full accounts made up to 30 June 1994 (19 pages) |
25 October 1995 | Full accounts made up to 30 June 1994 (19 pages) |
27 September 1995 | Return made up to 03/08/95; no change of members
|
27 September 1995 | Return made up to 03/08/95; no change of members
|
15 June 1995 | Particulars of mortgage/charge (3 pages) |
15 June 1995 | Particulars of mortgage/charge (3 pages) |
15 June 1995 | Particulars of mortgage/charge (3 pages) |
15 June 1995 | Particulars of mortgage/charge (3 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
25 May 1988 | Return made up to 30/03/88; full list of members (4 pages) |
25 May 1988 | Return made up to 30/03/88; full list of members (4 pages) |
30 December 1986 | Return made up to 18/10/86; full list of members (4 pages) |
30 December 1986 | Return made up to 18/10/86; full list of members (4 pages) |
6 August 1985 | Annual return made up to 18/07/85 (4 pages) |
6 August 1985 | Annual return made up to 18/07/85 (4 pages) |
28 November 1984 | Annual return made up to 02/07/84 (3 pages) |
28 November 1984 | Annual return made up to 02/07/84 (3 pages) |
29 October 1983 | Annual return made up to 28/02/83 (7 pages) |
29 October 1983 | Annual return made up to 28/02/83 (7 pages) |