Rawdon
Leeds
West Yorkshire
LS19 6DN
Director Name | David Frank Armitage |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 25 Oak Rise Cleckheaton West Yorkshire BD19 4EQ |
Director Name | Marcia Jane Jennings |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | Millstone House Dowley Gap Mill Bingley West Yorkshire BD16 1TP |
Director Name | Patrick Benjamin Gaunt |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 1,3 & 5 The Beck Eldwick Beck Bingley West Yorkshire BD16 3HA |
Secretary Name | Robin Peter Cawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 June 2005) |
Role | Accounts Office Manager |
Correspondence Address | 90 Stanhope Drive Horsforth Leeds West Yorkshire LS18 4EU |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds West Yorkshire LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Patrick Benjamin Gaunt |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 October 1999) |
Role | Textile Manufacturer |
Correspondence Address | 1,3 & 5 The Beck Eldwick Beck Bingley West Yorkshire BD16 3HA |
Secretary Name | Patrick Benjamin Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 October 1999) |
Role | Textile Manufacturer |
Correspondence Address | 1,3 & 5 The Beck Eldwick Beck Bingley West Yorkshire BD16 3HA |
Secretary Name | Miss Jane Louise Tiffany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2001) |
Role | Textile Manufacturer |
Correspondence Address | 6 Hare Lane Pudsey West Yorkshire LS28 9LH |
Registered Address | C/O Geoffrey Martin And Co Saint Jamess House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £552,032 |
Net Worth | £509,927 |
Cash | £66,802 |
Current Liabilities | £1,883,154 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 August |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
3 November 2004 | Receiver ceasing to act (1 page) |
27 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2004 | Resolutions
|
20 June 2003 | Administrative Receiver's report (11 pages) |
20 June 2003 | Stat of affairs with f 3.10 (9 pages) |
24 April 2003 | Notice of discharge of Administration Order (3 pages) |
26 March 2003 | Appointment of receiver/manager (1 page) |
4 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
3 December 2001 | Notice of result of meeting of creditors (3 pages) |
29 October 2001 | Statement of administrator's proposal (21 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: broom mills farsley pudsey leeds west yorkshire LS28 5NA (1 page) |
17 August 2001 | Administration Order (4 pages) |
17 August 2001 | Notice of Administration Order (1 page) |
31 May 2001 | Return made up to 06/04/01; full list of members (8 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
4 January 2001 | Accounts for a medium company made up to 31 August 2000 (19 pages) |
12 April 2000 | Return made up to 06/04/00; full list of members
|
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New director appointed (3 pages) |
14 January 2000 | Accounts for a medium company made up to 31 August 1999 (20 pages) |
30 November 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New secretary appointed (3 pages) |
7 July 1999 | Particulars of mortgage/charge (4 pages) |
28 May 1999 | Return made up to 06/04/99; full list of members
|
22 October 1998 | Particulars of mortgage/charge (7 pages) |
19 October 1998 | Company name changed readco 182 LIMITED\certificate issued on 20/10/98 (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
9 October 1998 | Nc inc already adjusted 03/10/98 (1 page) |
9 October 1998 | New secretary appointed;new director appointed (1 page) |
9 October 1998 | New director appointed (1 page) |
9 October 1998 | Ad 03/10/98--------- £ si 249999@1=249999 £ ic 1/250000 (4 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Secretary resigned;director resigned (1 page) |
6 April 1998 | Incorporation (18 pages) |