13 The Green Woolley
Wakefield
West Yorkshire
WF4 2JG
Director Name | Mrs Roslyn Barbara Brook |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 06 December 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 76 High Street Clayton West Huddersfield HD8 9NS |
Secretary Name | Mrs Roslyn Barbara Brook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 06 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 High Street Clayton West Huddersfield HD8 9NS |
Director Name | Mr Kenneth James Campbell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 18 October 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Heather Drive Mount Tabor Halifax West Yorkshire HX2 0UP |
Website | labrook.com/ |
---|---|
Telephone | 01924 277026 |
Telephone region | Wakefield |
Registered Address | Royds House Royds Mills,Leeds Road Ossett West Yorkshire WF5 9YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
150 at £1 | Mr Peter Armitage Brook 50.00% Ordinary |
---|---|
150 at £1 | Roslyn Barbara Brook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,529 |
Cash | £59,412 |
Current Liabilities | £24,818 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2011 | Application to strike the company off the register (3 pages) |
10 August 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
10 November 2010 | Change of name notice (2 pages) |
10 November 2010 | Change of name notice (2 pages) |
10 November 2010 | Company name changed dulevo uk LIMITED\certificate issued on 10/11/10
|
10 November 2010 | Resolutions
|
29 October 2010 | Purchase of own shares. (3 pages) |
29 October 2010 | Purchase of own shares. (3 pages) |
20 October 2010 | Termination of appointment of Kenneth Campbell as a director (1 page) |
20 October 2010 | Termination of appointment of Kenneth Campbell as a director (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 March 2010 | Director's details changed for Mr Peter Armitage Brook on 28 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Kenneth James Campbell on 28 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Roslyn Barbara Brook on 28 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Roslyn Barbara Brook on 28 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Kenneth James Campbell on 28 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Peter Armitage Brook on 28 March 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 April 2005 | Return made up to 28/03/05; full list of members
|
20 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
10 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
9 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 April 2004 | Return made up to 28/03/04; full list of members
|
16 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
15 April 2003 | Return made up to 28/03/03; full list of members
|
15 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
10 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
15 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
1 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
19 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
17 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
17 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |