Garforth
Leeds
West Yorshire
LS25 1LL
Director Name | Mr John Edward Ockelford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2011(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lidgett House Lidgett Lane Garforth Leeds West Yorshire LS25 1LL |
Director Name | Ronald Michael Holmes |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 13 May 2011) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 3 The Lindens Skipton Road Keighley West Yorkshire BD20 6HJ |
Director Name | Mr William Frederick Prior |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lark Hill Parsons Road Heaton Bradford West Yorkshire |
Secretary Name | Ronald Michael Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Lindens Skipton Road Keighley West Yorkshire BD20 6HJ |
Secretary Name | Mrs Elaine Delicia Van Heel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 149 Avondale Road Shipley West Yorkshire BD18 4QZ |
Director Name | Christine Ann Holmes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 May 2011) |
Role | Secretary/P A |
Country of Residence | England |
Correspondence Address | 3 The Lindens Skipton Road Otley Keighley West Yorkshire BD20 6HJ |
Secretary Name | Graham Alexander Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornbank 5 New Street Close Pudsey West Yorkshire LS28 8QF |
Registered Address | Lidgett House Lidgett Lane Garforth Leeds West Yorshire LS25 1LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Thomas Conrad Holmes 60.00% Ordinary |
---|---|
40 at £1 | John Edward Ockelford 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754 |
Cash | £17 |
Current Liabilities | £300 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Appointment of Mr Thomas Conrad Holmes as a director (2 pages) |
25 May 2011 | Appointment of Mr John Edward Ockelford as a director (2 pages) |
25 May 2011 | Termination of appointment of Christine Holmes as a director (1 page) |
25 May 2011 | Termination of appointment of Ronald Holmes as a director (1 page) |
25 May 2011 | Termination of appointment of Ronald Holmes as a director (1 page) |
25 May 2011 | Registered office address changed from 3 the Lindens Skipton Road Keighley Yorkshire BD20 6HJ on 25 May 2011 (1 page) |
20 January 2011 | Termination of appointment of Graham Kidd as a secretary (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 August 2010 | Director's details changed for Ronald Michael Holmes on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Christine Ann Holmes on 31 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: woodward court 19 park drive heaton bradford west yorks. BD9 4DS (1 page) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
2 May 2001 | (4 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members
|
4 July 2000 | (4 pages) |
3 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
5 July 1999 | (2 pages) |
12 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
23 June 1998 | (5 pages) |
5 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
2 July 1997 | (6 pages) |
30 July 1996 | Return made up to 31/07/96; full list of members (6 pages) |
30 June 1996 | (6 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |