Rawdon
Leeds
West Yorkshire
LS19 6LG
Director Name | Mr Philip Michael David Morris |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1996(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 15 August 2014) |
Role | Company Director |
Correspondence Address | Carlton Manor Carlton Lane Yeadon Leeds LS19 7BE |
Secretary Name | Mr Philip Michael David Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1996(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 15 August 2014) |
Role | Company Director |
Correspondence Address | Carlton Manor Carlton Lane Yeadon Leeds LS19 7BE |
Director Name | Mr Paul Alexander John Morris |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1997(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 15 August 2014) |
Role | Sales/Marketing |
Country of Residence | England |
Correspondence Address | The Meadow Rawdon Road Horsforth Leeds LS18 4EA |
Director Name | Mr John Rowland Burkitt |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers 6 Adel Park Drive Leeds West Yorkshire LS16 8HW |
Secretary Name | Jennifer Mary Burkitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | Conifers 6 Adel Park Drive Leeds West Yorkshire LS16 8HW |
Director Name | Mr Philip Edward Morris |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | Crimple Lodge Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | Mr Philip Edward Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | Crimple Lodge Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Leonard Rose |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1996) |
Role | Managing Director |
Correspondence Address | 5 Royston Park Road Hatch End Middlesex HA5 4AA |
Director Name | Bernard Maurice Vossart |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1996) |
Role | Chairman |
Country of Residence | France |
Correspondence Address | 5 Grande Rue Fevilleaucourt Allaines 80200 |
Secretary Name | Leonard Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1996) |
Role | Managing Director |
Correspondence Address | 5 Royston Park Road Hatch End Middlesex HA5 4AA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2014 | Notice of final account prior to dissolution (1 page) |
15 May 2014 | Return of final meeting of creditors (1 page) |
3 June 2013 | Appointment of a liquidator (1 page) |
2 April 2013 | Order of court to wind up (2 pages) |
30 March 2012 | Administrator's progress report to 5 March 2012 (10 pages) |
30 March 2012 | Notice of extension of period of Administration (1 page) |
30 March 2012 | Administrator's progress report to 5 March 2012 (10 pages) |
23 November 2011 | Administrator's progress report to 3 October 2011 (9 pages) |
23 November 2011 | Administrator's progress report to 3 October 2011 (9 pages) |
25 October 2011 | Notice of extension of period of Administration (2 pages) |
9 February 2011 | Administrator's progress report to 6 April 2010 (8 pages) |
9 February 2011 | Administrator's progress report to 6 April 2010 (8 pages) |
25 October 2010 | Notice of extension of period of Administration (1 page) |
9 November 2009 | Administrator's progress report to 3 October 2009 (10 pages) |
9 November 2009 | Administrator's progress report to 3 October 2009 (10 pages) |
6 November 2009 | Notice of extension of period of Administration (1 page) |
13 August 2009 | Notice of extension of period of Administration (1 page) |
27 March 2009 | Administrator's progress report to 6 March 2009 (10 pages) |
27 March 2009 | Administrator's progress report to 6 March 2009 (10 pages) |
26 November 2008 | Administrator's progress report to 6 October 2008 (9 pages) |
26 November 2008 | Administrator's progress report to 6 October 2008 (9 pages) |
23 April 2008 | Appointment of an administrator (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from sanderson house station road horsforth leeds LS18 5NT (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
15 February 2007 | Return made up to 10/12/06; full list of members (8 pages) |
7 November 2006 | Full accounts made up to 30 September 2006 (8 pages) |
16 December 2005 | Return made up to 10/12/05; full list of members (8 pages) |
14 December 2005 | Full accounts made up to 30 September 2005 (8 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
25 January 2005 | Return made up to 10/12/04; full list of members
|
26 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
17 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
29 December 2003 | Full accounts made up to 30 September 2002 (8 pages) |
7 April 2003 | Company name changed pro-fit international LIMITED\certificate issued on 07/04/03 (2 pages) |
12 February 2003 | Return made up to 10/12/02; full list of members (8 pages) |
19 November 2002 | Full accounts made up to 30 September 2001 (13 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Return made up to 10/12/01; full list of members (10 pages) |
24 September 2001 | Full accounts made up to 30 September 2000 (13 pages) |
29 August 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 10/12/00; full list of members
|
19 May 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
22 December 1999 | Return made up to 10/12/99; full list of members (8 pages) |
24 May 1999 | £ nc 100000/200000 26/03/99 (1 page) |
24 May 1999 | Ad 26/03/99--------- £ si 50000@1=50000 £ ic 1153/51153 (2 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Particulars of contract relating to shares (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 April 1999 | Resolutions
|
28 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Return made up to 10/12/98; full list of members (6 pages) |
19 October 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
29 June 1998 | Ad 28/04/98--------- £ si 153@1=153 £ ic 1000/1153 (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | £ nc 1000/100000 28/04/98 (1 page) |
16 February 1998 | Return made up to 10/12/97; full list of members (6 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Company name changed lainmor LIMITED\certificate issued on 11/04/97 (2 pages) |
2 February 1997 | Return made up to 10/12/96; no change of members
|
6 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
15 February 1996 | Return made up to 10/12/95; full list of members
|
23 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
20 June 1995 | New director appointed (4 pages) |
12 June 1995 | £ nc 500000/1000 07/04/95 (1 page) |
12 June 1995 | Resolutions
|
24 May 1995 | Company name changed david morris technology LIMITED\certificate issued on 25/05/95 (4 pages) |
9 February 1995 | Ad 31/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 February 1995 | Return made up to 10/12/94; full list of members (6 pages) |
11 November 1994 | Full accounts made up to 31 December 1993 (6 pages) |
21 July 1994 | Resolutions
|
18 July 1994 | Company name changed beftongold LIMITED\certificate issued on 19/07/94 (2 pages) |
14 July 1994 | Registered office changed on 14/07/94 from: atlas house quarry terrace horsforth,leeds west. Yorks LS18 4EH (1 page) |
13 July 1994 | £ nc 100/500000 20/06/94 (1 page) |
22 June 1994 | Director resigned;new director appointed (4 pages) |
2 March 1994 | Return made up to 10/12/93; full list of members (5 pages) |
24 March 1993 | Registered office changed on 24/03/93 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
24 March 1993 | Secretary resigned;new secretary appointed (4 pages) |
9 March 1993 | Resolutions
|
23 February 1993 | Resolutions
|
10 December 1992 | Incorporation (15 pages) |