Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary Name | Graham Golisti |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Ashbrooke Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Paul Richard Jaggar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1998(15 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crow Trees Farm Silsden Moor, Silsden Keighley West Yorkshire BD20 9HU |
Director Name | Mr Donald Richard Jaggar |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Gawthorpe Drive Bingley West Yorkshire BD16 4DQ |
Director Name | Michael Potter |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 April 2001) |
Role | Product Artist |
Correspondence Address | 23 Bamburgh Close Leeds West Yorkshire LS15 8UQ |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,107,590 |
Net Worth | £534,199 |
Cash | £39,262 |
Current Liabilities | £984,351 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
5 February 2008 | Dissolved (1 page) |
---|---|
5 November 2007 | Notice of move from Administration to Dissolution (19 pages) |
16 May 2007 | Administrator's progress report (21 pages) |
2 May 2007 | Notice of extension of period of Administration (1 page) |
27 November 2006 | Administrator's progress report (22 pages) |
17 July 2006 | Statement of affairs (10 pages) |
30 June 2006 | Statement of administrator's proposal (29 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: unit one navigation park lockside road leeds west yorkshire LS10 1EP (1 page) |
11 May 2006 | Appointment of an administrator (1 page) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: westland square leeds LS11 5SS (1 page) |
13 October 2005 | Company name changed ashdown products LIMITED\certificate issued on 13/10/05 (2 pages) |
6 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
20 May 2005 | Accounting reference date extended from 30/04/06 to 30/10/06 (1 page) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (17 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
8 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
8 November 2003 | Particulars of mortgage/charge (9 pages) |
9 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2002 | Full accounts made up to 30 April 2002 (17 pages) |
16 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
27 August 2002 | Director resigned (1 page) |
30 August 2001 | Return made up to 24/08/01; full list of members (7 pages) |
12 April 2001 | Director resigned (1 page) |
26 February 2001 | Location of register of members (1 page) |
8 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
3 August 2000 | Full accounts made up to 30 April 2000 (17 pages) |
27 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
9 August 1999 | Full accounts made up to 30 April 1999 (17 pages) |
23 September 1998 | Return made up to 06/09/98; no change of members (6 pages) |
11 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1998 | Full accounts made up to 30 April 1998 (16 pages) |
16 July 1998 | New director appointed (2 pages) |
1 December 1997 | Full accounts made up to 30 April 1997 (16 pages) |
18 September 1997 | Return made up to 06/09/97; full list of members (7 pages) |
31 October 1996 | Return made up to 06/09/96; no change of members (5 pages) |
9 July 1996 | Full accounts made up to 30 April 1996 (17 pages) |
18 October 1995 | Return made up to 06/09/95; no change of members (6 pages) |