Grafton House Ordnance Wharf
Queensway
Foreign
Director Name | Mr Keith Michael Mellors |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2017(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithfield House 92 North Street Leeds West Yorkshire LS2 7PN |
Director Name | Mary Elizabeth Thomson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | Manor House Bawtry Road Hatfield Woodhouse Doncaster South Yorkshire |
Secretary Name | Mr Brian Geoffrey Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 1993) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Fir Tree Cottage 4 Chapel Lane Billingley Barnsley South Yorkshire S72 0HZ |
Director Name | Mr Brian Malcolm Thomson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Manor House Bawtry Road Hatfield Woodhouse Doncaster South Yorkshire |
Secretary Name | Mr Brian Malcolm Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Manor House Bawtry Road Hatfield Woodhouse Doncaster South Yorkshire |
Director Name | Mr Melvin James Edwin Burrell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 13 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Secretary Name | Mr Richard Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Secretary Name | David Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moorhead Lane Shipley West Yorkshire BD18 4LH |
Director Name | David Michael Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moorhead Lane Shipley West Yorkshire BD18 4LH |
Director Name | Mr George Brian Thompson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 41 Old Orchard Haxby York North Yorkshire YO3 3DS |
Director Name | Lee Jackson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 6 Alton Road Worcester Worcestershire WR5 3RL |
Secretary Name | Mr Leslie Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 15 Croft Park Menston Ilkley West Yorkshire LS29 6LY |
Director Name | Mr Antony Frederick Greasley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Padside Hall Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Mr Keith Michael Mellors |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Hall West Avenue Leeds West Yorkshire LS8 2JN |
Director Name | Mr Leslie Carver |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(25 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Smithfield House 92 North Street Leeds West Yorkshire LS2 7PN |
Director Name | St Pauls Environmental Regeneration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2008(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 November 2013) |
Correspondence Address | 92 North Street Leeds West Yorkshire LS2 7PN |
Registered Address | Smithfield House 92 North Street Leeds West Yorkshire LS2 7PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £78,051 |
Gross Profit | £18,051 |
Net Worth | £548,952 |
Cash | £1,132 |
Current Liabilities | £657,453 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 1998 | Delivered on: 8 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
---|
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2018 | Application to strike the company off the register (1 page) |
18 October 2017 | Termination of appointment of Leslie Carver as a director on 17 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Leslie Carver as a secretary on 17 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Termination of appointment of Leslie Carver as a director on 17 October 2017 (1 page) |
18 October 2017 | Notification of Central European Aggregates Limited as a person with significant control on 6 April 2016 (1 page) |
18 October 2017 | Termination of appointment of Leslie Carver as a secretary on 17 October 2017 (1 page) |
18 October 2017 | Notification of Central European Aggregates Limited as a person with significant control on 6 April 2016 (1 page) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Appointment of Mr Keith Michael Mellors as a director on 9 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Keith Michael Mellors as a director on 9 September 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 September 2015 | Termination of appointment of Antony Frederick Greasley as a director on 28 May 2015 (1 page) |
17 September 2015 | Termination of appointment of Antony Frederick Greasley as a director on 28 May 2015 (1 page) |
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
4 November 2013 | Termination of appointment of St Pauls Environmental Regeneration Limited as a director (1 page) |
4 November 2013 | Termination of appointment of St Pauls Environmental Regeneration Limited as a director (1 page) |
28 October 2013 | Appointment of Mr Leslie Carver as a director (2 pages) |
28 October 2013 | Appointment of Mr Leslie Carver as a director (2 pages) |
28 October 2013 | Termination of appointment of Keith Mellors as a director (1 page) |
28 October 2013 | Termination of appointment of Keith Mellors as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Appointment of St Pauls Environmental Regeneration Limited as a director (1 page) |
30 November 2010 | Appointment of St Pauls Environmental Regeneration Limited as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Director's details changed for Brian Geoffrey Waldron on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Antony Frederick Greasley on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brian Geoffrey Waldron on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Antony Frederick Greasley on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
27 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
27 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
15 January 2008 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
15 January 2008 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
1 December 2007 | Return made up to 15/10/07; no change of members (7 pages) |
1 December 2007 | Return made up to 15/10/07; no change of members (7 pages) |
7 February 2007 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
7 February 2007 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
23 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
23 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
2 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
2 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
18 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
18 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
5 January 2005 | Ad 19/11/04--------- £ si 35@1=35 £ ic 100/135 (2 pages) |
5 January 2005 | Ad 19/11/04--------- £ si 35@1=35 £ ic 100/135 (2 pages) |
5 January 2005 | Statement of affairs (6 pages) |
5 January 2005 | Statement of affairs (6 pages) |
21 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
21 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 November 2004 | Return made up to 15/10/04; full list of members
|
18 November 2004 | Return made up to 15/10/04; full list of members
|
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
22 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
22 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: number one waterside park valley way wombwell barnsley south yorkshire S73 0BB (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: number one waterside park valley way wombwell barnsley south yorkshire S73 0BB (1 page) |
17 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
26 June 2002 | Ref sect 394 (1 page) |
26 June 2002 | Ref sect 394 (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
27 February 2002 | Full accounts made up to 30 June 2001 (14 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (14 pages) |
15 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
15 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
27 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
9 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
3 November 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
3 November 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
20 October 1998 | Return made up to 15/10/98; no change of members (8 pages) |
20 October 1998 | Return made up to 15/10/98; no change of members (8 pages) |
8 July 1998 | Particulars of mortgage/charge (10 pages) |
8 July 1998 | Particulars of mortgage/charge (10 pages) |
27 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 October 1997 | Return made up to 17/10/97; full list of members (9 pages) |
22 October 1997 | Return made up to 17/10/97; full list of members (9 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: pontefract road broomhill wombwell barnsley S73 oyg (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: pontefract road broomhill wombwell barnsley S73 oyg (1 page) |
10 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 October 1996 | Return made up to 17/10/96; no change of members (7 pages) |
23 October 1996 | Return made up to 17/10/96; no change of members (7 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 October 1995 | Return made up to 17/10/95; no change of members (10 pages) |
24 October 1995 | Return made up to 17/10/95; no change of members (10 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 April 1993 | Company name changed anglo west africa corporation li mited\certificate issued on 30/04/93 (2 pages) |
29 April 1993 | Company name changed anglo west africa corporation li mited\certificate issued on 30/04/93 (2 pages) |
1 November 1988 | Incorporation (13 pages) |
1 November 1988 | Incorporation (13 pages) |