Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director Name | Mr Robert Barneveld |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2004(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 March 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bull Green Cottage Bull Lane, Hawstead Bury St Edmunds Suffolk IP29 5NU |
Secretary Name | Mr Robert Barneveld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2004(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 March 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bull Green Cottage Bull Lane, Hawstead Bury St Edmunds Suffolk IP29 5NU |
Director Name | Mr Niall David Ennis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 March 2011(26 years after company formation) |
Appointment Duration | 2 years (closed 12 March 2013) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Dcc House Brewery Road Stillorgan Co Dublin Ireland |
Director Name | Mr Gerard Patrick O'Keeffe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 March 2011(26 years after company formation) |
Appointment Duration | 2 years (closed 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H4 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Director Name | Mr Steven James Townsley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(26 years after company formation) |
Appointment Duration | 2 years (closed 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H4 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Director Name | Mr Paul William Bryan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(26 years after company formation) |
Appointment Duration | 2 years (closed 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H4 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Director Name | Philip John Busby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 7 Fairfield Close Burgess Hill West Sussex RH15 8EP |
Director Name | Peter Edmund Jefferson Sharp |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 12 Rectory Field Hartfield East Sussex TN7 4JE |
Secretary Name | Mrs Ann Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 12 Rectory Field Hartfield East Sussex TN7 4JE |
Director Name | Debbie Ann Busby |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 May 2004) |
Role | Personal Assistant |
Correspondence Address | 7 Fairfield Close Burgess Hill West Sussex RH15 8EP |
Director Name | Mrs Ann Sharp |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 May 2004) |
Role | Company Administrator |
Correspondence Address | 12 Rectory Field Hartfield East Sussex TN7 4JE |
Registered Address | Unit 4 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
100 at £1 | Leco Computer Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2012 | Application to strike the company off the register (4 pages) |
19 November 2012 | Application to strike the company off the register (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 June 2012 | Director's details changed for Mr Raj Kumar Advani on 22 August 2011 (2 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Director's details changed for Mr Raj Kumar Advani on 22 August 2011 (2 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
15 March 2011 | Appointment of Mr Paul Bryan as a director (3 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Appointment of Mr Gerard Patrick O'keeffe as a director (3 pages) |
15 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
15 March 2011 | Appointment of Mr Gerard Patrick O'keeffe as a director (3 pages) |
15 March 2011 | Appointment of Mr Steven James Townsley as a director (3 pages) |
15 March 2011 | Appointment of Mr Steven James Townsley as a director (3 pages) |
15 March 2011 | Appointment of Niall Ennis as a director (3 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Appointment of Mr Paul Bryan as a director (3 pages) |
15 March 2011 | Appointment of Niall Ennis as a director (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 March 2009 | Full accounts made up to 31 August 2008 (10 pages) |
24 March 2009 | Full accounts made up to 31 August 2008 (10 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
22 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
13 May 2008 | Full accounts made up to 31 August 2007 (13 pages) |
13 May 2008 | Full accounts made up to 31 August 2007 (13 pages) |
22 September 2007 | Return made up to 20/06/07; no change of members (7 pages) |
22 September 2007 | Return made up to 20/06/07; no change of members (7 pages) |
16 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
16 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
3 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
1 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
14 September 2004 | Particulars of mortgage/charge (9 pages) |
14 September 2004 | Particulars of mortgage/charge (9 pages) |
10 August 2004 | Return made up to 20/06/04; full list of members
|
10 August 2004 | Return made up to 20/06/04; full list of members (9 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: unit H4 premier way lowfields business park elland west yorkshire HX5 9HF (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: unit H4 premier way lowfields business park elland west yorkshire HX5 9HF (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: rocks farm forge burnt oak road crowborough east sussex TN6 3SJ (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: rocks farm forge burnt oak road crowborough east sussex TN6 3SJ (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
23 June 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
23 June 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
8 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (9 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (9 pages) |
10 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
13 September 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
13 September 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
8 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
8 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
2 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
1 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
6 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
23 September 1997 | Ad 17/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 1997 | Ad 17/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
27 February 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
27 February 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
5 February 1997 | Auditor's resignation (1 page) |
5 February 1997 | Auditor's resignation (1 page) |
26 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
17 May 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 May 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 December 1995 | Auditor's resignation (2 pages) |
8 December 1995 | Auditor's resignation (1 page) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: hearts of oak house 4 pembroke road sevenoaks kent TN13 1XR (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: hearts of oak house 4 pembroke road sevenoaks kent TN13 1XR (1 page) |
6 March 1985 | Incorporation (17 pages) |
6 March 1985 | Incorporation (17 pages) |