Neville Street
Leeds
West Yorkshire
LS1 4DW
Director Name | Andrew Pears |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 10 November 2015) |
Role | Woodworkers |
Country of Residence | England |
Correspondence Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Director Name | Mr Stephen Ronald Redgrave |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 November 2015) |
Role | Purchasing |
Country of Residence | England |
Correspondence Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Director Name | Jason Basil George |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 November 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Director Name | Colin Clark Mitchell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 12 Church Drive East Keswick Leeds LS17 9EP |
Director Name | John Keith Murray |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 6 Cricketers Approach Wrenthorpe Wakefield West Yorkshire WF2 0JH |
Director Name | Kevin Riley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 7 Jardine Avenue Featherstone Pontefract West Yorkshire WF7 6LA |
Director Name | John David Rose |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Rosenga Birker Lane Beckside Wilberfoss York North Yorkshire YO41 5RH |
Secretary Name | Linchen Wilhelmina Catherine Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | 20 Reasbeck Terrace Smithies Barnsley South Yorkshire S71 1NW |
Secretary Name | Vanda Jane Abbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 27 Kenton Drive Durkar Wakefield West Yorkshire WF4 3PN |
Director Name | Mark Anthony Solomons |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2002) |
Role | General Manager |
Correspondence Address | 27 Kenton Drive Durkar Wakefield WF4 3PN |
Director Name | Ronald Dunn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2003) |
Role | Workshop Manager |
Correspondence Address | 11 Carr Grove Riddlesden Keighley West Yorkshire BD20 5HW |
Secretary Name | David Webster Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 26 Meadowcroft Road Outwood Wakefield West Yorkshire WF1 3TA |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire 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 |
24k at £1 | Basil George 60.00% Ordinary |
---|---|
12k at £1 | Andrew Pears 30.00% Ordinary |
4k at £1 | Stephen Redgrave 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£390,588 |
Cash | £72,703 |
Current Liabilities | £1,672,612 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Administrator's progress report to 29 July 2015 (22 pages) |
10 September 2015 | Administrator's progress report to 29 July 2015 (22 pages) |
10 August 2015 | Administrator's progress report to 14 May 2015 (20 pages) |
10 August 2015 | Administrator's progress report to 14 May 2015 (20 pages) |
10 August 2015 | Notice of move from Administration to Dissolution on 29 July 2015 (22 pages) |
10 August 2015 | Notice of move from Administration to Dissolution on 29 July 2015 (22 pages) |
11 February 2015 | Administrator's progress report to 14 December 2014 (20 pages) |
11 February 2015 | Administrator's progress report to 14 December 2014 (20 pages) |
11 February 2015 | Notice of extension of period of Administration (1 page) |
11 February 2015 | Notice of extension of period of Administration (1 page) |
5 September 2014 | Administrator's progress report to 30 July 2014 (22 pages) |
5 September 2014 | Administrator's progress report to 30 July 2014 (22 pages) |
6 May 2014 | Statement of affairs with form 2.14B/2.15B (18 pages) |
6 May 2014 | Statement of affairs with form 2.14B/2.15B (18 pages) |
24 April 2014 | Notice of deemed approval of proposals (1 page) |
24 April 2014 | Notice of deemed approval of proposals (1 page) |
1 April 2014 | Statement of administrator's proposal (42 pages) |
1 April 2014 | Statement of administrator's proposal (42 pages) |
13 February 2014 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 13 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 13 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from Jarose House Howley Park Road Howley Park Road Industrial Est Morley Leeds West Yorkshire LS27 0BN on 13 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from Jarose House Howley Park Road Howley Park Road Industrial Est Morley Leeds West Yorkshire LS27 0BN on 13 February 2014 (2 pages) |
12 February 2014 | Appointment of an administrator (1 page) |
12 February 2014 | Appointment of an administrator (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
20 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
20 January 2011 | Director's details changed for Andrew Pears on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Director's details changed for Stephen Ronald Redgrave on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Jason Basil George on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Jason Basil George on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Stephen Ronald Redgrave on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Andrew Pears on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Basil John George on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Basil John George on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 March 2010 | Appointment of Jason Basil George as a director (3 pages) |
9 March 2010 | Appointment of Jason Basil George as a director (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2010 | Termination of appointment of Kevin Riley as a director (2 pages) |
10 February 2010 | Termination of appointment of Kevin Riley as a director (2 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 April 2009 | Appointment terminated secretary david slater (1 page) |
8 April 2009 | Appointment terminated secretary david slater (1 page) |
6 November 2008 | Return made up to 28/09/08; no change of members (8 pages) |
6 November 2008 | Return made up to 28/09/08; no change of members (8 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 December 2007 | Return made up to 28/09/07; no change of members (8 pages) |
5 December 2007 | Return made up to 28/09/07; no change of members (8 pages) |
17 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
17 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
13 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
7 October 2004 | Return made up to 28/09/04; full list of members
|
7 October 2004 | Return made up to 28/09/04; full list of members
|
16 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 September 2003 | Return made up to 28/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 28/09/03; full list of members (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 September 2002 | Return made up to 28/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 28/09/02; full list of members (7 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
5 October 2001 | Return made up to 28/09/01; full list of members
|
5 October 2001 | Return made up to 28/09/01; full list of members
|
25 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
15 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
15 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 September 1998 | Return made up to 28/09/98; no change of members (6 pages) |
22 September 1998 | Return made up to 28/09/98; no change of members (6 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: jarose house ouzlewell green lofthouse wakefield WF3 3QW (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: jarose house ouzlewell green lofthouse wakefield WF3 3QW (1 page) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 October 1997 | Return made up to 28/09/97; full list of members
|
8 October 1997 | Return made up to 28/09/97; full list of members
|
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
3 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
30 October 1995 | Return made up to 28/09/95; no change of members
|
30 October 1995 | Return made up to 28/09/95; no change of members
|
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 January 1989 | Wd 16/12/88 ad 01/08/88--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
17 January 1989 | Wd 16/12/88 ad 01/08/88--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
8 June 1988 | Incorporation (15 pages) |
8 June 1988 | Incorporation (15 pages) |