Leeds
West Yorkshire
LS10 2RJ
Secretary Name | Mr Martin Arthur Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(9 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 22 July 2021) |
Role | Company Director |
Correspondence Address | Clayton Business Centre Unit E Midland Road Leeds West Yorkshire LS10 2RJ |
Director Name | William Leigh Murgatroyd |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Director Name | Mrs Donna Elaine Ridley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 17 Spenslea Grove Morley Leeds West Yorkshire LS27 0DZ |
Director Name | Jeffrey Michael Ridley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | 1 Shire Road Morley West Yorkshire LS27 0QL |
Director Name | Christina Mary Walsh |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbury House 163 Adel Lane Adel Leeds West Yorkshire LS16 8BY |
Secretary Name | Jeffrey Michael Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | 1 Shire Road Morley West Yorkshire LS27 0QL |
Director Name | Graham Setford Conlay |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 September 1999) |
Role | Warehousing And Distribution |
Correspondence Address | 14 Ida Grove Maltby Rotherham South Yorkshire S66 8SB |
Director Name | Mr David Jordan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 February 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunstan Grove Cleckheaton West Yorkshire BD19 3LE |
Director Name | Christina Mary Walsh |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clayton Business Centre Unit E Midland Road Leeds West Yorkshire LS10 2RJ |
Director Name | Mr Thomas Alexander Walsh |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 July 2015) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Clayton Business Centre Unit E Midland Road Leeds West Yorkshire LS10 2RJ |
Secretary Name | West Yorkshire Registrars Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Website | jmdsl.co.uk |
---|---|
Telephone | 0113 3851100 |
Telephone region | Leeds |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
400 at £1 | Christina Mary Walsh 40.00% Ordinary A |
---|---|
400 at £1 | Martin Arthur Walsh 40.00% Ordinary A |
100 at £1 | Peter Walsh 10.00% Ordinary C |
100 at £1 | Thomas Alexander Walsh 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £191,379 |
Cash | £137,414 |
Current Liabilities | £32,013 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (18 pages) |
---|---|
25 February 2016 | Statement of affairs with form 4.19 (5 pages) |
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Resolutions
|
4 February 2016 | Registered office address changed from Clayton Business Centre Unit E Midland Road Leeds West Yorkshire LS10 2RJ to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 4 February 2016 (1 page) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
13 November 2015 | Termination of appointment of Thomas Alexander Walsh as a director on 9 July 2015 (1 page) |
13 November 2015 | Termination of appointment of Thomas Alexander Walsh as a director on 9 July 2015 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Termination of appointment of Christina Walsh as a director (1 page) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2010 | Director's details changed for Martin Arthur Walsh on 14 December 2010 (2 pages) |
15 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 December 2010 | Director's details changed for Christina Mary Walsh on 14 December 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Martin Arthur Walsh on 14 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Thomas Alexander Walsh on 14 December 2010 (2 pages) |
15 December 2010 | Register inspection address has been changed (1 page) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Director's details changed for Mr Thomas Alexander Walsh on 11 October 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 December 2009 | Memorandum and Articles of Association (8 pages) |
19 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Return made up to 18/12/08; full list of members (4 pages) |
27 March 2009 | Resolutions
|
5 March 2009 | Appointment terminated director david jordan (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Return made up to 18/12/07; full list of members (4 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Gbp ic 2/1\31/07/08\gbp sr 1@1=1\ (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from lakeside house hodgson lane drighlington west yorkshire BD11 1JS (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 April 2008 | Director appointed thomas alexander walsh (2 pages) |
7 April 2008 | Director appointed christina walsh (2 pages) |
20 March 2008 | Appointment terminated director jeffrey ridley (1 page) |
20 March 2008 | Director's change of particulars / martin walsh / 01/07/2007 (1 page) |
20 March 2008 | Secretary appointed martin arthur walsh (1 page) |
20 March 2008 | Appointment terminated secretary jeffrey ridley (1 page) |
3 March 2007 | Return made up to 18/12/06; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 18/12/05; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
8 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2004 | Director's particulars changed (1 page) |
8 February 2004 | Return made up to 18/12/03; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 January 2004 | Director's particulars changed (1 page) |
29 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: stross house broad street dewsbury west yorkshire WF13 3SA (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Return made up to 18/12/02; full list of members
|
1 March 2002 | Return made up to 18/12/01; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 June 2001 | Return made up to 18/12/00; full list of members (7 pages) |
22 May 2001 | Director resigned (1 page) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 18/12/99; full list of members (7 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 15 salem street bradford west yorkshire BD1 4QH (1 page) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 October 1999 | Director resigned (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
30 March 1998 | Company name changed saltress 55 LIMITED\certificate issued on 31/03/98 (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
25 March 1998 | Ad 18/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
18 December 1997 | Incorporation (14 pages) |