Leeds
LS15 8AH
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Michael David Simpson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulberry House Church Lane Seaton Rutland LE15 9HR |
Director Name | Mr Ian Leslie Dodd |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hungerford House Seisdon Road Trysull Staffordshire WV5 7JF |
Director Name | Mr Glyn John Darrall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natsfield House Nurton Hill Road Pattingham WV6 7HQ |
Secretary Name | Mr Ian Leslie Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hungerford House Seisdon Road Trysull Staffordshire WV5 7JF |
Director Name | Marie Darrall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | Natsfield House Nurton Hill Road Pattingham WV6 7HQ |
Director Name | Bennice Dodd |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | Hungerford House Selsdon Road Trysull Wolverhampton West Midlands WV5 7JF |
Director Name | Joan Norman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | Mulberry House Church Lane Seaton Rutland Leicester LE15 9HR |
Director Name | Bradley Holbrook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | Northmoor Station Road Stannington Northumberland |
Director Name | Mr Andrew Ware |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cauldwell Snows Green Road Shotley Bridge Durham DH8 0NJ |
Director Name | Denise Moran |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | Beech House High Street Billingley Barnsley South Yorkshire S72 0HY |
Secretary Name | Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Beckfield Main Street Weeton North Yorkshire LS17 0AY |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(10 years after company formation) |
Appointment Duration | 3 months (resigned 01 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Mr Paul Stephen Simpson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(10 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corfields Pinfold Lane Moss South Yorkshire DN6 0ED |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 October 2002 | Delivered on: 26 October 2002 Satisfied on: 2 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2020 | Application to strike the company off the register (1 page) |
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
9 April 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
11 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
3 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
3 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
3 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
3 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
3 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
6 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (4 pages) |
9 January 2007 | New director appointed (4 pages) |
4 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
4 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Return made up to 04/12/05; full list of members (3 pages) |
5 December 2005 | Return made up to 04/12/05; full list of members (3 pages) |
5 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Secretary resigned (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
14 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
2 August 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
2 August 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
2 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
30 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: wolverton house 14 wolverton road dudley west midlands DY2 7PL (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: wolverton house 14 wolverton road dudley west midlands DY2 7PL (1 page) |
30 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 January 2003 | Return made up to 04/12/02; full list of members (9 pages) |
23 January 2003 | Return made up to 04/12/02; full list of members (9 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Resolutions
|
31 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
26 October 2002 | Particulars of mortgage/charge (5 pages) |
26 October 2002 | Particulars of mortgage/charge (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 December 2001 | Return made up to 04/12/01; full list of members
|
10 December 2001 | Return made up to 04/12/01; full list of members
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 December 2000 | Return made up to 22/11/00; full list of members (9 pages) |
21 December 2000 | Return made up to 22/11/00; full list of members (9 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 December 1999 | Return made up to 22/11/99; full list of members
|
2 December 1999 | Return made up to 22/11/99; full list of members
|
4 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
2 December 1998 | Return made up to 22/11/98; no change of members (6 pages) |
2 December 1998 | Return made up to 22/11/98; no change of members (6 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: st josephs court trindle road dudley west midlands DY2 7AU (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: st josephs court trindle road dudley west midlands DY2 7AU (1 page) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: britannia house 12 castle hill dudley west midlands DY1 4QQ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: britannia house 12 castle hill dudley west midlands DY1 4QQ (1 page) |
19 December 1997 | Return made up to 22/11/97; full list of members
|
19 December 1997 | Return made up to 22/11/97; full list of members
|
22 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: kingstone house moor street brierley hill west midlands DY5 3EH (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: kingstone house moor street brierley hill west midlands DY5 3EH (1 page) |
21 January 1997 | Return made up to 22/11/96; full list of members
|
21 January 1997 | Return made up to 22/11/96; full list of members
|
8 January 1997 | Ad 01/12/96--------- £ si 4500@1=4500 £ ic 3/4503 (2 pages) |
8 January 1997 | Ad 01/12/96--------- £ si 1497@1=1497 £ ic 4503/6000 (2 pages) |
8 January 1997 | Ad 01/12/96--------- £ si 4500@1=4500 £ ic 3/4503 (2 pages) |
8 January 1997 | Ad 01/12/96--------- £ si 1497@1=1497 £ ic 4503/6000 (2 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
29 October 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
29 October 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
18 December 1995 | Ad 22/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 163 oak road west bromwich west midlands B70 8HW (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: 163 oak road west bromwich west midlands B70 8HW (1 page) |
18 December 1995 | Ad 22/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | Incorporation (26 pages) |
22 November 1995 | Incorporation (26 pages) |