Leeds
West Yorkshire
LS1 4HG
Director Name | Mr Ernest Solomon Marshall |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fagley Quarry Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Director Name | Mr Frank William Marshall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Quarry Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Director Name | Martin Frank Wright |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 48 Mawcroft Close Rawdon Leeds West Yorkshire LS19 6DG |
Secretary Name | Martin Frank Wrisht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 48 Mancroft Close Leeds LS19 6DG |
Secretary Name | Mr Ernest Solomon Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(24 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fagley Quarry Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Director Name | Mr Frank Edward Marshall |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Quarry Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Director Name | Mr George Henry Ross Marshall |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fagley Quarry Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Director Name | Mr James Ernest Marshall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Quarry Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Registered Address | 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 |
Year | 2010 |
---|---|
Net Worth | £65,880 |
Cash | £525 |
Current Liabilities | £37,884 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 26 January 2017 (overdue) |
---|
22 January 2013 | Liquidators' statement of receipts and payments to 15 November 2012 (16 pages) |
---|---|
22 January 2013 | Liquidators statement of receipts and payments to 15 November 2012 (16 pages) |
24 November 2011 | Registered office address changed from Fagley Quarry Offices Fagley Lane Eccleshill Bradford BD2 3NT on 24 November 2011 (2 pages) |
22 November 2011 | Appointment of a voluntary liquidator (2 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
22 November 2011 | Resolutions
|
22 November 2011 | Resolutions
|
22 November 2011 | Declaration of solvency (3 pages) |
15 November 2011 | Termination of appointment of Ernest Marshall as a secretary (1 page) |
11 November 2011 | Termination of appointment of George Marshall as a director (1 page) |
11 November 2011 | Termination of appointment of Ernest Marshall as a director (1 page) |
11 November 2011 | Termination of appointment of Frank Marshall as a director (1 page) |
11 November 2011 | Termination of appointment of James Marshall as a director (1 page) |
11 November 2011 | Termination of appointment of Frank Marshall as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Director's details changed for Mr Frank Edward Marshall on 11 January 2011 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 January 2010 | Appointment of Mr Frank Edward Marshall as a director (2 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Mr Frank William Marshall on 11 January 2010 (2 pages) |
26 January 2010 | Appointment of Mr George Henry Ross Marshall as a director (2 pages) |
26 January 2010 | Appointment of Mr James Ernest Marshall as a director (2 pages) |
26 January 2010 | Appointment of Mr William Ross Marshall as a director (2 pages) |
26 January 2010 | Director's details changed for Mr Ernest Solomon Marshall on 11 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Ernest Solomon Marshall on 11 January 2010 (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
29 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
16 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
16 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
8 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Return made up to 12/01/06; full list of members (4 pages) |
10 February 2006 | New secretary appointed (1 page) |
3 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
16 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
13 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
30 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 February 2003 | Return made up to 12/01/03; full list of members (8 pages) |
24 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 February 2002 | Return made up to 12/01/02; full list of members (8 pages) |
7 August 2001 | Auditor's resignation (1 page) |
9 March 2001 | Return made up to 12/01/01; full list of members
|
3 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 February 2000 | Return made up to 12/01/00; full list of members (8 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 January 1999 | Return made up to 12/01/99; full list of members (8 pages) |
9 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
16 January 1998 | Return made up to 12/01/98; no change of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
5 February 1997 | Return made up to 12/01/97; no change of members (6 pages) |
11 February 1996 | Return made up to 12/01/96; full list of members (12 pages) |
6 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 January 1994 | Accounts for a small company made up to 30 June 1993 (8 pages) |
12 February 1991 | Accounts for a small company made up to 30 June 1990 (2 pages) |
16 February 1989 | Accounts for a small company made up to 30 June 1988 (3 pages) |
13 May 1981 | Incorporation (17 pages) |