Middleton
Leeds
West Yorkshire
LS10 3HB
Director Name | Mr Raymond Philip Sheller |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Clark Business Recovery 26 York Place Leeds West Yorkshire LS1 2EY |
Director Name | Mr John Howe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Clark Business Recovery 26 York Place Leeds West Yorkshire LS1 2EY |
Secretary Name | Mr Raymond Philip Sheller |
---|---|
Status | Closed |
Appointed | 22 July 2019(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | C/O Clark Business Recovery 26 York Place Leeds West Yorkshire LS1 2EY |
Director Name | John Charles Coupland |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 05 July 2010) |
Role | Retired |
Correspondence Address | 254 Leaventhorpe Lane Thornton Bradford West Yorkshire BD13 3BL |
Director Name | Harry Rowland Gann |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 25 Brownberrie Drive Horsforth Leeds LS18 5PP |
Director Name | Walter Jagger |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 1 The Avenue Horsforth Leeds West Yorkshire LS18 5JW |
Director Name | Michael Sheard Schofield |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 August 2011) |
Role | Retired |
Correspondence Address | 1 Galloway Court Pudsey West Yorkshire LS28 8RA |
Secretary Name | Harry Rowland Gann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 25 Brownberrie Drive Horsforth Leeds LS18 5PP |
Director Name | Cyril Critchley |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 1993) |
Role | Retired |
Correspondence Address | 69 Church Lane Pudsey West Yorkshire LS28 7RR |
Director Name | Anthony Eden Stead |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 05 July 2010) |
Role | Retired |
Correspondence Address | 1 Town Wells Drive Calverley Pudsey West Yorkshire LS28 5NN |
Secretary Name | Anthony Eden Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 1 Town Wells Drive Calverley Pudsey West Yorkshire LS28 5NN |
Director Name | Trevor Mitchell Wilson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(4 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 05 July 2010) |
Role | Retired |
Correspondence Address | Harwyn Park Street Morley Leeds West Yorkshire LS27 7QX |
Director Name | Harry Rowland Gann |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(5 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 18 July 2006) |
Role | Retired |
Correspondence Address | 25 Brownberrie Drive Horsforth Leeds LS18 5PP |
Director Name | Michael Singer |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2000) |
Role | Sales Manager |
Correspondence Address | 1 Turnberry Close Alwoodley Park Leeds Yorkshire LS17 7TE |
Director Name | Roland Ellis Laister |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 2002) |
Role | Retired |
Correspondence Address | 36 Woodlands Park Road Pudsey West Yorkshire LS28 8LX |
Director Name | Roland Ellis Laister |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 2002) |
Role | Retired |
Correspondence Address | 36 Woodlands Park Road Pudsey West Yorkshire LS28 8LX |
Director Name | Henry Anthony Cooper |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 March 2007) |
Role | Retired |
Correspondence Address | 5 Uppermoor Close Pudsey West Yorkshire LS28 8BU |
Director Name | Alan Hurdley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 2004) |
Role | Retired |
Correspondence Address | 67 Hillfoot Drive Pudsey West Yorkshire LS28 7QL |
Director Name | Ronald Frank |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(15 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 04 July 2005) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Carlton Rise Pudsey West Yorkshire LS28 7LS |
Director Name | James Mitchell Henderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 2008) |
Role | Retired |
Correspondence Address | 12 Kirklees Croft Farsley Pudsey West Yorkshire LS28 5TG |
Director Name | Paul Henry Lawrence |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(21 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2015) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hollin Park Road Calverley Pudsey LS28 5PU |
Director Name | Robert Alexander |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chapel Green Pudsey West Yorkshire LS28 8PH |
Secretary Name | Gary Calverley |
---|---|
Status | Resigned |
Appointed | 05 July 2010(21 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 22 July 2019) |
Role | Company Director |
Correspondence Address | 12 Fulmar Court Middleton Leeds West Yorkshire LS10 3HB |
Director Name | Peter Throp |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Sunfield Close Stanningley Leeds West Yorkshire LS28 6DT |
Registered Address | C/O Clark Business Recovery 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £5,824 |
Cash | £6,622 |
Current Liabilities | £1,804 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 December 2020 | Resolutions
|
---|---|
14 December 2020 | Registered office address changed from Masonic Hall Church Lane Pudsey West Yorkshire LS28 7RF to C/O Clark Business Recovery 26 York Place Leeds West Yorkshire LS1 2EY on 14 December 2020 (3 pages) |
10 December 2020 | Statement of affairs (8 pages) |
10 December 2020 | Appointment of a voluntary liquidator (3 pages) |
16 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 July 2019 | Appointment of Mr Raymond Philip Sheller as a secretary on 22 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Gary Calverley as a secretary on 22 July 2019 (1 page) |
10 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
7 August 2018 | Appointment of Mr John Howe as a director on 2 July 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
7 August 2018 | Termination of appointment of Robert Alexander as a director on 2 July 2018 (1 page) |
16 July 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 May 2017 | Appointment of Mr Raymond Philip Sheller as a director on 1 July 2016 (2 pages) |
18 May 2017 | Appointment of Mr Raymond Philip Sheller as a director on 1 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 August 2015 | Termination of appointment of Paul Henry Lawrence as a director on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Paul Henry Lawrence as a director on 31 July 2015 (1 page) |
3 August 2015 | Register(s) moved to registered office address Masonic Hall Church Lane Pudsey West Yorkshire LS28 7RF (1 page) |
3 August 2015 | Register(s) moved to registered office address Masonic Hall Church Lane Pudsey West Yorkshire LS28 7RF (1 page) |
