Leeds
West Yorkshire
LS2 9NF
Secretary Name | Mr Keith Madeley |
---|---|
Status | Closed |
Appointed | 20 December 2013(19 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
Director Name | Ronald Stephen Drake |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | No.1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
Director Name | Richard William Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Delf Cottage Delf Hill Brighouse West Yorkshire HD6 3NL |
Director Name | John Meredith Howard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
Secretary Name | Richard William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Delf Cottage Delf Hill Brighouse West Yorkshire HD6 3NL |
Director Name | Michael Beverley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 Jill Kilner Drive Scalebor Park Moor Lane Burley In Wharfedale West Yorkshire LS29 7SQ |
Director Name | Nigel John Worne |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Lane Thorpe Ashbourne Derbyshire DE6 2AW |
Secretary Name | Ronald Stephen Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 October 2007) |
Role | Solicitor |
Correspondence Address | No.1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
Director Name | Mr Jeff Fenwick |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 February 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Barn Darlingscott Shipston On Stour Warwickshire CV36 4PN |
Director Name | Mark Charles Simpson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 February 2005) |
Role | Solicitor |
Correspondence Address | Hill Rise Burton Leonard Harrogate North Yorkshire HG3 3RW |
Director Name | Dr Andrew Philip Thurston |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1999) |
Role | Head Of Manufacturing |
Correspondence Address | 50 St Juliens Way Cawthorne Barnsley South Yorkshire S75 4ES |
Director Name | Mr Jeremy Andrew Kidd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Montagu Drive Oakwood Leeds West Yorkshire LS8 2PD |
Director Name | Mr Derek Trevor Lewis |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit E129 Dean Clough Mills Halifax West Yorkshire HX3 5AX |
Secretary Name | Debra Jane Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2011) |
Role | Administration Manager |
Correspondence Address | 100 Ovenden Road Ovenden Halifax West Yorkshire HX3 5QG |
Director Name | Mr Dean Charles Cutbill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2013) |
Role | Bank Executive Director |
Country of Residence | England |
Correspondence Address | Unit E129 Dean Clough Mills Halifax West Yorkshire HX3 5AX |
Secretary Name | Mr Richard James Brown |
---|---|
Status | Resigned |
Appointed | 01 April 2011(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2013) |
Role | Company Director |
Correspondence Address | Unit E129 Dean Clough Mills Halifax West Yorkshire HX3 5AX |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £130 |
Net Worth | £29,846 |
Cash | £29,221 |
Current Liabilities | £948 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | Termination of appointment of John Howard as a director (1 page) |
4 April 2014 | Termination of appointment of John Howard as a director (1 page) |
23 December 2013 | Registered office address changed from Unit E129 Dean Clough Mills Halifax West Yorkshire HX3 5AX on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Unit E129 Dean Clough Mills Halifax West Yorkshire HX3 5AX on 23 December 2013 (1 page) |
20 December 2013 | Termination of appointment of Richard Brown as a secretary (1 page) |
20 December 2013 | Appointment of Mr Keith Madeley as a secretary (2 pages) |
20 December 2013 | Termination of appointment of Richard Brown as a secretary (1 page) |
20 December 2013 | Appointment of Mr Keith Madeley as a secretary (2 pages) |
12 November 2013 | Annual return made up to 2 November 2013 no member list (3 pages) |
12 November 2013 | Annual return made up to 2 November 2013 no member list (3 pages) |
12 November 2013 | Annual return made up to 2 November 2013 no member list (3 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
10 June 2013 | Termination of appointment of Dean Cutbill as a director (1 page) |
10 June 2013 | Termination of appointment of Dean Cutbill as a director (1 page) |
7 May 2013 | Director's details changed for Mr Keith Douglas Madeley on 12 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Keith Douglas Madeley on 12 April 2013 (2 pages) |
9 January 2013 | Termination of appointment of Derek Lewis as a director (1 page) |
9 January 2013 | Termination of appointment of Derek Lewis as a director (1 page) |
12 November 2012 | Registered office address changed from C/O Arts and Business Yorkshire Dean Clough Halifax West Yorkshire HX3 5AX on 12 November 2012 (1 page) |
12 November 2012 | Annual return made up to 2 November 2012 no member list (4 pages) |
12 November 2012 | Annual return made up to 2 November 2012 no member list (4 pages) |
12 November 2012 | Annual return made up to 2 November 2012 no member list (4 pages) |
12 November 2012 | Registered office address changed from C/O Arts and Business Yorkshire Dean Clough Halifax West Yorkshire HX3 5AX on 12 November 2012 (1 page) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 November 2011 | Director's details changed for John Meredith Howard on 10 November 2011 (2 pages) |
10 November 2011 | Register(s) moved to registered inspection location (1 page) |
10 November 2011 | Register(s) moved to registered inspection location (1 page) |
10 November 2011 | Annual return made up to 2 November 2011 no member list (4 pages) |
10 November 2011 | Register inspection address has been changed (1 page) |
10 November 2011 | Annual return made up to 2 November 2011 no member list (4 pages) |
