Kippax
Leeds
West Yorkshire
LS25 7PD
Director Name | Julian Fleming |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 15 December 2009) |
Role | Tool Merchant |
Correspondence Address | 104 Lulworth Crescent Leeds LS15 8NA |
Secretary Name | Mr David Michael Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1997(8 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 15 December 2009) |
Role | Hire |
Country of Residence | England |
Correspondence Address | 9 Manor Garth Road Kippax Leeds West Yorkshire LS25 7PD |
Director Name | Paul Andrew Dexter |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 June 2008) |
Role | Director Tool Merchant |
Correspondence Address | 2 Park Street Leeds West Yorkshire LS15 7QU |
Director Name | David Norman Fisher |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 1996) |
Role | Director Tool Merchant |
Correspondence Address | South Lodge Wakefield Road Swillington Leeds LS16 8PZ |
Director Name | Jason Fisher |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 February 2006) |
Role | Director Mechanical Engineer |
Correspondence Address | Green Holme Swillington Lane Leeds LS15 4LH |
Secretary Name | David Norman Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | South Lodge Wakefield Road Swillington Leeds LS16 8PZ |
Secretary Name | Patricia Ann Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 May 1997) |
Role | Secretary |
Correspondence Address | South Lodge Wakefield Road Swillington Leeds West Yorkshire LS26 8PZ |
Registered Address | 583,Selby Road Leeds West Yorkshire LS15 8PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£7,533 |
Cash | £7,070 |
Current Liabilities | £131,015 |
Latest Accounts | 31 March 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2009 | Compulsory strike-off action has been suspended (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Return made up to 03/05/08; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Appointment terminated director paul dexter (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Return made up to 03/05/06; full list of members (8 pages) |
22 March 2006 | £ ic 100/70 24/02/06 £ sr 30@1=30 (1 page) |
22 March 2006 | Resolutions
|
1 March 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Return made up to 03/05/05; full list of members (9 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 May 2004 | Return made up to 03/05/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 May 2003 | Return made up to 03/05/03; full list of members (9 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 June 2001 | Return made up to 03/05/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 November 1999 | Return made up to 03/05/99; full list of members; amend (6 pages) |
21 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Return made up to 03/05/97; full list of members
|
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
31 December 1996 | Secretary resigned;director resigned (1 page) |
30 July 1996 | Return made up to 03/05/96; full list of members (6 pages) |
10 July 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
27 June 1996 | Director's particulars changed (1 page) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
3 April 1996 | Company name changed A.B.A. lawnmower & hire centre l imited\certificate issued on 04/04/96 (2 pages) |
29 March 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
25 July 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
10 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
3 May 1989 | Incorporation (15 pages) |