Swillington
Leeds
West Yorkshire
LS26 8PZ
Director Name | Mr David Michael Fisher |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (closed 14 January 2014) |
Role | Tool Merchant |
Country of Residence | England |
Correspondence Address | 9 Manor Garth Road Kippax Leeds West Yorkshire LS25 7PD |
Director Name | David Norman Fisher |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(9 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | South Lodge Wakefield Road Swillington Leeds LS16 8PZ |
Director Name | Paul Andrew Dexter |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 June 2008) |
Role | Tool Merchant |
Correspondence Address | 2 Park Street Leeds West Yorkshire LS15 7QU |
Director Name | Jason Fisher |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 February 2006) |
Role | Tool Merchant |
Correspondence Address | Green Holme Swillington Lane Leeds LS15 4LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 583/585 Selby Road Leeds West Yorkshire LS15 8PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (3 pages) |
14 January 2013 | Application to strike the company off the register (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
23 December 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 October 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page) |
21 October 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page) |
6 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
1 April 2009 | Return made up to 22/05/08; full list of members (4 pages) |
1 April 2009 | Return made up to 22/05/08; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Appointment Terminated Director paul dexter (1 page) |
13 August 2008 | Appointment terminated director paul dexter (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Return made up to 22/05/07; no change of members (7 pages) |
17 July 2007 | Return made up to 22/05/07; no change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
22 March 2006 | £ ic 2/0 24/02/06 £ sr 2@1=2 (1 page) |
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
22 March 2006 | £ ic 2/0 24/02/06 £ sr 2@1=2 (1 page) |
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 June 2002 | Return made up to 22/05/02; full list of members
|
26 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 June 2001 | Return made up to 22/05/01; full list of members
|
18 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 August 1998 | Return made up to 22/05/98; full list of members (6 pages) |
4 August 1998 | Return made up to 22/05/98; full list of members
|
5 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
30 July 1997 | Return made up to 22/05/97; no change of members (4 pages) |
30 July 1997 | Return made up to 22/05/97; no change of members (4 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
3 September 1996 | Return made up to 22/05/96; full list of members (4 pages) |
3 September 1996 | Return made up to 22/05/96; full list of members (4 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Secretary resigned (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 125 main street garforth leeds LS25 1AF (1 page) |
29 March 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 125 main street garforth leeds LS25 1AF (1 page) |
29 March 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 788-790 finchley road london NW11 7UR (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 788-790 finchley road london NW11 7UR (1 page) |
22 May 1995 | Incorporation (30 pages) |