8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director Name | Mr Anthony Green |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 15 years (closed 05 January 2016) |
Role | Bakery Engineer |
Country of Residence | England |
Correspondence Address | 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF |
Secretary Name | Mr Sadiq Dalal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 15 years (closed 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF |
Director Name | Mr Sadiq Dalal |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(6 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 05 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF |
Director Name | Phillip Anthony Martin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Eversley View Scarcroft Leeds LS14 3HP |
Secretary Name | John Joseph Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Longwood Garth Tingley Wakefield West Yorkshire WF3 1UJ |
Director Name | Mr Michael Henry Cook |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2002) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wells Mount Upper Cumberworth Huddersfield West Yorkshire HD8 8XQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
9.8k at £1 | Norbake Services Limited 99.91% Ordinary |
---|---|
1 at £1 | Anthony Green 0.01% Ordinary B |
1 at £1 | Christine Green 0.01% Ordinary A |
1 at £1 | Duncan Macfarlane 0.01% Ordinary I |
1 at £1 | Jean Spencer 0.01% Ordinary D |
1 at £1 | John Spencer 0.01% Ordinary C |
1 at £1 | Natalie Spencer 0.01% Ordinary E |
1 at £1 | Rehana Dalal 0.01% Ordinary G |
1 at £1 | Sadiq Dalal 0.01% Ordinary F |
1 at £1 | Stephen John Langan 0.01% Ordinary H |
Year | 2014 |
---|---|
Net Worth | £20,009 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
25 January 2014 | Voluntary strike-off action has been suspended (1 page) |
25 January 2014 | Voluntary strike-off action has been suspended (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2012 | Secretary's details changed for Mr Sadiq Dalal on 30 March 2012 (1 page) |
30 March 2012 | Director's details changed for Mr Anthony Green on 30 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
30 March 2012 | Director's details changed for John Joseph Spencer on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Anthony Green on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Sadiq Dalal on 30 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
30 March 2012 | Secretary's details changed for Mr Sadiq Dalal on 30 March 2012 (1 page) |
30 March 2012 | Register(s) moved to registered office address (1 page) |
30 March 2012 | Register(s) moved to registered office address (1 page) |
30 March 2012 | Director's details changed for Mr Sadiq Dalal on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for John Joseph Spencer on 30 March 2012 (2 pages) |
3 November 2011 | Voluntary strike-off action has been suspended (1 page) |
3 November 2011 | Voluntary strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | Voluntary strike-off action has been suspended (1 page) |
12 April 2011 | Voluntary strike-off action has been suspended (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Statement by directors (1 page) |
8 March 2011 | Solvency statement dated 25/02/11 (1 page) |
8 March 2011 | Statement of capital on 8 March 2011
|
8 March 2011 | Statement of capital on 8 March 2011
|
8 March 2011 | Solvency statement dated 25/02/11 (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Statement by directors (1 page) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Statement of capital on 8 March 2011
|
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | Company name changed norbake services LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Company name changed norbake services LIMITED\certificate issued on 09/04/10
|
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (11 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (11 pages) |
8 March 2010 | Director's details changed for Anthony Stuart Green on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Anthony Stuart Green on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Anthony Stuart Green on 8 March 2010 (2 pages) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
14 April 2009 | Return made up to 21/02/09; full list of members (7 pages) |
14 April 2009 | Return made up to 21/02/09; full list of members (7 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of register of members (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
30 July 2008 | Return made up to 21/02/08; full list of members (7 pages) |
30 July 2008 | Return made up to 21/02/08; full list of members (7 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 10 market place batley west yorkshire WF17 5DA (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 10 market place batley west yorkshire WF17 5DA (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (5 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (5 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 March 2006 | Return made up to 21/02/06; full list of members (12 pages) |
30 March 2006 | Return made up to 21/02/06; full list of members (12 pages) |
1 July 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
1 July 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
23 March 2005 | Return made up to 21/02/05; full list of members (12 pages) |
23 March 2005 | Return made up to 21/02/05; full list of members (12 pages) |
11 February 2005 | Ad 30/11/04--------- £ si 1@1=1 £ ic 9808/9809 (2 pages) |
11 February 2005 | Ad 30/11/04--------- £ si 1@1=1 £ ic 9808/9809 (2 pages) |
23 December 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
23 December 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
25 March 2004 | Return made up to 21/02/04; change of members (10 pages) |
25 March 2004 | Return made up to 21/02/04; change of members (10 pages) |
10 February 2004 | Ad 28/07/03--------- £ si 1@1=1 £ ic 9807/9808 (2 pages) |
10 February 2004 | Ad 28/07/03--------- £ si 1@1=1 £ ic 9807/9808 (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 May 2003 | Return made up to 21/02/03; change of members
|
10 May 2003 | Return made up to 21/02/03; change of members
|
24 April 2003 | £ ic 10207/9807 14/02/03 £ sr 400@1=400 (4 pages) |
24 April 2003 | Statement of affairs (3 pages) |
24 April 2003 | Statement of affairs (3 pages) |
24 April 2003 | £ ic 10207/9807 14/02/03 £ sr 400@1=400 (4 pages) |
2 April 2003 | Ad 25/03/03--------- £ si 3@1=3 £ ic 10203/10206 (2 pages) |
2 April 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 10206/10207 (2 pages) |
2 April 2003 | Ad 25/03/03--------- £ si 3@1=3 £ ic 10200/10203 (2 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Ad 25/03/03--------- £ si 3@1=3 £ ic 10200/10203 (2 pages) |
2 April 2003 | Ad 25/03/03--------- £ si 3@1=3 £ ic 10203/10206 (2 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 10206/10207 (2 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 May 2002 | Return made up to 21/02/02; full list of members (7 pages) |
28 May 2002 | Return made up to 21/02/02; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 April 2001 | Return made up to 21/02/01; full list of members
|
24 April 2001 | Return made up to 21/02/01; full list of members
|
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
15 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
29 December 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
11 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
31 January 1999 | Memorandum and Articles of Association (6 pages) |
31 January 1999 | Memorandum and Articles of Association (6 pages) |
20 January 1999 | Declaration of assistance for shares acquisition (6 pages) |
20 January 1999 | Declaration of assistance for shares acquisition (6 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Resolutions
|
28 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
2 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
29 April 1997 | Ad 21/02/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
29 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
29 April 1997 | Ad 21/02/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
29 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Incorporation (16 pages) |
21 February 1997 | Incorporation (16 pages) |