10 November 2011 | Director's details changed for John Meredith Howard on 10 November 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Mr Richard James Brown on 10 November 2011 (1 page) |
10 November 2011 | Annual return made up to 2 November 2011 no member list (4 pages) |
10 November 2011 | Register inspection address has been changed (1 page) |
10 November 2011 | Secretary's details changed for Mr Richard James Brown on 10 November 2011 (1 page) |
10 November 2011 | Director's details changed for Derek Trevor Lewis on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Derek Trevor Lewis on 10 November 2011 (2 pages) |
30 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 September 2011 | Appointment of Mr Richard James Brown as a secretary (2 pages) |
1 September 2011 | Appointment of Mr Richard James Brown as a secretary (2 pages) |
30 March 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 March 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
28 March 2011 | Termination of appointment of Debra Varley as a secretary (1 page) |
28 March 2011 | Termination of appointment of Debra Varley as a secretary (1 page) |
9 March 2011 | Appointment of Mr Dean Charles Cutbill as a director (2 pages) |
9 March 2011 | Appointment of Mr Dean Charles Cutbill as a director (2 pages) |
7 March 2011 | Appointment of Mr Keith Douglas Madeley as a director (2 pages) |
7 March 2011 | Appointment of Mr Keith Douglas Madeley as a director (2 pages) |
2 November 2010 | Annual return made up to 2 November 2010 no member list (4 pages) |
2 November 2010 | Annual return made up to 2 November 2010 no member list (4 pages) |
2 November 2010 | Annual return made up to 2 November 2010 no member list (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 January 2010 | Annual return made up to 2 November 2009 no member list (3 pages) |
22 January 2010 | Annual return made up to 2 November 2009 no member list (3 pages) |
22 January 2010 | Director's details changed for John Meredith Howard on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for John Meredith Howard on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 2 November 2009 no member list (3 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 November 2008 | Annual return made up to 02/11/08 (2 pages) |
19 November 2008 | Annual return made up to 02/11/08 (2 pages) |
12 December 2007 | Annual return made up to 02/11/07 (4 pages) |
12 December 2007 | Annual return made up to 02/11/07 (4 pages) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 March 2007 | Annual return made up to 02/11/06
|
29 March 2007 | Annual return made up to 02/11/06
|
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
2 December 2005 | Annual return made up to 02/11/05 (5 pages) |
2 December 2005 | Annual return made up to 02/11/05 (5 pages) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 November 2004 | Annual return made up to 02/11/04 (5 pages) |
23 November 2004 | Annual return made up to 02/11/04 (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 November 2003 | Annual return made up to 02/11/03 (5 pages) |
7 November 2003 | Annual return made up to 02/11/03 (5 pages) |
24 August 2003 | Annual return made up to 02/11/02 (5 pages) |
24 August 2003 | Annual return made up to 02/11/02 (5 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 November 2001 | Annual return made up to 02/11/01 (4 pages) |
7 November 2001 | Annual return made up to 02/11/01 (4 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: po box 49 victoria works wellington street batley west yorkshire WF17 5XR (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: po box 49 victoria works wellington street batley west yorkshire WF17 5XR (1 page) |
18 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 December 2000 | Annual return made up to 02/11/00
|
5 December 2000 | Annual return made up to 02/11/00
|
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 August 2000 | Auditor's resignation (1 page) |
22 August 2000 | Auditor's resignation (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
12 December 1999 | New director appointed (2 pages) |
12 December 1999 | New director appointed (2 pages) |
17 November 1999 | Annual return made up to 02/11/99
|
17 November 1999 | Annual return made up to 02/11/99
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Auditor's resignation (1 page) |
27 January 1999 | Auditor's resignation (1 page) |
6 November 1998 | Annual return made up to 02/11/98 (6 pages) |
6 November 1998 | Annual return made up to 02/11/98 (6 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 November 1997 | Secretary resigned;director resigned (1 page) |
21 November 1997 | Secretary resigned;director resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Annual return made up to 02/11/97
|
17 November 1997 | Annual return made up to 02/11/97
|
21 March 1997 | Registered office changed on 21/03/97 from: dean clough halifax west yorkshire HX3 5AX (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: dean clough halifax west yorkshire HX3 5AX (1 page) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 October 1996 | Annual return made up to 02/11/96
|
25 October 1996 | Annual return made up to 02/11/96
|
28 March 1996 | New director appointed (1 page) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | New director appointed (1 page) |
28 March 1996 | Director resigned (2 pages) |
9 November 1995 | Annual return made up to 02/11/95 (4 pages) |
9 November 1995 | Annual return made up to 02/11/95 (4 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 March 1995 | Annual return made up to 10/03/95
|
29 March 1995 | Annual return made up to 10/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
10 March 1994 | Incorporation (40 pages) |
10 March 1994 | Incorporation (40 pages) |