Leeds Road
Rothwell
Leeds
LS26 0JE
Director Name | Mrs Anita Denise Gamlen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1995(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Secretary Name | Mr Michael Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 02 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2008(19 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Sante Romano Zanetti |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Church Road Sneyd Park Bristol Avon BS9 1QT |
Secretary Name | John Ernest Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 April 1999) |
Role | Manager |
Correspondence Address | Rushlands West End Lane West End Nailsea Bristol Avon BS48 4BZ |
Registered Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Independent Car Auctions LTD 50.00% Ordinary |
---|---|
1 at £1 | John Ernest Bailey & Independent Car Auctions LTD 50.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 August 2009 | Director and secretary's change of particulars / michael buxton / 24/08/2009 (1 page) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 August 2009 | Director and Secretary's Change of Particulars / michael buxton / 24/08/2009 / HouseName/Number was: , now: 98; Street was: 98 tom lane, now: stumperlowe road; Post Code was: S10 3PF, now: S10 3QR (1 page) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
10 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
9 September 2008 | Director's Change of Particulars / john bailey / 09/09/2008 / HouseName/Number was: , now: dunhill wood; Street was: dunhill wood cadbury camp lane, now: cadbury camp lane; Post Town was: brstol, now: bristol (1 page) |
9 September 2008 | Director's change of particulars / john bailey / 09/09/2008 (1 page) |
4 September 2008 | Director appointed mr michael buxton (1 page) |
4 September 2008 | Director appointed mr michael buxton (1 page) |
24 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts made up to 31 December 2004 (6 pages) |
20 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page) |
30 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 October 2004 | Return made up to 23/08/04; full list of members (7 pages) |
4 October 2004 | Return made up to 23/08/04; full list of members (7 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 November 2003 | Accounts made up to 31 December 2002 (6 pages) |
2 October 2003 | Return made up to 23/08/03; full list of members
|
2 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
12 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
16 November 2001 | Accounts made up to 31 December 2000 (6 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 October 2001 | Return made up to 23/08/01; full list of members (7 pages) |
15 October 2001 | Return made up to 23/08/01; full list of members (7 pages) |
18 October 2000 | Return made up to 23/08/00; full list of members (7 pages) |
18 October 2000 | Return made up to 23/08/00; full list of members
|
8 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 August 2000 | Accounts made up to 31 December 1999 (6 pages) |
24 March 2000 | Return made up to 23/08/99; full list of members (7 pages) |
24 March 2000 | Return made up to 23/08/99; full list of members (7 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page) |
26 February 1999 | Full accounts made up to 31 December 1997 (6 pages) |
26 February 1999 | Full accounts made up to 31 December 1997 (6 pages) |
14 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
14 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
13 August 1998 | Return made up to 23/08/97; full list of members (6 pages) |
13 August 1998 | Return made up to 23/08/97; full list of members (6 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 110 ashley down road horfield bristol BS7 9JR (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 110 ashley down road horfield bristol BS7 9JR (1 page) |
4 February 1998 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
4 February 1998 | Accounts made up to 31 December 1996 (6 pages) |
15 April 1997 | Return made up to 23/08/96; no change of members (4 pages) |
15 April 1997 | Return made up to 23/08/96; no change of members (4 pages) |
30 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 December 1996 | Accounts made up to 31 March 1996 (1 page) |
17 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
17 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
31 January 1996 | Accounts made up to 31 March 1995 (2 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (1 page) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | New director appointed (1 page) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | New director appointed (2 pages) |
30 October 1995 | Return made up to 23/08/95; change of members (6 pages) |
30 October 1995 | Return made up to 23/08/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
4 February 1992 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 1992 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 1991 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1991 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1990 | Resolutions
|
16 January 1990 | Resolutions
|
23 August 1989 | Incorporation (18 pages) |
23 August 1989 | Incorporation (18 pages) |