Company NameEx Bd Leicester Limited
Company StatusDissolved
Company Number01621340
CategoryPrivate Limited Company
Incorporation Date11 March 1982(42 years ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)
Previous NamesHuntspeed Limited and Bullock Developments (Leicester) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2000(18 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 07 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed22 August 2005(23 years, 5 months after company formation)
Appointment Duration5 years (closed 07 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Director NameMr George Harrington Foden
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleChartered Accountant
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Secretary NameMr George Harrington Foden
NationalityBritish
StatusResigned
Appointed06 February 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleCompany Director
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Director NameBarry Edward Turley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1997)
RoleChartered Surveyor
Correspondence Address6 Arundel Avenue
Ewell
Surrey
KT17 2RG
Director NameDougan Halil
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 1998)
RoleDevelopment Surveyor
Correspondence Address96 Victoria Road
Alexandra Park
London
N22 4XF
Director NameBarry Edward Turley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(16 years after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleChartered Surveyor
Correspondence Address6 Arundel Avenue
Ewell
Surrey
KT17 2RG
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 1998(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 August 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1993(11 years after company formation)
Appointment Duration12 years, 6 months (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (2 pages)
13 May 2010Application to strike the company off the register (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 84,409
(4 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 84,409
(4 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
30 January 2008Location of debenture register (1 page)
30 January 2008Location of debenture register (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts made up to 30 September 2007 (5 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
30 January 2007Accounts made up to 30 September 2006 (5 pages)
28 June 2006Accounts made up to 30 September 2005 (5 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
23 September 2005Company name changed bullock developments (leicester) LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed bullock developments (leicester) LIMITED\certificate issued on 23/09/05 (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
5 September 2005New director appointed (6 pages)
5 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
21 February 2005Return made up to 01/02/05; full list of members (2 pages)
21 February 2005Return made up to 01/02/05; full list of members (2 pages)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 October 2004Accounts made up to 30 September 2004 (5 pages)
27 May 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 pages)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
23 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 October 2003Accounts made up to 30 September 2003 (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
16 October 2002Accounts made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
6 September 2002New director appointed (8 pages)
6 September 2002New director appointed (8 pages)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2002Return made up to 16/03/02; full list of members (6 pages)
27 March 2002Accounts made up to 30 September 2001 (5 pages)
27 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
27 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
27 July 2001Accounts made up to 30 September 2000 (6 pages)
25 April 2001New director appointed (6 pages)
25 April 2001New director appointed (6 pages)
25 April 2001Return made up to 16/03/01; full list of members (5 pages)
25 April 2001Return made up to 16/03/01; full list of members (5 pages)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
21 July 2000Accounts made up to 30 September 1999 (6 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Accounts made up to 30 September 1998 (8 pages)
5 August 1999Accounts for a dormant company made up to 30 September 1998 (8 pages)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
18 April 1997Return made up to 16/03/97; full list of members (7 pages)
18 April 1997Return made up to 16/03/97; full list of members (7 pages)
23 July 1996Full accounts made up to 30 September 1995 (12 pages)
23 July 1996Full accounts made up to 30 September 1995 (12 pages)
17 April 1996Return made up to 16/03/96; full list of members (6 pages)
17 April 1996Return made up to 16/03/96; full list of members (6 pages)
23 January 1996Director resigned;new director appointed (3 pages)
6 April 1995Return made up to 16/03/95; full list of members (12 pages)
6 April 1995Return made up to 16/03/95; full list of members (6 pages)
17 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1995Accounts made up to 30 September 1994 (7 pages)
17 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 March 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
7 April 1988Full accounts made up to 30 September 1987 (4 pages)
7 April 1988Full accounts made up to 30 September 1987 (4 pages)
2 June 1983Particulars of mortgage/charge (3 pages)
2 June 1983Particulars of mortgage/charge (3 pages)
30 July 1982Memorandum and Articles of Association (14 pages)
30 July 1982Memorandum and Articles of Association (14 pages)