3 August 2015 | Annual return made up to 31 July 2015 no member list (6 pages) |
3 August 2015 | Annual return made up to 31 July 2015 no member list (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2014 | Annual return made up to 31 July 2014 no member list (6 pages) |
25 September 2014 | Annual return made up to 31 July 2014 no member list (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2013 | Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom (1 page) |
11 September 2013 | Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom (1 page) |
11 September 2013 | Annual return made up to 31 July 2013 no member list (6 pages) |
11 September 2013 | Annual return made up to 31 July 2013 no member list (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Termination of appointment of Peter Throp as a director (1 page) |
13 June 2013 | Termination of appointment of Peter Throp as a director (1 page) |
21 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
21 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 October 2011 | Termination of appointment of Michael Schofield as a director (1 page) |
17 October 2011 | Termination of appointment of Michael Schofield as a director (1 page) |
4 August 2011 | Annual return made up to 31 July 2011 no member list (8 pages) |
4 August 2011 | Annual return made up to 31 July 2011 no member list (8 pages) |
2 August 2011 | Director's details changed for Robert Alexander on 31 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Robert Alexander on 31 July 2011 (2 pages) |
12 May 2011 | Appointment of Peter Throp as a director (2 pages) |
12 May 2011 | Appointment of Peter Throp as a director (2 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 August 2010 | Appointment of Robert Alexander as a director (2 pages) |
26 August 2010 | Appointment of Robert Alexander as a director (2 pages) |
26 August 2010 | Appointment of Gary Calverley as a secretary (2 pages) |
26 August 2010 | Appointment of Gary Calverley as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Anthony Stead as a director (1 page) |
26 August 2010 | Termination of appointment of Anthony Stead as a secretary (1 page) |
26 August 2010 | Appointment of Paul Henry Lawrence as a director (2 pages) |
26 August 2010 | Appointment of Gary Calverley as a director (2 pages) |
26 August 2010 | Termination of appointment of Trevor Wilson as a director (1 page) |
26 August 2010 | Termination of appointment of John Coupland as a director (1 page) |
26 August 2010 | Termination of appointment of John Coupland as a director (1 page) |
26 August 2010 | Termination of appointment of Anthony Stead as a secretary (1 page) |
26 August 2010 | Termination of appointment of Anthony Stead as a director (1 page) |
26 August 2010 | Appointment of Paul Henry Lawrence as a director (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 no member list (7 pages) |
26 August 2010 | Annual return made up to 31 July 2010 no member list (7 pages) |
26 August 2010 | Appointment of Gary Calverley as a director (2 pages) |
26 August 2010 | Termination of appointment of Trevor Wilson as a director (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
9 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 August 2009 | Annual return made up to 31/07/09 (3 pages) |
26 August 2009 | Annual return made up to 31/07/09 (3 pages) |
5 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
17 October 2008 | Appointment terminated director james henderson (1 page) |
17 October 2008 | Director's change of particulars / michael schofield / 09/10/2008 (1 page) |
17 October 2008 | Appointment terminated director james henderson (1 page) |
17 October 2008 | Director's change of particulars / michael schofield / 09/10/2008 (1 page) |
26 August 2008 | Annual return made up to 31/07/08 (3 pages) |
26 August 2008 | Annual return made up to 31/07/08 (3 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
13 September 2007 | Annual return made up to 31/07/07 (2 pages) |
13 September 2007 | Annual return made up to 31/07/07 (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
7 August 2007 | Location of debenture register (1 page) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Location of debenture register (1 page) |
17 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 September 2006 | Annual return made up to 31/07/06 (2 pages) |
12 September 2006 | Annual return made up to 31/07/06 (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 November 2005 | Annual return made up to 31/07/05 (2 pages) |
3 November 2005 | Annual return made up to 31/07/05 (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 August 2004 | Annual return made up to 31/07/04
|
13 August 2004 | Annual return made up to 31/07/04
|
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 August 2003 | Annual return made up to 31/07/03 (6 pages) |
19 August 2003 | Annual return made up to 31/07/03 (6 pages) |
9 June 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
9 June 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
22 August 2002 | Annual return made up to 31/07/02
|
22 August 2002 | Annual return made up to 31/07/02
|
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
31 May 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
31 May 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
20 August 2001 | Annual return made up to 31/07/01
|
20 August 2001 | Annual return made up to 31/07/01
|
22 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Annual return made up to 31/07/00
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Annual return made up to 31/07/00
|
25 August 2000 | New director appointed (2 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 August 1999 | Annual return made up to 31/07/99
|
9 August 1999 | Annual return made up to 31/07/99
|
2 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
7 August 1998 | Annual return made up to 31/07/98
|
7 August 1998 | Annual return made up to 31/07/98
|
19 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 August 1997 | Annual return made up to 31/07/97 (6 pages) |
21 August 1997 | Annual return made up to 31/07/97 (6 pages) |
16 September 1996 | Annual return made up to 31/07/96 (6 pages) |
16 September 1996 | Annual return made up to 31/07/96 (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 July 1995 | Annual return made up to 31/07/95 (6 pages) |
28 July 1995 | Annual return made up to 31/07/95 (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 February 1989 | Incorporation (18 pages) |
10 February 1989 | Incorporation (18 pages) |