Leeds
LS1 2AY
Secretary Name | Mr David Peter Drury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Springfield House 75 Wellington Street Leeds LS1 2AY |
Director Name | Mr Timothy Hopkinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(15 years after company formation) |
Appointment Duration | 8 years, 12 months (closed 24 February 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4th Floor Springfield House 75 Wellington Street Leeds LS1 2AY |
Director Name | Peggy Burnage |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 09 March 1994) |
Role | Finance Officer(Retired) |
Correspondence Address | 75 Ash Dale Road Warmsworth Doncaster South Yorkshire DN4 9NG |
Director Name | Barry Wiggett |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 December 1999) |
Role | Manager |
Correspondence Address | 17 Peck Mill View Kiveton Park Station Sheffield South Yorkshire S26 6UY |
Director Name | Barry Wiggett |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 December 1999) |
Role | Manager |
Correspondence Address | 17 Peck Mill View Kiveton Park Station Sheffield South Yorkshire S26 6UY |
Director Name | Frank Burnage |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 09 March 1994) |
Role | Retired Shoemaker |
Correspondence Address | 75 Ash Dale Road Warmsworth Doncaster South Yorkshire DN4 9NG |
Secretary Name | Peggy Burnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 09 March 1994) |
Role | Finance Officer(Retired) |
Correspondence Address | 75 Ash Dale Road Warmsworth Doncaster South Yorkshire DN4 9NG |
Director Name | David Hawke |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 1998) |
Role | Engineer |
Correspondence Address | 72c Station Road Hatfield Doncaster South Yorkshire DN7 6QL |
Secretary Name | Robert Paul Wiggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 October 1999) |
Role | Engineer |
Correspondence Address | 56 Wickett Hern Road Armthorpe Doncaster South Yorkshire DN3 3SR |
Secretary Name | Robert Paul Wiggett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 October 1999) |
Role | Engineer |
Correspondence Address | 56 Wickett Hern Road Armthorpe Doncaster South Yorkshire DN3 3SR |
Director Name | Robert James Strobridge |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 02 April 2003) |
Role | Engineer |
Correspondence Address | 2 Orchard Close Norton Doncaster South Yorkshire DN6 9HY |
Director Name | Alan Harry Kitching |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 02 April 2003) |
Role | Engineer |
Correspondence Address | 3 Beech Drive Branton Doncaster South Yorkshire DN3 3PZ |
Director Name | Robert Paul Wiggett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 April 2003) |
Role | Financial |
Correspondence Address | 56 Wickett Hern Road Armthorpe Doncaster South Yorkshire DN3 3SR |
Director Name | Ian David Hawke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 June 1997) |
Role | Technical |
Correspondence Address | 12 Orchard Drive Dunsville Doncaster South Yorkshire DN7 4DG |
Director Name | Andrew Terence Malson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2000) |
Role | Technical Director |
Correspondence Address | Pear Tree House Main Street Craiselound Haxey Doncaster South Yorkshire DN9 2NB |
Secretary Name | Dawn Mary Isle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 20 Wheatley Hall Road Doncaster South Yorkshire DN2 4LY |
Director Name | Leslie Joseph Monks |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Milestone Court Doncaster South Yorkshire DN4 7AB |
Secretary Name | Maureen Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 2008) |
Role | Secretary |
Correspondence Address | 12 Milestone Court Bessacarr Doncaster South Yorkshire DN4 7AB |
Director Name | Roger Edward Burkill |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2008) |
Role | Engineer |
Correspondence Address | 54 Curzen Crescent Kirk Sandall Doncaster South Yorkshire DN3 1PR |
Director Name | Mr Timothy Hopkinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Muirfield Close Wrexham Clwyd LL13 9FX Wales |
Director Name | Steve Austin Bone |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorn Lane Long Sandall Doncaster South Yorkshire DN2 4NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor Springfield House 75 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Turnover | £8,424,497 |
Gross Profit | £978,427 |
Net Worth | £644,781 |
Cash | £1,894 |
Current Liabilities | £1,224,343 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 November 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
---|---|
26 February 2016 | Liquidators statement of receipts and payments to 21 December 2015 (15 pages) |
26 February 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (15 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 21 December 2014 (17 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 21 December 2014 (17 pages) |
28 October 2014 | Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 75 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (7 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 February 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (15 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 21 December 2013 (15 pages) |
12 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 March 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (14 pages) |
4 March 2013 | Liquidators statement of receipts and payments to 21 December 2012 (14 pages) |
16 May 2012 | Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012 (2 pages) |
6 January 2012 | Administrator's progress report to 22 December 2011 (17 pages) |
22 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 September 2011 | Administrator's progress report to 1 August 2011 (15 pages) |
6 September 2011 | Administrator's progress report to 1 August 2011 (15 pages) |
19 April 2011 | Result of meeting of creditors (4 pages) |
5 April 2011 | Statement of administrator's proposal (26 pages) |
25 February 2011 | Registered office address changed from Thorn Lane Long Sandall Doncaster South Yorkshire DN2 4NN on 25 February 2011 (2 pages) |
9 February 2011 | Appointment of an administrator (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2010 | Termination of appointment of Steve Bone as a director (1 page) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
17 November 2009 | Secretary's details changed for Mr David Peter Drury on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Timothy Hopkinson on 17 November 2009 (2 pages) |
17 November 2009 | Termination of appointment of Leslie Monks as a director (1 page) |
17 November 2009 | Director's details changed for Steve Austin Bone on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Warren James Monks on 17 November 2009 (2 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
8 April 2009 | Director appointed timothy hopkinson (2 pages) |
10 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
6 November 2008 | Director appointed steve austin bone (2 pages) |
6 November 2008 | Appointment terminated director timothy hopkinson (1 page) |
27 May 2008 | Amended full accounts made up to 30 September 2007 (18 pages) |
13 May 2008 | Appointment terminated director roger burkill (1 page) |
13 May 2008 | Director appointed timothy hopkinson (2 pages) |
12 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
14 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
31 July 2007 | Particulars of mortgage/charge (4 pages) |
10 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
2 February 2007 | Notice of resolution removing auditor (1 page) |
14 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
9 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
30 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
30 March 2005 | New director appointed (1 page) |
14 March 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
8 February 2005 | New director appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: kelham house kelham street doncaster south yorkshire DN1 3RE (1 page) |
1 September 2004 | Company name changed l j monks electrical and mechani cal LTD\certificate issued on 01/09/04 (2 pages) |
30 July 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
29 July 2004 | Company name changed kelham building services LTD.\certificate issued on 29/07/04 (2 pages) |
26 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
22 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
4 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 March 2002 | Return made up to 17/02/02; full list of members (8 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members (8 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 September 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 March 1999 | Return made up to 17/02/99; full list of members (7 pages) |
5 February 1999 | New director appointed (2 pages) |
20 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 March 1998 | Return made up to 17/02/98; full list of members
|
19 February 1998 | Director resigned (1 page) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
28 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 September 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
20 February 1997 | Return made up to 17/02/97; full list of members (8 pages) |
18 November 1996 | New director appointed (2 pages) |
12 November 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 July 1996 | Particulars of contract relating to shares (3 pages) |
5 July 1996 | Ad 06/06/96--------- £ si 25500@1=25500 £ ic 51000/76500 (2 pages) |
27 February 1996 | Return made up to 17/02/96; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 February 1994 | Incorporation (13 pages) |