Leeds
LS3 1HS
Director Name | Mrs Anne Catherine Gregory |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2013(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
Director Name | Mrs Jean Margaret Beardsley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | Wildacre Wenlock Drive Escrick York Yorkshire YO4 6JB |
Director Name | Mr John Malcolm Beardsley |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 28 September 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Old Office Block Moor Lane Trading Estate Sherburn-In-Elmet Leeds West Yorkshire LS25 6ES |
Director Name | Hilary Gregory |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Hall Ouseburn York Yorkshire YO5 9SH |
Director Name | Stuart Raymond Willox |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | 30 Manor Rise Walton Wakefield West Yorkshire WF2 6PE |
Secretary Name | Toni Michael McMullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 5 Milnthorpe Lane Bramham Wetherby West Yorkshire LS23 6SW |
Telephone | 01977 683262 |
---|---|
Telephone region | Pontefract |
Registered Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
49 at £1 | Anne Gregory 49.00% Ordinary |
---|---|
28 at £1 | John Malcolm Beardsley 28.00% Ordinary |
23 at £1 | Jean Margaret Bearsley 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,313 |
Current Liabilities | £37,879 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 February 1995 | Delivered on: 3 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as the parsonage county house hotel post office row escrick near york north yorkshire.t/no.NYK64399 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
27 February 1995 | Delivered on: 1 March 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 August 1991 | Delivered on: 14 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lodge hotel; post office row, escrick, york, now known as the parson hotel, north yorkshire. Title no: nyk 64399. Outstanding |
3 July 1991 | Delivered on: 11 July 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or omec engineering limited to the chargee on any account whatsoever. Particulars: (See doc M761C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2017 | Application to strike the company off the register (3 pages) |
9 August 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 September 2016 | Registered office address changed from C/O Simon Rounding Elmhirst Parker Solicitors the Abbey Yard Selby North Yorkshire YO8 4PX to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from C/O Simon Rounding Elmhirst Parker Solicitors the Abbey Yard Selby North Yorkshire YO8 4PX to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 23 September 2016 (1 page) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 December 2014 | Registered office address changed from Old Office Block Moor Lane Trading Estate Sherburn-in-Elmet Leeds West Yorkshire LS25 6ES to C/O Simon Rounding Elmhirst Parker Solicitors the Abbey Yard Selby North Yorkshire YO8 4PX on 21 December 2014 (1 page) |
21 December 2014 | Registered office address changed from Old Office Block Moor Lane Trading Estate Sherburn-in-Elmet Leeds West Yorkshire LS25 6ES to C/O Simon Rounding Elmhirst Parker Solicitors the Abbey Yard Selby North Yorkshire YO8 4PX on 21 December 2014 (1 page) |
6 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Appointment of Dr Fiona Beardsley as a director (2 pages) |
1 October 2013 | Appointment of Mrs Anne Catherine Gregory as a director (2 pages) |
1 October 2013 | Appointment of Mrs Anne Catherine Gregory as a director (2 pages) |
1 October 2013 | Termination of appointment of John Beardsley as a director (1 page) |
1 October 2013 | Appointment of Dr Fiona Beardsley as a director (2 pages) |
1 October 2013 | Termination of appointment of John Beardsley as a director (1 page) |
15 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Termination of appointment of Toni Mcmullen as a secretary (1 page) |
30 April 2013 | Termination of appointment of Toni Mcmullen as a secretary (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Director's details changed for John Malcolm Beardsley on 13 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Director's details changed for John Malcolm Beardsley on 13 March 2012 (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
8 September 2011 | Termination of appointment of Hilary Gregory as a director (1 page) |
8 September 2011 | Termination of appointment of Hilary Gregory as a director (1 page) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Director's details changed for Hilary Gregory on 23 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Hilary Gregory on 23 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o CIC omec LTD moor lane trading estate sherburn in elmet LEEDSLS25 6ES (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o CIC omec LTD moor lane trading estate sherburn in elmet LEEDSLS25 6ES (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members
|
27 March 2007 | Return made up to 13/03/07; full list of members
|
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 13/03/06; full list of members (5 pages) |
10 May 2006 | Return made up to 13/03/06; full list of members (5 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 April 2005 | Return made up to 13/03/05; full list of members (5 pages) |
19 April 2005 | Return made up to 13/03/05; full list of members (5 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (5 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (5 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
19 March 2003 | Return made up to 13/03/03; no change of members (4 pages) |
19 March 2003 | Return made up to 13/03/03; no change of members (4 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
19 March 2002 | Return made up to 13/03/02; no change of members (5 pages) |
19 March 2002 | Return made up to 13/03/02; no change of members (5 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
24 April 2001 | Return made up to 13/03/01; full list of members (5 pages) |
24 April 2001 | Return made up to 13/03/01; full list of members (5 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
21 March 2000 | Return made up to 13/03/00; no change of members (5 pages) |
21 March 2000 | Return made up to 13/03/00; no change of members (5 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
17 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
4 April 1995 | Return made up to 13/03/95; full list of members (14 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Return made up to 13/03/95; full list of members (14 pages) |
4 April 1995 | Director resigned (4 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |