Rawdon
Leeds
LS19 6SD
Secretary Name | Mrs Susan Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Mews Rawdon Leeds LS19 6SD |
Director Name | Mr Neil Barnes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Telecommunications Engineer |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Mews Rawdon Leeds LS19 6SD |
Director Name | Mrs Susan Barnes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Mews Rawdon Leeds LS19 6SD |
Secretary Name | Mrs Susan Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Mews Rawdon Leeds LS19 6SD |
Director Name | David Newton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 2003) |
Role | Company Director |
Correspondence Address | Gardale House 118b Gatley Road Gatley Cheadle Cheshire SK8 4AU |
Secretary Name | Jayne Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | Blacktoft Grange Sandholme Brough East Yorkshire HU15 2XW |
Director Name | Mr John Richard Sellers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacktoft Grange Leavens Lane Sandholme Gilberdyke Brough East Yorkshire HU15 2XW |
Registered Address | Unit 4 Swinnow Court 621 Stanningley Road Leeds West Yorkshire LS13 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
50 at £1 | Neil Barnes 50.00% Ordinary |
---|---|
50 at £1 | Susan Barnes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,658 |
Cash | £246 |
Current Liabilities | £5,067 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 31/08/07; full list of members (3 pages) |
1 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 31/08/07; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 March 2007 | Return made up to 31/08/06; full list of members (6 pages) |
21 March 2007 | Return made up to 31/08/06; full list of members (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 November 2005 | Return made up to 31/08/05; full list of members (6 pages) |
23 November 2005 | Return made up to 31/08/05; full list of members (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 3 grosvenor mews rawdon leeds LS19 6SD (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 3 grosvenor mews rawdon leeds LS19 6SD (1 page) |
30 December 2004 | Return made up to 31/08/04; full list of members
|
30 December 2004 | Return made up to 31/08/04; full list of members (7 pages) |
10 March 2004 | Return made up to 31/08/03; full list of members (6 pages) |
10 March 2004 | Return made up to 31/08/03; full list of members (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: the grange industrial park rawcliffe road goole east yorkshire DN14 6TY (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: the grange industrial park rawcliffe road goole east yorkshire DN14 6TY (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page) |
18 February 2004 | Director resigned (1 page) |
27 May 2003 | Return made up to 31/08/02; full list of members
|
27 May 2003 | Return made up to 31/08/02; full list of members (6 pages) |
22 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 May 2002 | Company name changed advanced communication equipment LIMITED\certificate issued on 23/05/02 (2 pages) |
23 May 2002 | Company name changed advanced communication equipment LIMITED\certificate issued on 23/05/02 (2 pages) |
28 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
28 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: stone house north street goole north humberside DN14 5RA (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: stone house north street goole north humberside DN14 5RA (1 page) |
24 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 December 2000 | Return made up to 31/08/00; full list of members (6 pages) |
14 December 2000 | Return made up to 31/08/00; full list of members (6 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 November 1999 | Return made up to 31/08/99; full list of members (6 pages) |
8 November 1999 | Return made up to 31/08/99; full list of members (6 pages) |
4 August 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
4 August 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
15 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
15 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: unit D1 st catherines business complex broad lane bramley leeds LS13 2TD (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: unit D1 st catherines business complex broad lane bramley leeds LS13 2TD (1 page) |
19 March 1999 | Return made up to 31/08/97; no change of members (4 pages) |
19 March 1999 | Return made up to 31/08/97; no change of members (4 pages) |
13 March 1999 | Return made up to 31/08/98; no change of members (4 pages) |
13 March 1999 | Return made up to 31/08/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
3 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page) |
19 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Return made up to 31/08/96; full list of members
|
14 November 1996 | Return made up to 31/08/96; full list of members (6 pages) |
8 September 1996 | Auditor's resignation (1 page) |
8 September 1996 | Auditor's resignation (1 page) |
17 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
22 September 1995 | Return made up to 31/08/95; no change of members
|
1 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |