Leeds
LS1 5AA
Director Name | Mr Geoffrey Blatherwick |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2013(31 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 15 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 67 Albion Street Leeds LS1 5AA |
Director Name | Peter Waterhouse |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 1998) |
Role | Works Director |
Correspondence Address | 39 Haigh Moor Road Tingley Wakefield West Yorkshire WF3 1EE |
Secretary Name | Ronald Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 66 Willans Avenue Rothwell Leeds West Yorkshire LS26 0NG |
Director Name | Mrs Kathleen Bates-Williams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiveton Park Sheffield South Yorkshire S26 6NQ |
Director Name | Robert John Leighton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Beacon Hill Cottage Birchill Axminster Devon EX13 7LB |
Secretary Name | Mrs Kathleen Bates-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Walnut Tree Cottage Brookhouse Nr Laughton Sheffield South Yorkshire S25 1YA |
Registered Address | Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,409 |
Cash | £10 |
Current Liabilities | £21,963 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 December 2015 | Registered office address changed from Kiveton Park Sheffield South Yorkshire S26 6NQ to 5th Floor 67 Albion Street Leeds LS1 5AA on 14 December 2015 (2 pages) |
11 December 2015 | Appointment of a voluntary liquidator (1 page) |
11 December 2015 | Resolutions
|
11 December 2015 | Statement of affairs with form 4.19 (6 pages) |
29 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 May 2015 | Registration of charge 015908070001, created on 22 May 2015 (24 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
19 November 2013 | Auditor's resignation (1 page) |
18 November 2013 | Auditor's resignation (1 page) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
20 February 2013 | Appointment of Mr Geoffrey Blatherwick as a director (2 pages) |
20 February 2013 | Termination of appointment of Kathleen Bates-Williams as a director (1 page) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
15 June 2010 | Director's details changed for Mrs Kathleen Bates-Williams on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Secretary's details changed for Philip Jeffrey Harris on 15 June 2010 (1 page) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
21 January 2009 | Company name changed supasplit LIMITED\certificate issued on 22/01/09 (2 pages) |
1 July 2008 | Appointment terminated director robert leighton (1 page) |
18 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from park house manor road kiveton park station sheffield S26 6PB (1 page) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
12 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members
|
26 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members
|
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
12 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members
|
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 July 1999 | Return made up to 15/06/99; full list of members
|
23 May 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
25 January 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
14 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: unit 5 highcliffe industrial estate bruntcliffe lane morley leeds LS27 9LR (1 page) |
21 August 1998 | Return made up to 15/06/98; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
15 August 1997 | Return made up to 15/06/97; full list of members
|
25 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
17 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
28 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |