Company NameKleider Limited
Company StatusDissolved
Company Number03197631
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Dissolution Date6 November 2011 (12 years, 5 months ago)
Previous NameRegency World Travel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdrian Barry Meadows
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGuilthwaite House
Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Secretary NameCleere Secretaries Ltd (Corporation)
StatusClosed
Appointed25 October 2005(9 years, 5 months after company formation)
Appointment Duration6 years (closed 06 November 2011)
Correspondence Address3 Limewood Way
Limewood Business Park
Leeds
LS14 1AB
Secretary NameSarah Meadows
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleSecretary
Correspondence Address3 The Pieces North
Whiston
Rotherham
South Yorkshire
S60 4HF
Director NameJason Peter Meadows
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 December 2000)
RoleSales Consultant
Correspondence Address12 Saint James Drive
Ravenfield
Rotherham
South Yorkshire
S65 4NE
Director NameMr Amardip Singh Bhullar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fern Croft
Scarcroft
Leeds
West Yorkshire
LS14 3JN
Director NameUjjal Simon Bhullar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 2005)
RoleCompany Director
Correspondence AddressThe Gables 1 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Secretary NameUjjal Simon Bhullar
NationalityBritish
StatusResigned
Appointed13 December 2000(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 2005)
RoleCompany Director
Correspondence AddressThe Gables 1 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address3 Limewood Way
Limewood Business Park
Leeds
West Yorkshire
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 November 2011Final Gazette dissolved following liquidation (1 page)
6 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2011Final Gazette dissolved following liquidation (1 page)
20 December 2009Completion of winding up (1 page)
20 December 2009Completion of winding up (1 page)
20 December 2009Dissolution deferment (1 page)
20 December 2009Dissolution deferment (1 page)
1 September 2007Order of court to wind up (3 pages)
1 September 2007Order of court to wind up (3 pages)
15 August 2007Order of court to wind up (1 page)
15 August 2007Order of court to wind up (1 page)
22 February 2007Registered office changed on 22/02/07 from: 2 grant avenue roundhay road leeds west yorkshire LS7 1RQ (1 page)
22 February 2007Registered office changed on 22/02/07 from: 2 grant avenue roundhay road leeds west yorkshire LS7 1RQ (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
9 June 2005Return made up to 13/05/05; full list of members (7 pages)
9 June 2005Return made up to 13/05/05; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 June 2004Return made up to 13/05/04; no change of members (7 pages)
2 June 2004Return made up to 13/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Accounts for a small company made up to 31 August 2002 (7 pages)
16 March 2004Accounts for a small company made up to 31 August 2002 (7 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
20 May 2003Return made up to 13/05/03; no change of members (7 pages)
20 May 2003Return made up to 13/05/03; no change of members (7 pages)
5 April 2003Accounts for a small company made up to 31 August 2001 (8 pages)
5 April 2003Accounts for a small company made up to 31 August 2001 (8 pages)
14 June 2002Return made up to 13/05/02; full list of members (8 pages)
14 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 April 2002Accounts for a small company made up to 31 August 2000 (9 pages)
30 April 2002Accounts for a small company made up to 31 August 2000 (9 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
13 June 2001Registered office changed on 13/06/01 from: 2 grant avenue off roundhay road leeds west yprkshire LS7 1RQ (1 page)
13 June 2001Registered office changed on 13/06/01 from: 2 grant avenue off roundhay road leeds west yprkshire LS7 1RQ (1 page)
13 June 2001Return made up to 13/05/01; full list of members (8 pages)
13 June 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(8 pages)
12 June 2001Full accounts made up to 31 August 1999 (12 pages)
12 June 2001Full accounts made up to 31 August 1999 (12 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Ad 13/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Ad 13/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2001Director resigned (1 page)
25 May 2000Return made up to 13/05/00; full list of members (6 pages)
25 May 2000Return made up to 13/05/00; full list of members (6 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
18 May 1999Return made up to 13/05/99; no change of members (4 pages)
18 May 1999Return made up to 13/05/99; no change of members (4 pages)
8 December 1998Full accounts made up to 31 August 1998 (13 pages)
8 December 1998Full accounts made up to 31 August 1998 (13 pages)
18 May 1998Return made up to 13/05/98; no change of members (4 pages)
18 May 1998Return made up to 13/05/98; no change of members (4 pages)
11 March 1998Full accounts made up to 31 August 1997 (11 pages)
11 March 1998Full accounts made up to 31 August 1997 (11 pages)
23 May 1997Return made up to 13/05/97; full list of members (6 pages)
23 May 1997Return made up to 13/05/97; full list of members (6 pages)
6 March 1997Company name changed regency world travel LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997Company name changed regency world travel LIMITED\certificate issued on 07/03/97 (2 pages)
27 February 1997Ad 13/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 1997Ad 13/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
27 February 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
27 February 1997Registered office changed on 27/02/97 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
27 February 1997Registered office changed on 27/02/97 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
28 January 1997Registered office changed on 28/01/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
13 May 1996Incorporation (14 pages)