Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr John Michael Atkins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 June 2006) |
Role | News Wholesaler |
Country of Residence | England |
Correspondence Address | Amery Court Chapel Lane Blean Canterbury Kent CT2 9HF |
Director Name | Peter Francis Duncan Hewson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | Gardeners House Boughton Aluph Ashford Kent TN25 4HP |
Director Name | Mr David George Piper |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 May 2007) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | Old Acre Glynleigh Road Hankham Pevensey East Sussex BN24 5BJ |
Director Name | Richard David Piper |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carpenters Knotley Hall Chiddingstone Causeway Tonbridge Kent TN11 8JH |
Secretary Name | Richard David Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carpenters Knotley Hall Chiddingstone Causeway Tonbridge Kent TN11 8JH |
Director Name | William David Sheret |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 June 2006) |
Role | Manager |
Correspondence Address | 239 Canterbury Road Kennington Ashford Kent TN24 9QW |
Director Name | David John Lowther |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2007) |
Role | Company Director |
Correspondence Address | 12 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | John Robert Townley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2006(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 136 Coldershaw Road London W13 9DT |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 27 September 2016 (9 pages) |
3 December 2015 | Liquidators' statement of receipts and payments to 27 September 2015 (9 pages) |
3 December 2015 | Liquidators statement of receipts and payments to 27 September 2015 (9 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 27 September 2014 (9 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 27 September 2014 (9 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (9 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 27 September 2013 (9 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Appointment of a voluntary liquidator (2 pages) |
31 December 2012 | Resolutions
|
3 December 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (9 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 27 September 2012 (9 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (9 pages) |
23 November 2011 | Liquidators statement of receipts and payments to 27 September 2011 (9 pages) |
19 October 2010 | Registered office address changed from Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 19 October 2010 (2 pages) |
8 October 2010 | Appointment of a voluntary liquidator (1 page) |
8 October 2010 | Declaration of solvency (3 pages) |
8 October 2010 | Appointment of a voluntary liquidator (1 page) |
8 October 2010 | Declaration of solvency (3 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
19 January 2010 | Full accounts made up to 30 September 2008 (16 pages) |
19 January 2010 | Full accounts made up to 30 September 2008 (16 pages) |
22 October 2009 | Secretary's details changed for Mr Adrian Lewis Wood on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Adrian Lewis Wood on 22 October 2009 (1 page) |
21 October 2009 | Registered office address changed from Amp House 10Th Floor North Wing Dingwall Road Croydon Surrey CR0 9XA Uk on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from Amp House 10Th Floor North Wing Dingwall Road Croydon Surrey CR0 9XA Uk on 21 October 2009 (1 page) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
8 October 2008 | Appointment terminated director john townley (1 page) |
8 October 2008 | Appointment terminated director john townley (1 page) |
14 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
14 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from unit 5 hargreaves business park hargreaves road eastbourne east sussex BN23 6QW (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from unit 5 hargreaves business park hargreaves road eastbourne east sussex BN23 6QW (1 page) |
26 February 2008 | Location of debenture register (1 page) |
26 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Secretary resigned;director resigned (1 page) |
8 February 2008 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Secretary resigned;director resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 May 2007 | Auditor's resignation (1 page) |
23 May 2007 | Auditor's resignation (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 1 alder close eastbourne east sussex BN23 6QF (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 1 alder close eastbourne east sussex BN23 6QF (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 November 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
1 November 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
18 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
18 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
13 March 2002 | New director appointed (1 page) |
13 March 2002 | New director appointed (1 page) |
20 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
16 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2001 | Return made up to 31/01/01; full list of members
|
20 February 2001 | Return made up to 31/01/01; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
24 August 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
1 March 1999 | Return made up to 31/01/99; full list of members (10 pages) |
1 March 1999 | Return made up to 31/01/99; full list of members (10 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
16 February 1998 | Return made up to 31/01/98; no change of members
|
16 February 1998 | Return made up to 31/01/98; no change of members
|
8 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
8 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members
|
18 February 1997 | Return made up to 31/01/97; no change of members
|
27 August 1996 | Return made up to 04/08/96; full list of members (10 pages) |
27 August 1996 | Return made up to 04/08/96; full list of members (10 pages) |
24 November 1995 | Memorandum and Articles of Association (24 pages) |
24 November 1995 | Accounting reference date notified as 31/01 (1 page) |
24 November 1995 | Ad 15/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1995 | Ad 15/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Memorandum and Articles of Association (24 pages) |
24 November 1995 | Memorandum and Articles of Association (10 pages) |
24 November 1995 | Conve 15/11/95 (1 page) |
24 November 1995 | Conve 15/11/95 (1 page) |
24 November 1995 | Memorandum and Articles of Association (10 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Accounting reference date notified as 31/01 (1 page) |
9 October 1995 | Memorandum and Articles of Association (22 pages) |
9 October 1995 | Memorandum and Articles of Association (22 pages) |
2 October 1995 | New secretary appointed;new director appointed (2 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
2 October 1995 | Resolutions
|
2 October 1995 | Registered office changed on 02/10/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
2 October 1995 | Secretary resigned;director resigned (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | New director appointed (1 page) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Secretary resigned;director resigned (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | New director appointed (1 page) |
2 October 1995 | New secretary appointed;new director appointed (2 pages) |
2 October 1995 | New director appointed (1 page) |
2 October 1995 | New director appointed (1 page) |
31 August 1995 | Company name changed almordene LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed almordene LIMITED\certificate issued on 01/09/95 (4 pages) |
4 August 1995 | Incorporation (28 pages) |
4 August 1995 | Incorporation (28 pages) |