Leeds
LS3 1YN
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(21 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | John Pollard Metcalfe |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | Myersgarth 82 Orchard Terrace Hawick Roxburghshire TD9 9LX Scotland |
Director Name | Keith Thomas Mannion |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Topley Cottage Gawthorpe Kirkheaton Huddersfield W Yorkshire |
Director Name | Alan James Lewis |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 3 Stanhope Gate London W1Y 5LA |
Director Name | Guy Stanley Hawksworth Kitchen |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 6 Beech Grove Eldwick Bingley West Yorkshire BD16 3EG |
Director Name | David Hoddy |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 1 Bramham Drive Baildon Shipley West Yorkshire BD17 6SZ |
Director Name | Ian Malcolm Hartley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | Holgate House Main Street Cononley Keighley West Yorkshire BD20 8LJ |
Director Name | Mr Maurice Grass |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | Burnby House Manor Park Burley-In-Wharfedale West Yorkshire LS29 7HJ |
Director Name | Mr Alun Evans |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 1993) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Caerffynnon Bryncrug Tywyn Gwynedd LL36 9RE Wales |
Director Name | Mr William Brian Dunn |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Prospect House Norristhorpe Lane Liversedge West Yorkshire WF15 7AN |
Secretary Name | Michael James Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 14 Chapel Grove Crossflatts Bingley West Yorkshire BD16 2SJ |
Director Name | Richard Geoffrey Dwyer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1997) |
Role | Chartered Surveyor |
Correspondence Address | Cornerways Berks Hill Chorleywood Hertfordshire WD3 5AH |
Director Name | Mr John Geoffrey Collins |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Southway Eldwick Bingley West Yorkshire BD16 3EW |
Secretary Name | Allan Moreland Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Bartfields Uk Limited Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £248,000 |
Gross Profit | -£265,000 |
Net Worth | -£3,397,000 |
Cash | £13,000 |
Current Liabilities | £485,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
31 August 1999 | Delivered on: 11 September 1999 Persons entitled: Hartley Investment Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 December 1982 | Delivered on: 23 December 1982 Satisfied on: 11 July 1989 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 June 2016 | Restoration by order of the court (3 pages) |
---|---|
6 June 2016 | Restoration by order of the court (3 pages) |
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Restoration by order of the court (4 pages) |
5 March 2014 | Restoration by order of the court (4 pages) |
8 May 2006 | Dissolved (1 page) |
8 May 2006 | Dissolved (1 page) |
8 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 December 2005 | Liquidators statement of receipts and payments (5 pages) |
21 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2004 | Appointment of a voluntary liquidator (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Appointment of a voluntary liquidator (1 page) |
29 December 2004 | Statement of affairs (5 pages) |
29 December 2004 | Statement of affairs (5 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 98 kirkstall road, leeds, LS3 1YN (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 98 kirkstall road, leeds, LS3 1YN (1 page) |
27 September 2004 | Return made up to 01/08/04; full list of members (3 pages) |
27 September 2004 | Return made up to 01/08/04; full list of members (3 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
17 March 2004 | Return made up to 01/08/03; full list of members (3 pages) |
17 March 2004 | Return made up to 01/08/03; full list of members (3 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
11 September 2002 | Return made up to 01/08/02; no change of members (5 pages) |
11 September 2002 | Return made up to 01/08/02; no change of members (5 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: fairweather green mills, thornton road, bradford, BD8 0HX (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: fairweather green mills, thornton road, bradford, BD8 0HX (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
18 December 2001 | Return made up to 01/08/01; no change of members (5 pages) |
18 December 2001 | Return made up to 01/08/01; no change of members (5 pages) |
6 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
6 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
24 October 2000 | Return made up to 01/08/00; full list of members (5 pages) |
24 October 2000 | Return made up to 01/08/00; full list of members (5 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
8 February 2000 | Return made up to 01/08/99; no change of members (7 pages) |
8 February 2000 | Return made up to 01/08/99; no change of members (7 pages) |
11 September 1999 | Particulars of mortgage/charge (7 pages) |
11 September 1999 | Particulars of mortgage/charge (7 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 October 1998 | Return made up to 01/08/98; no change of members (8 pages) |
22 October 1998 | Return made up to 01/08/98; no change of members (8 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (10 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (9 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (9 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
4 September 1995 | Return made up to 01/08/95; full list of members (7 pages) |
4 September 1995 | Return made up to 01/08/95; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |